Capel Bangor
Aberystwyth
SY23 3LZ
Wales
Director Name | Mr Timothy Richard Ellis Jones |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1998(2 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Gezira Bow Street Ceredigion SY24 5AX Wales |
Director Name | Mr Ian Alexander Jones |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tairllyn Cwmrheidol Aberystwyth Dyfed SY23 3NA Wales |
Secretary Name | Mr Ian Alexander Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tairllyn Cwmrheidol Aberystwyth Dyfed SY23 3NA Wales |
Director Name | Mr David Jeremy Ellis Jones |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 June 2003) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Tre Rddol Machynlleth Powys SY20 8QD Wales |
Secretary Name | Mr David Jeremy Ellis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 June 2003) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Tre Rddol Machynlleth Powys SY20 8QD Wales |
Secretary Name | Ms Heather Nuala Ellis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(7 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Capel Bangor Aberystwyth Ceredigion SY23 3LZ Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 Christie Way Christie Fields Manchester M21 7QY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £234,263 |
Current Liabilities | £7,376,920 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2010 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 7 June 2017 (overdue) |
---|
21 October 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
---|---|
7 October 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
5 August 2016 | Receiver's abstract of receipts and payments to 27 May 2016 (2 pages) |
5 August 2016 | Receiver's abstract of receipts and payments to 25 July 2016 (2 pages) |
23 December 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
23 December 2015 | Receiver's abstract of receipts and payments to 27 November 2015 (2 pages) |
23 December 2015 | Receiver's abstract of receipts and payments to 11 December 2015 (2 pages) |
12 February 2015 | Order of court to wind up (3 pages) |
6 January 2015 | Appointment of receiver or manager (4 pages) |
8 December 2014 | Appointment of receiver or manager (4 pages) |
8 December 2014 | Appointment of receiver or manager (4 pages) |
17 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
12 February 2014 | Termination of appointment of a director (1 page) |
12 February 2014 | Termination of appointment of Heather Ellis Jones as a secretary (1 page) |
5 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
30 May 2013 | Appointment of receiver or manager (7 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2010 | Particulars of a mortgage or charge/co extend / charge no: 30 (6 pages) |
28 August 2010 | Particulars of a mortgage or charge/co extend / charge no: 31 (6 pages) |
16 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Return made up to 24/05/09; full list of members (3 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
11 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 May 2009 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from wilbraham house 28-30 wilbraham road fallowfield manchester M14 7DW (1 page) |
10 October 2008 | Return made up to 24/05/08; full list of members (3 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from glanyrafon industrial estate llanbadarn aberystwyth ceredigion SY23 3JQ (1 page) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (4 pages) |
26 October 2004 | Particulars of mortgage/charge (4 pages) |
15 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
8 June 2004 | Return made up to 24/05/04; full list of members
|
25 October 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
18 October 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
24 June 2003 | Return made up to 24/05/03; full list of members
|
16 June 2003 | New secretary appointed (3 pages) |
16 June 2003 | Secretary resigned;director resigned (1 page) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
1 October 2002 | Return made up to 24/05/02; full list of members
|
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
18 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Return made up to 24/05/00; full list of members (7 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 December 1999 | Particulars of mortgage/charge (4 pages) |
22 December 1999 | Particulars of mortgage/charge (4 pages) |
21 December 1999 | Particulars of mortgage/charge (4 pages) |
3 August 1999 | Return made up to 24/04/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 May 1998 (11 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | New director appointed (2 pages) |
6 January 1999 | New secretary appointed;new director appointed (2 pages) |
8 December 1998 | Secretary resigned;director resigned (1 page) |
13 July 1998 | Return made up to 24/05/98; no change of members (4 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (2 pages) |
29 January 1998 | Company name changed alexandra hall LIMITED\certificate issued on 30/01/98 (2 pages) |
20 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Secretary resigned (1 page) |
3 June 1996 | New secretary appointed;new director appointed (2 pages) |
3 June 1996 | Director resigned (1 page) |
24 May 1996 | Incorporation (18 pages) |