Llansilin
Oswestry
Shropshire
Secretary Name | Miss Meryl Ann Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2000(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Oak Drive Oswestry Shropshire SY11 2RY Wales |
Director Name | Miss Meryl Ann Hughes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(15 years, 8 months after company formation) |
Appointment Duration | 16 years (closed 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Oak Drive Oswestry Shropshire SY11 2RY Wales |
Director Name | William Robert Cheston |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 October 2000) |
Role | Self Employed |
Correspondence Address | Coldstrem Upper Milton Milton-Under-Wychwood Oxon Ox7 |
Director Name | Jean Margaret Lye |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 4 Lonsdale Cottages Bayston Hill Shrewsbury Salop SY3 0EB Wales |
Secretary Name | Jean Margaret Lye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 March 1992) |
Role | Company Director |
Correspondence Address | 4 Lonsdale Cottages Bayston Hill Shrewsbury Salop SY3 0EB Wales |
Secretary Name | William Robert Cheston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 October 2000) |
Role | Company Director |
Correspondence Address | Coldstrem Upper Milton Milton-Under-Wychwood Oxon Ox7 |
Director Name | Mr Jeremy Andrew Binnington |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Muxton Manor Farm 44 Muxton Lane Muxton Telford Salop TF2 8PD |
Director Name | Mr Alexander John Wilmot Douglas Don |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Caeaugwynion Fron Isaf, Chirk Wrexham Clwyd LL14 5AD Wales |
Registered Address | Baker Tilly Business Services Ltd 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | £106,832 |
Cash | £1,077 |
Current Liabilities | £343,134 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
13 March 2019 | Liquidators' statement of receipts and payments to 15 February 2019 (16 pages) |
9 March 2018 | Liquidators' statement of receipts and payments to 15 February 2018 (16 pages) |
14 March 2017 | Liquidators' statement of receipts and payments to 15 February 2017 (15 pages) |
14 March 2017 | Liquidators' statement of receipts and payments to 15 February 2017 (15 pages) |
13 April 2016 | Liquidators statement of receipts and payments to 15 February 2016 (16 pages) |
13 April 2016 | Liquidators' statement of receipts and payments to 15 February 2016 (16 pages) |
13 April 2016 | Liquidators' statement of receipts and payments to 15 February 2016 (16 pages) |
16 March 2015 | Liquidators statement of receipts and payments to 15 February 2015 (18 pages) |
16 March 2015 | Liquidators' statement of receipts and payments to 15 February 2015 (18 pages) |
16 March 2015 | Liquidators' statement of receipts and payments to 15 February 2015 (18 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 15 February 2014 (15 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 15 February 2014 (15 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 15 February 2014 (15 pages) |
14 March 2014 | Registered office address changed from C/O Rsm Tenon Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from C/O Rsm Tenon Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (13 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (13 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 15 February 2013 (13 pages) |
6 March 2012 | Administrator's progress report to 16 February 2012 (15 pages) |
6 March 2012 | Administrator's progress report to 16 February 2012 (15 pages) |
28 February 2012 | Administrator's progress report to 10 February 2012 (17 pages) |
28 February 2012 | Administrator's progress report to 10 February 2012 (17 pages) |
16 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 February 2012 | Statement of affairs with form 2.14B/2.15B (8 pages) |
6 February 2012 | Statement of affairs with form 2.14B/2.15B (8 pages) |
9 November 2011 | Result of meeting of creditors (35 pages) |
9 November 2011 | Result of meeting of creditors (35 pages) |
25 October 2011 | Result of meeting of creditors (2 pages) |
25 October 2011 | Result of meeting of creditors (2 pages) |
10 October 2011 | Statement of administrator's proposal (37 pages) |
10 October 2011 | Statement of administrator's proposal (37 pages) |
25 August 2011 | Registered office address changed from Unit 9 Gledrid Industrial Park Gledrid Chirk Oswestry LL14 5DG on 25 August 2011 (2 pages) |
25 August 2011 | Registered office address changed from Unit 9 Gledrid Industrial Park Gledrid Chirk Oswestry LL14 5DG on 25 August 2011 (2 pages) |
23 August 2011 | Appointment of an administrator (1 page) |
23 August 2011 | Appointment of an administrator (1 page) |
2 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
19 March 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 January 2010 | Director's details changed for Meryl Ann Hughes on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Meryl Ann Hughes on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Jonathan Mark Lye on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Jonathan Mark Lye on 31 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Termination of appointment of Alexander Don as a director (2 pages) |
13 January 2010 | Termination of appointment of Alexander Don as a director (2 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 November 2009 | Statement of capital following an allotment of shares on 28 October 2009
|
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2009 | Statement of capital following an allotment of shares on 28 October 2009
|
7 October 2009 | Termination of appointment of Jeremy Binnington as a director (1 page) |
7 October 2009 | Termination of appointment of Jeremy Binnington as a director (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Nc inc already adjusted 01/04/08 (1 page) |
23 April 2008 | Resolutions
|
23 April 2008 | Nc inc already adjusted 01/04/08 (1 page) |
18 April 2008 | Director appointed alexander john wilmot douglas don (2 pages) |
18 April 2008 | Director appointed alexander john wilmot douglas don (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 April 2006 | Return made up to 31/12/05; full list of members (9 pages) |
24 April 2006 | Return made up to 31/12/05; full list of members (9 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members
|
28 February 2005 | Return made up to 31/12/04; full list of members
|
26 January 2005 | Registered office changed on 26/01/05 from: unit 2 radfords field industrial estate maesbury road oswestry shropshire SY10 8RA (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: unit 2 radfords field industrial estate maesbury road oswestry shropshire SY10 8RA (1 page) |
13 November 2004 | Particulars of mortgage/charge (5 pages) |
13 November 2004 | Particulars of mortgage/charge (5 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
14 April 2004 | Return made up to 31/12/03; full list of members
|
14 April 2004 | Return made up to 31/12/03; full list of members
|
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Return made up to 31/12/02; full list of members
|
29 January 2002 | Return made up to 31/12/01; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members
|
20 September 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
20 September 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: estate house 26 high street holywell clwyd CH8 7LH (1 page) |
12 January 2001 | Secretary resigned;director resigned (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: estate house 26 high street holywell clwyd CH8 7LH (1 page) |
12 January 2001 | Secretary resigned;director resigned (1 page) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: turner peachey 9/10 st mary's place shrewsbury SY1 1DZ (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: turner peachey 9/10 st mary's place shrewsbury SY1 1DZ (1 page) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members
|
31 January 1999 | Return made up to 31/12/98; no change of members
|
15 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 February 1998 | Return made up to 31/12/97; no change of members
|
17 February 1998 | Return made up to 31/12/97; no change of members
|
7 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members
|
26 January 1997 | Return made up to 31/12/96; full list of members
|
2 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members
|
19 January 1996 | Return made up to 31/12/95; no change of members
|
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
4 March 1991 | Particulars of mortgage/charge (3 pages) |
4 March 1991 | Particulars of mortgage/charge (3 pages) |
2 August 1988 | Incorporation (12 pages) |
2 August 1988 | Incorporation (12 pages) |