Wrexham
LL11 1BT
Wales
Director Name | Mrs Helen Lloyd Roberts |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 18 July 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 25 Grosvenor Road Wrexham LL11 1BT Wales |
Director Name | Mr Iwan Rhys Roberts |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2014(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Grosvenor Road Wrexham LL11 1BT Wales |
Director Name | Keith Roberts |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Role | Nurse |
Correspondence Address | Boundary Lodge Morda Road Oswestry Shropshire SY11 2AY Wales |
Director Name | Jane Andrea Robertson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 February 1998) |
Role | Coordinator Care Company |
Correspondence Address | 9 The Paddocks Coedpoeth Wrexham Clwyd LL11 3NQ Wales |
Director Name | Susan Jurkojc |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(1 year after company formation) |
Appointment Duration | 2 years (resigned 28 February 2000) |
Role | Home Care Manager |
Correspondence Address | Bron Y Graig Tan Y Graig Wrexham Clwyd LL14 3DD Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | deevalehomecareandservices.co.uk |
---|---|
Telephone | 01978 721055 |
Telephone region | Wrexham |
Registered Address | Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Executors Of Keith Roberts 60.00% Ordinary |
---|---|
400 at £1 | Helen Lloyd Roberts 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £611,967 |
Cash | £365,409 |
Current Liabilities | £784,545 |
Latest Accounts | 6 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 April |
15 July 2003 | Delivered on: 24 July 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
13 August 2001 | Delivered on: 23 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as tyn y capel inn church road minera wrexham title number WA495111. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
13 October 2017 | Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 13 October 2017 (2 pages) |
---|---|
5 April 2017 | Appointment of a voluntary liquidator (1 page) |
5 April 2017 | Statement of affairs with form 4.19 (6 pages) |
5 April 2017 | Resolutions
|
16 March 2017 | Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 16 March 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 6 April 2016 (7 pages) |
7 September 2016 | Satisfaction of charge 1 in full (4 pages) |
1 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
20 July 2015 | Total exemption small company accounts made up to 6 April 2015 (8 pages) |
20 July 2015 | Total exemption small company accounts made up to 6 April 2015 (8 pages) |
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
8 January 2015 | Director's details changed for Helen Lloyd Roberts on 1 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Helen Lloyd Roberts on 1 January 2015 (2 pages) |
11 July 2014 | Total exemption small company accounts made up to 6 April 2014 (9 pages) |
11 July 2014 | Total exemption small company accounts made up to 6 April 2014 (9 pages) |
25 February 2014 | Secretary's details changed for Helen Lloyd Roberts on 1 February 2014 (1 page) |
25 February 2014 | Director's details changed for Helen Lloyd Roberts on 1 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Helen Lloyd Roberts on 1 February 2014 (2 pages) |
25 February 2014 | Appointment of Mr Iwan Roberts as a director (2 pages) |
25 February 2014 | Secretary's details changed for Helen Lloyd Roberts on 1 February 2014 (1 page) |
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
2 October 2013 | Total exemption small company accounts made up to 6 April 2013 (17 pages) |
2 October 2013 | Total exemption small company accounts made up to 6 April 2013 (17 pages) |
13 August 2013 | Termination of appointment of Keith Roberts as a director (1 page) |
4 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 6 April 2012 (8 pages) |
21 September 2012 | Total exemption small company accounts made up to 6 April 2012 (8 pages) |
19 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 6 April 2011 (9 pages) |
12 October 2011 | Total exemption small company accounts made up to 6 April 2011 (9 pages) |
1 August 2011 | Secretary's details changed for Helen Lloyd Roberts on 1 January 2011 (2 pages) |
1 August 2011 | Secretary's details changed for Helen Lloyd Roberts on 1 January 2011 (2 pages) |
1 August 2011 | Director's details changed for Keith Roberts on 1 January 2011 (2 pages) |
1 August 2011 | Director's details changed for Helen Lloyd Roberts on 1 January 2011 (2 pages) |
1 August 2011 | Director's details changed for Helen Lloyd Roberts on 1 January 2011 (2 pages) |
1 August 2011 | Director's details changed for Keith Roberts on 1 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 6 April 2010 (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 6 April 2010 (8 pages) |
16 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 6 April 2009 (8 pages) |
24 August 2009 | Total exemption small company accounts made up to 6 April 2009 (8 pages) |
29 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 6 April 2008 (9 pages) |
20 October 2008 | Total exemption small company accounts made up to 6 April 2008 (9 pages) |
14 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 6 April 2007 (8 pages) |
27 November 2007 | Total exemption small company accounts made up to 6 April 2007 (8 pages) |
9 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 6 April 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 6 April 2006 (7 pages) |
6 June 2006 | New director appointed (3 pages) |
25 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 6 April 2005 (8 pages) |
28 December 2005 | Total exemption small company accounts made up to 6 April 2005 (8 pages) |
26 January 2005 | Return made up to 10/01/05; full list of members
|
6 October 2004 | Total exemption small company accounts made up to 6 April 2004 (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 6 April 2004 (7 pages) |
26 January 2004 | Return made up to 10/01/04; full list of members
|
12 November 2003 | Total exemption small company accounts made up to 6 April 2003 (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 6 April 2003 (7 pages) |
27 October 2003 | Return made up to 10/01/03; full list of members (6 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Total exemption small company accounts made up to 6 April 2002 (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 6 April 2002 (7 pages) |
27 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
22 November 2001 | Accounting reference date extended from 31/01/02 to 06/04/02 (1 page) |
22 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
15 March 2000 | Director resigned (1 page) |
6 March 2000 | Return made up to 10/01/00; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
25 January 1999 | Return made up to 10/01/99; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: the headlands tower road llangollen denbighshire LL20 8TE (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Return made up to 10/01/98; full list of members
|
13 May 1997 | New director appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
10 January 1997 | Incorporation (13 pages) |