Allt Y Graig
Dyserth
Denbighshire
LL18 6DX
Wales
Director Name | Mr David Joseph Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 04 February 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Corsydd Rhuddlan Road, St. George Abergele Clwyd LL22 9SD Wales |
Secretary Name | Arthur Edward Goddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 04 February 2016) |
Role | Company Director |
Correspondence Address | Graig Park Country Club Allt Y Graig Dyserth Denbighshire LL18 6DX Wales |
Director Name | Arthur Edward Goddard |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Park Owner |
Correspondence Address | Graig Park Country Club Allt Y Graig Dyserth Denbighshire LL18 6DX Wales |
Director Name | Mr David Joseph Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Park Owner |
Country of Residence | Wales |
Correspondence Address | Corsydd Rhuddlan Road, St. George Abergele Clwyd LL22 9SD Wales |
Secretary Name | Arthur Edward Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Park Owner |
Correspondence Address | Graig Park Country Club Allt Y Graig Dyserth Denbighshire LL18 6DX Wales |
Secretary Name | Wendy Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(10 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 46 Pendre Avenue Prestatyn Clwyd LL19 9SL Wales |
Director Name | Christopher Gibbs |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(11 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 95 Meliden Road Prestatyn Clwyd LL19 8LU Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,904 |
Cash | £9,538 |
Current Liabilities | £90,013 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
1 April 2010 | Dissolution deferment (1 page) |
1 April 2010 | Completion of winding up (1 page) |
13 July 2009 | Notice of a court order ending Administration (6 pages) |
7 July 2009 | Order of court to wind up (2 pages) |
21 May 2009 | Administrator's progress report to 20 April 2009 (5 pages) |
9 January 2009 | Result of meeting of creditors (12 pages) |
27 December 2008 | Statement of administrator's proposal (25 pages) |
12 November 2008 | Appointment of an administrator (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 102 bowen court st asaph business park st asaph denbighshire LL17 0JE (1 page) |
5 June 2008 | Director and secretary appointed arthur edward goddard (2 pages) |
5 June 2008 | Director appointed david joseph goddard (2 pages) |
27 May 2008 | Appointment terminated director christopher gibbs (1 page) |
27 May 2008 | Appointment terminated secretary wendy gibbs (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 November 2007 | Return made up to 05/07/07; full list of members (7 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: unit 32 llys edmund prys st asaph business park st asaph denbighshire LL17 0JA (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
31 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
20 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
2 June 2006 | Return made up to 05/07/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: 3 clwyd street rhyl clwyd LL18 3LE (1 page) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
26 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
1 August 2000 | Return made up to 05/07/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
5 October 1999 | Return made up to 05/07/99; no change of members (4 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: 18 ashley road altrincham cheshire WA14 2DW (1 page) |
14 May 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
14 May 1999 | Resolutions
|
31 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
8 September 1997 | Return made up to 05/07/97; full list of members
|
21 August 1997 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: marine holiday park cefndy road rhyl clwyd LL18 2HG (1 page) |
12 July 1996 | Secretary resigned (1 page) |
5 July 1996 | Incorporation (16 pages) |