Hawarden
Flintshire
CH5 3LE
Wales
Director Name | Mr Graham Dale |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 14 May 2013) |
Role | M & E Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Birchfield Crescent Aston Park Deeside Clwyd CH5 1UL Wales |
Secretary Name | Sharon Trickett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 14 May 2013) |
Role | Company Director |
Correspondence Address | 3 Pantile Cottages Paradise Lane Hawarden Hawarden Clwyd CH5 3LE Wales |
Secretary Name | Julie Trickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ridgeway Close Connahs Quay Deeside Clwyd CH5 4LZ Wales |
Secretary Name | Peter James Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 1999) |
Role | Sales And Marketing |
Correspondence Address | 8 Egerton Road Blacon Chester CH1 5HB Wales |
Secretary Name | Sharon Trickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(5 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 3 Pantile Cottages Paradise Lane Hawarden Hawarden Clwyd CH5 3LE Wales |
Secretary Name | Kaye Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 July 2006) |
Role | Company Director |
Correspondence Address | 8 Park Avenue Carmel Holywell Clwyd CH8 7DL Wales |
Director Name | David Tudor Jones |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 May 2008) |
Role | Construction Manager |
Correspondence Address | Daemar Cymau Wrexham Clwyd LL11 5EU Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £1,479,866 |
Net Worth | £866,829 |
Cash | £74,433 |
Current Liabilities | £2,406,950 |
Latest Accounts | 31 January 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 January |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Receiver's abstract of receipts and payments to 4 January 2012 (2 pages) |
10 February 2012 | Receiver's abstract of receipts and payments to 4 January 2012 (2 pages) |
10 February 2012 | Receiver's abstract of receipts and payments to 9 February 2011 (2 pages) |
10 February 2012 | Receiver's abstract of receipts and payments to 4 January 2012 (2 pages) |
10 February 2012 | Receiver's abstract of receipts and payments to 9 February 2011 (2 pages) |
10 February 2012 | Receiver's abstract of receipts and payments to 9 February 2011 (2 pages) |
17 January 2012 | Notice of ceasing to act as receiver or manager (1 page) |
17 January 2012 | Notice of ceasing to act as receiver or manager (1 page) |
28 February 2011 | Receiver's abstract of receipts and payments to 9 February 2011 (2 pages) |
28 February 2011 | Receiver's abstract of receipts and payments to 9 February 2011 (2 pages) |
28 February 2011 | Receiver's abstract of receipts and payments to 9 February 2011 (2 pages) |
5 March 2010 | Receiver's abstract of receipts and payments to 9 February 2010 (3 pages) |
5 March 2010 | Receiver's abstract of receipts and payments to 9 February 2010 (3 pages) |
5 March 2010 | Receiver's abstract of receipts and payments to 9 February 2010 (3 pages) |
30 April 2009 | Administrative Receiver's report (14 pages) |
30 April 2009 | Administrative Receiver's report (14 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from dee house parkway zone 2 deeside industrial park deeside flintshire CH5 2NS (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from dee house parkway zone 2 deeside industrial park deeside flintshire CH5 2NS (1 page) |
13 February 2009 | Notice of appointment of receiver or manager (1 page) |
13 February 2009 | Notice of appointment of receiver or manager (1 page) |
17 October 2008 | Accounts for a medium company made up to 31 January 2008 (17 pages) |
17 October 2008 | Accounts for a medium company made up to 31 January 2008 (17 pages) |
9 May 2008 | Appointment terminated director david jones (1 page) |
9 May 2008 | Appointment Terminated Director david jones (1 page) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
2 October 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
2 October 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
11 May 2007 | Return made up to 20/10/06; full list of members (3 pages) |
11 May 2007 | Return made up to 20/10/06; full list of members (3 pages) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | New secretary appointed (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
30 June 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
30 June 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
26 November 2005 | Return made up to 20/10/05; full list of members (3 pages) |
26 November 2005 | Return made up to 20/10/05; full list of members (3 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
8 July 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
8 July 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
9 December 2004 | Return made up to 20/10/04; full list of members (7 pages) |
9 December 2004 | Return made up to 20/10/04; full list of members (7 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: pt LTD st ives way sandycroft flintshire CH5 2QS (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: pt LTD st ives way sandycroft flintshire CH5 2QS (1 page) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
28 April 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
28 January 2004 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
28 January 2004 | Return made up to 20/10/03; full list of members (7 pages) |
28 January 2004 | Return made up to 20/10/03; full list of members (7 pages) |
28 January 2004 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
9 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
9 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
12 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
6 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
26 January 2002 | Return made up to 20/10/01; full list of members (6 pages) |
26 January 2002 | Return made up to 20/10/01; full list of members (6 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Statement of rights attached to allotted shares (2 pages) |
17 July 2001 | Statement of rights attached to allotted shares (2 pages) |
17 July 2001 | Resolutions
|
27 April 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
27 April 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
14 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
12 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
29 October 1999 | Return made up to 20/10/99; full list of members
|
29 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New secretary appointed (1 page) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New secretary appointed (1 page) |
21 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
21 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 28/29 dock road ind est deeside clwyd CH5 4DS (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 28/29 dock road ind est deeside clwyd CH5 4DS (1 page) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
22 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
23 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
14 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
14 October 1997 | Return made up to 20/10/97; no change of members
|
15 September 1997 | Particulars of mortgage/charge (3 pages) |
15 September 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
27 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
15 November 1996 | Return made up to 20/10/96; no change of members
|
15 November 1996 | Return made up to 20/10/96; no change of members (4 pages) |
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | New secretary appointed (2 pages) |
19 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
19 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1995 | Return made up to 20/10/95; full list of members
|
17 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |
25 August 1995 | Resolutions
|
25 August 1995 | Ad 11/10/94--------- £ si 15000@1 (2 pages) |
25 August 1995 | Resolutions
|
25 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
25 August 1995 | Nc inc already adjusted 11/10/94 (1 page) |
25 August 1995 | Ad 11/10/94--------- £ si 15000@1 (2 pages) |
25 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
25 August 1995 | Nc inc already adjusted 11/10/94 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
4 February 1994 | Ad 01/11/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 February 1994 | Ad 01/11/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 November 1993 | Incorporation (13 pages) |
1 November 1993 | Incorporation (13 pages) |