Fron Heulog Hill, Bwlchgwyn
Wrexham
Clwyd
LL11 5YX
Wales
Director Name | Mr Ben Bristow |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 12 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Belvedere Fron Heulog Hill, Bwlchgwyn Wrexham Clwyd LL11 5YX Wales |
Director Name | Paul Anthony Bristow |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(3 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 08 November 2007) |
Role | Company Director |
Correspondence Address | 3 The Belvedere Fron Heulog Hill, Bwlchgwyn Wrexham Clwyd LL11 5YX Wales |
Director Name | Jeremy David Wimpress |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 December 1995) |
Role | Company Director |
Correspondence Address | 71 Quentin Road London SE13 5DG |
Secretary Name | Paul Anthony Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(3 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 08 November 2007) |
Role | Company Director |
Correspondence Address | 3 The Belvedere Fron Heulog Hill, Bwlchgwyn Wrexham Clwyd LL11 5YX Wales |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 22nd Floor City Tower Piccadilly Plaza Manchester M1 4BT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Ben Bristow 50.00% Ordinary |
---|---|
1 at £1 | Margaret Bristow 50.00% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 August 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
---|---|
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
5 May 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
29 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 June 2012 | Registered office address changed from Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT on 12 June 2012 (1 page) |
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
29 September 2008 | Return made up to 12/06/08; full list of members (4 pages) |
23 September 2008 | Appointment terminated secretary paul bristow (1 page) |
3 September 2008 | Appointment terminated director paul bristow (1 page) |
3 September 2008 | Director appointed ben bristow (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from suite 3 the warrant house high street altrincham cheshire WA14 1PZ (1 page) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
27 September 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
17 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
20 August 2003 | Return made up to 15/05/03; full list of members (8 pages) |
31 July 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
14 July 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
18 July 2002 | Return made up to 15/05/02; full list of members (7 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
22 June 2001 | Return made up to 15/05/01; full list of members
|
2 January 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
10 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 June 2000 | Return made up to 15/05/00; full list of members
|
10 February 2000 | Return made up to 15/05/99; no change of members (4 pages) |
24 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: 2 hilliards court wrexham road chester cheshire CH4 9QP (1 page) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 May 1998 | Return made up to 15/05/98; full list of members (6 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: melbury house 34 southborough road bickley bromley kent BR1 2EB (1 page) |
11 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
17 June 1996 | Return made up to 15/05/96; full list of members (6 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Director resigned (2 pages) |
7 July 1995 | Accounting reference date notified as 31/12 (1 page) |
7 July 1995 | Ad 18/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: unit 2 whitegate industrial estate wrexham clwyd LL13 8UG (1 page) |
31 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 120 east road london N1 6AA (1 page) |
15 May 1995 | Incorporation (28 pages) |