Cilcain
Mold
Flintshire
CH7 5PA
Wales
Director Name | Mrs Sherilyn Heald Bankes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 1992(9 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 01 September 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty Ucha'R Llan Cilcain Mold Flintshire CH7 5PA Wales |
Secretary Name | Mrs Sherilyn Heald Bankes |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 January 1992(9 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 01 September 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty Ucha'R Llan Cilcain Mold Flintshire CH7 5PA Wales |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,756 |
Current Liabilities | £48,048 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2016 | Final Gazette dissolved following liquidation (1 page) |
1 June 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
1 June 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 12 March 2016 (14 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 12 March 2016 (14 pages) |
11 May 2016 | Liquidators statement of receipts and payments to 12 March 2016 (14 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 August 2015 | Insolvency:removal of liquidator (11 pages) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2015 | Insolvency:removal of liquidator (11 pages) |
27 March 2015 | Registered office address changed from St Johns Chambers Love Street Chester Cheshire CH1 1QN to C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 27 March 2015 (2 pages) |
27 March 2015 | Registered office address changed from St Johns Chambers Love Street Chester Cheshire CH1 1QN to C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 27 March 2015 (2 pages) |
26 March 2015 | Resolutions
|
26 March 2015 | Declaration of solvency (3 pages) |
26 March 2015 | Appointment of a voluntary liquidator (1 page) |
26 March 2015 | Declaration of solvency (3 pages) |
26 March 2015 | Appointment of a voluntary liquidator (1 page) |
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Registered office address changed from Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP to St Johns Chambers Love Street Chester Cheshire CH1 1QN on 16 December 2014 (2 pages) |
16 December 2014 | Registered office address changed from Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP to St Johns Chambers Love Street Chester Cheshire CH1 1QN on 16 December 2014 (2 pages) |
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Director's details changed for Sherilyn Heald Bankes on 1 January 2012 (2 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Director's details changed for Sherilyn Heald Bankes on 1 January 2012 (2 pages) |
10 January 2013 | Director's details changed for Sherilyn Heald Bankes on 1 January 2012 (2 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (13 pages) |
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (13 pages) |
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (13 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (10 pages) |
25 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (10 pages) |
25 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (10 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (11 pages) |
3 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (11 pages) |
3 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (11 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2009 | Return made up to 01/01/09; no change of members (4 pages) |
13 January 2009 | Return made up to 01/01/09; no change of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 June 2008 | Return made up to 01/01/08; change of members (7 pages) |
25 June 2008 | Return made up to 01/01/08; change of members (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 February 2007 | Return made up to 01/01/07; full list of members (8 pages) |
26 February 2007 | Return made up to 01/01/07; full list of members (8 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Return made up to 01/01/06; full list of members (8 pages) |
24 January 2006 | Return made up to 01/01/06; full list of members (8 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Return made up to 01/01/05; full list of members (8 pages) |
4 January 2005 | Return made up to 01/01/05; full list of members (8 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 March 2004 | Return made up to 01/01/04; full list of members (8 pages) |
6 March 2004 | Return made up to 01/01/04; full list of members (8 pages) |
25 June 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
25 June 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 January 2003 | Return made up to 01/01/03; full list of members (8 pages) |
20 January 2003 | Return made up to 01/01/03; full list of members (8 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: gladstone house 2 church road liverpool L15 9EG (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: gladstone house 2 church road liverpool L15 9EG (1 page) |
9 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
27 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
10 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
10 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
11 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
11 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
19 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
19 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
29 May 1997 | Return made up to 01/01/97; full list of members
|
29 May 1997 | Return made up to 01/01/97; full list of members
|
12 February 1997 | Return made up to 01/01/96; full list of members
|
12 February 1997 | Return made up to 01/01/96; full list of members
|
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 June 1982 | Incorporation (16 pages) |
1 June 1982 | Incorporation (16 pages) |