Wrexham
LL13 7AS
Wales
Director Name | Mrs Susan Goss |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(same day as company formation) |
Role | Local Govt Administrator |
Correspondence Address | 40 Saxon Street Wrexham Clwyd LL13 7BD Wales |
Secretary Name | Mrs Susan Goss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(same day as company formation) |
Role | Local Govt Administrator |
Correspondence Address | 40 Saxon Street Wrexham Clwyd LL13 7BD Wales |
Director Name | Charles Hamer |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1994(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2000) |
Role | Office Manager |
Correspondence Address | 26 Nayland Avenue Gresford Wrexham Clwyd LL12 8YU Wales |
Secretary Name | Mr Garey Stephen Goss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 40 Saxon Street Wrexham Clwyd LL13 7BD Wales |
Secretary Name | Mrs Susan Goss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(8 years after company formation) |
Appointment Duration | 7 years (resigned 01 October 2007) |
Role | Local Government Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Woodlands Chester Road, Gresford Wrexham LL12 8NU Wales |
Director Name | Mr Richard Lloyd Evans |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(9 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 12 April 2021) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 6-8 Salisbury Road Wrexham LL13 7AS Wales |
Director Name | Jonathan Michael Edwards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(15 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 12 April 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Salisbury Road Wrexham LL13 7AS Wales |
Director Name | Mr Brian William Harrington |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(15 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 12 April 2021) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Salisbury Road Wrexham LL13 7AS Wales |
Secretary Name | Jonathan Michael Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Salisbury Road Wrexham LL13 7AS Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 September 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.eslgroup.ws |
---|---|
Telephone | 01978 263668 |
Telephone region | Wrexham |
Registered Address | C/O Bridgestones Limited 2 Cromwell Court Oldham OL1 1ET |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
71 at £1 | Dr Garey Stephen Goss 71.00% Ordinary |
---|---|
28 at £1 | European Sheeting LTD 28.00% Ordinary |
1 at £1 | Mrs Susan Goss 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £720,061 |
Cash | £276 |
Current Liabilities | £871,547 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 29 September 2022 (overdue) |
12 September 2012 | Delivered on: 19 September 2012 Satisfied on: 24 October 2013 Persons entitled: Technical & General Guarantee Company S.A. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's present and future undertaking and assets whatever and wherever. Fully Satisfied |
---|---|
21 June 1994 | Delivered on: 24 June 1994 Satisfied on: 5 April 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 October 1992 | Delivered on: 10 November 1992 Satisfied on: 19 July 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 March 2012 | Delivered on: 3 April 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 June 2023 | Liquidators' statement of receipts and payments to 26 April 2023 (11 pages) |
---|---|
24 November 2022 | Termination of appointment of Garey Stephen Goss as a director on 27 April 2022 (1 page) |
5 May 2022 | Appointment of a voluntary liquidator (4 pages) |
5 May 2022 | Resolutions
|
5 May 2022 | Statement of affairs (8 pages) |
5 May 2022 | Registered office address changed from 6-8 Salisbury Road Wrexham LL13 7AS to 125/127 Union Street Oldham OL1 1TE on 5 May 2022 (2 pages) |
25 March 2022 | Satisfaction of charge 3 in full (1 page) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 April 2021 | Termination of appointment of Richard Lloyd Evans as a director on 12 April 2021 (1 page) |
13 April 2021 | Termination of appointment of Brian William Harrington as a director on 12 April 2021 (1 page) |
13 April 2021 | Termination of appointment of Jonathan Michael Edwards as a director on 12 April 2021 (1 page) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
7 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
7 February 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
19 May 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
19 May 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
14 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
14 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
7 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
25 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
25 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
24 October 2013 | Satisfaction of charge 4 in full (4 pages) |
24 October 2013 | Satisfaction of charge 4 in full (4 pages) |
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
1 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
1 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
24 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 September 2011 | Termination of appointment of Jonathan Edwards as a secretary (1 page) |
27 September 2011 | Termination of appointment of Jonathan Edwards as a secretary (1 page) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
8 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
14 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
16 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
6 October 2009 | Secretary's details changed for Jonathan Michael Edwards on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Jonathan Michael Edwards on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Jonathan Michael Edwards on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Jonathan Michael Edwards on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Jonathan Michael Edwards on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Brian William Harrington on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Garey Stephen Goss on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Garey Stephen Goss on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Garey Stephen Goss on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Brian William Harrington on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Richard Lloyd Evans on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Brian William Harrington on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Richard Lloyd Evans on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Jonathan Michael Edwards on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Richard Lloyd Evans on 1 October 2009 (2 pages) |
4 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
4 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
18 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
18 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
5 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
5 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
12 February 2008 | Full accounts made up to 30 September 2007 (11 pages) |
12 February 2008 | Full accounts made up to 30 September 2007 (11 pages) |
3 October 2007 | New secretary appointed;new director appointed (2 pages) |
3 October 2007 | New secretary appointed;new director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
7 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
7 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
12 October 2006 | Return made up to 04/09/06; full list of members (3 pages) |
12 October 2006 | Return made up to 04/09/06; full list of members (3 pages) |
4 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
4 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
5 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
5 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
21 July 2005 | Director's particulars changed (2 pages) |
21 July 2005 | Director's particulars changed (2 pages) |
5 July 2005 | Full accounts made up to 30 September 2004 (11 pages) |
5 July 2005 | Full accounts made up to 30 September 2004 (11 pages) |
24 September 2004 | Return made up to 04/09/04; full list of members (8 pages) |
24 September 2004 | Return made up to 04/09/04; full list of members (8 pages) |
5 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
5 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
5 October 2003 | Return made up to 04/09/03; full list of members
|
5 October 2003 | Return made up to 04/09/03; full list of members
|
24 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
11 September 2002 | Return made up to 04/09/02; full list of members
|
11 September 2002 | Return made up to 04/09/02; full list of members
|
2 September 2002 | Full accounts made up to 30 September 2001 (8 pages) |
2 September 2002 | Full accounts made up to 30 September 2001 (8 pages) |
30 October 2001 | Return made up to 04/09/01; full list of members
|
30 October 2001 | Return made up to 04/09/01; full list of members
|
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
23 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
23 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
23 February 2001 | £ ic 100/72 30/09/00 £ sr 28@1=28 (1 page) |
23 February 2001 | £ ic 100/72 30/09/00 £ sr 28@1=28 (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
5 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
5 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
13 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Return made up to 04/09/99; no change of members
|
5 October 1999 | Return made up to 04/09/99; no change of members
|
28 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
11 September 1998 | Return made up to 04/09/98; full list of members
|
11 September 1998 | Return made up to 04/09/98; full list of members
|
25 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
25 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 September 1997 | Return made up to 04/09/97; no change of members (4 pages) |
10 September 1997 | Return made up to 04/09/97; no change of members (4 pages) |
21 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
21 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
12 September 1996 | Return made up to 04/09/96; no change of members (4 pages) |
12 September 1996 | Return made up to 04/09/96; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
2 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
30 August 1995 | Return made up to 04/09/95; full list of members (6 pages) |
30 August 1995 | Return made up to 04/09/95; full list of members (6 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: unit 10 27A highton road wrexham clwyd. (1 page) |
30 April 1995 | Registered office changed on 30/04/95 from: unit 10 27A highton road wrexham clwyd. (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
4 September 1992 | Incorporation (15 pages) |
4 September 1992 | Incorporation (15 pages) |