Caergwrle
Wrexham
LL12 9AD
Wales
Director Name | Peter Williams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 August 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 25 Talwrn Road Coedpoeth Wrexham LL11 3PG Wales |
Secretary Name | Isaac Bendrau |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 August 2014) |
Role | Company Director |
Correspondence Address | Derby House 29 Castle Street Caegwrie Wrexham LL12 9AD Wales |
Director Name | John Anthony Evans |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(2 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 21 May 2009) |
Role | Plumbing And Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Elmsleigh Pentre Chirk Wrexham Cb LL14 5AW Wales |
Director Name | Mr Peter Kenneth Evans |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(2 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 21 May 2009) |
Role | Plumbing And Heating Engineer |
Country of Residence | Wales |
Correspondence Address | Llety Wrexham Road, Johnstown Wrexham Wrexham County Borough LL14 1PE Wales |
Secretary Name | Mr Peter Kenneth Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(2 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 07 September 2009) |
Role | Plumbing And Heating Engineer |
Country of Residence | Wales |
Correspondence Address | Llety Wrexham Road, Johnstown Wrexham Wrexham County Borough LL14 1PE Wales |
Director Name | Darren Cunningham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways Walker Lane Fulwood Preston Lancashire PR2 7AP |
Director Name | Mr Mark Stephen Llewellyn |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 May 2009(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Robinia House 21 High Street Tutbury Burton-On-Trent Staffordshire DE13 9LS |
Secretary Name | Mr Mark Stephen Llewellyn |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 May 2009(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Robinia House 21 High Street Tutbury Burton-On-Trent Staffordshire DE13 9LS |
Director Name | Mr Simon Kerry |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St. Kenelm Court Steelpark Road Halesowen West Midlands B62 8HD |
Director Name | Mr Bharat Chimanlal Shah |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(19 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The West Wing The Matchworks Speke Road Liverpool Merseyside L19 2RF |
Secretary Name | Simon Kerry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 4 St. Kenelm Court Steelpark Road Halesowen West Midlands B62 8HD |
Director Name | Mr Paul Stephen Cornes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(20 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Wing The Matchworks Speke Road Garston Liverpool L19 2RF |
Director Name | Mr Nicholas Paul David Winks |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(20 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing The Matchworks Speke Road Garston Liverpool L19 2RF |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
10k at £1 | Isaac Bendrau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,028,133 |
Gross Profit | £2,679 |
Net Worth | -£244,939 |
Cash | £229,661 |
Current Liabilities | £2,447,768 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2014 | Final Gazette dissolved following liquidation (1 page) |
20 May 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
22 March 2013 | Liquidators statement of receipts and payments to 18 January 2013 (25 pages) |
22 March 2013 | Liquidators' statement of receipts and payments to 18 January 2013 (25 pages) |
1 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 January 2012 | Statement of affairs with form 4.19 (16 pages) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Resolutions
|
27 January 2012 | Registered office address changed from Derby House 29 Castle Street Caergwrle Wrexham LL12 9AD on 27 January 2012 (2 pages) |
20 December 2011 | Full accounts made up to 31 December 2010 (22 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
20 July 2011 | Appointment of Isaac Bendrau as a director (3 pages) |
20 July 2011 | Appointment of Peter Williams as a director (3 pages) |
14 July 2011 | Termination of appointment of Nicholas Winks as a director (2 pages) |
14 July 2011 | Termination of appointment of Darren Cunningham as a director (2 pages) |
14 July 2011 | Appointment of Isaac Bendrau as a secretary (3 pages) |
14 July 2011 | Termination of appointment of Simon Kerry as a director (2 pages) |
14 July 2011 | Termination of appointment of Paul Cornes as a director (2 pages) |
14 July 2011 | Termination of appointment of Simon Kerry as a secretary (2 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
11 November 2010 | Appointment of Paul Cornes as a director (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 November 2010 | Appointment of Mr Nicholas Paul David Winks as a director (4 pages) |
28 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Termination of appointment of Bharat Shah as a director (1 page) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
22 December 2009 | Termination of appointment of Peter Evans as a secretary (2 pages) |
22 December 2009 | Appointment of Bharat Chimanlal Shah as a director (3 pages) |
22 December 2009 | Appointment of Simon Kerry as a director (3 pages) |
22 December 2009 | Appointment of Simon Kerry as a secretary (3 pages) |
6 October 2009 | Resolutions
|
2 October 2009 | Return made up to 19/07/09; full list of members (4 pages) |
30 September 2009 | Appointment terminated director and secretary mark llewellyn (1 page) |
7 September 2009 | Director and secretary appointed mark stephen llewellyn (2 pages) |
30 July 2009 | Appointment terminated director peter evans (1 page) |
30 July 2009 | Appointment terminated director john evans (1 page) |
24 July 2009 | Director appointed darren cunningham (2 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
27 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2005 | Return made up to 19/07/05; full list of members (3 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 September 2004 | Return made up to 19/07/04; full list of members (7 pages) |
17 February 2004 | Memorandum and Articles of Association (8 pages) |
12 February 2004 | Company name changed evans mechanical services (north west) LIMITED\certificate issued on 12/02/04 (2 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 August 2003 | Return made up to 19/07/03; full list of members
|
27 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
14 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
28 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
8 September 1999 | Return made up to 19/07/99; no change of members (4 pages) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 September 1998 | Return made up to 19/07/98; no change of members (4 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 September 1996 | Return made up to 19/07/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
12 September 1995 | Return made up to 19/07/95; no change of members
|
19 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 January 1993 | Particulars of mortgage/charge (3 pages) |
4 September 1991 | Particulars of mortgage/charge (3 pages) |
9 January 1991 | Ad 02/01/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 November 1990 | Company name changed\certificate issued on 20/11/90 (2 pages) |
15 November 1990 | Nc inc already adjusted 07/11/90 (1 page) |
15 November 1990 | Resolutions
|
19 July 1990 | Incorporation (12 pages) |