Penysarn Amlwch
Isle Of Anglesey
LL69 9YP
Wales
Secretary Name | Joanne Marie Chipman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1995(same day as company formation) |
Role | Director / Company Secretary |
Correspondence Address | 18a Chapel Street Penysarn Amlwch Isle Of Anglesey LL69 9YP Wales |
Director Name | Mr Simon Chipman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1995(10 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Tyldesley Road Atherton Gtr Manchester M46 9DG |
Director Name | Mark Chipman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Dircetor |
Correspondence Address | 81 Bolton Road Atherton Manchester M46 9LD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | Final Gazette dissolved following liquidation (1 page) |
8 August 2011 | Liquidators statement of receipts and payments to 22 July 2011 (5 pages) |
8 August 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
8 August 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
1 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (5 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 25 May 2011 (5 pages) |
30 November 2010 | Liquidators' statement of receipts and payments to 25 November 2010 (5 pages) |
30 November 2010 | Liquidators statement of receipts and payments to 25 November 2010 (5 pages) |
30 November 2010 | Liquidators' statement of receipts and payments to 25 November 2010 (5 pages) |
17 June 2010 | Liquidators' statement of receipts and payments (5 pages) |
17 June 2010 | Liquidators' statement of receipts and payments (5 pages) |
17 June 2010 | Liquidators statement of receipts and payments (5 pages) |
29 May 2009 | Appointment of a voluntary liquidator (1 page) |
29 May 2009 | Statement of affairs with form 4.19 (7 pages) |
29 May 2009 | Statement of affairs with form 4.19 (7 pages) |
29 May 2009 | Appointment of a voluntary liquidator (1 page) |
29 May 2009 | Resolutions
|
29 May 2009 | Resolutions
|
19 May 2009 | Registered office changed on 19/05/2009 from 41 bridgeman terrace wigan WN1 1TT (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 41 bridgeman terrace wigan WN1 1TT (1 page) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
28 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 25/01/07; full list of members (4 pages) |
27 February 2008 | Return made up to 25/01/07; full list of members (4 pages) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: the old radio station pen y gogarth nebo amlwch anglesey LL68 9NH (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: the old radio station pen y gogarth nebo amlwch anglesey LL68 9NH (1 page) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 June 2006 | Return made up to 25/01/06; full list of members (2 pages) |
5 June 2006 | Return made up to 25/01/06; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
16 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
25 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: kershaw house kershaw street tyldesley manchester M29 8DF (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: kershaw house kershaw street tyldesley manchester M29 8DF (1 page) |
10 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
10 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
25 April 2003 | Return made up to 25/01/03; full list of members (7 pages) |
25 April 2003 | Return made up to 25/01/03; full list of members (7 pages) |
3 January 2003 | Return made up to 25/01/02; full list of members
|
3 January 2003 | Return made up to 25/01/02; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
8 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
5 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
11 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
12 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
13 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 March 1996 | Return made up to 25/01/96; full list of members (6 pages) |
14 March 1996 | Return made up to 25/01/96; full list of members (6 pages) |
22 December 1995 | Director resigned (1 page) |
22 December 1995 | Director resigned (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
27 September 1995 | Accounting reference date notified as 31/12 (1 page) |
27 September 1995 | Accounting reference date notified as 31/12 (1 page) |