Deganwy
Conwy
LL31 9DL
Wales
Secretary Name | Mr Alan Waldron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1999(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 14 December 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 27 Deganwy Road Deganwy Conwy LL31 9DL Wales |
Secretary Name | Patricia Ann Waldron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(10 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 December 2010) |
Role | Company Director |
Correspondence Address | 27 Deganwy Road Deganwy Conwy Gwynedd LL31 9DL Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | John Joseph Ward |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Surveyor |
Correspondence Address | Groesynyd House 1 Cwrt Y Groes Tyn-Y-Groes Conwy Gwynedd LL32 8TZ Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Mr Philip Denham Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Waterpark Road Birkenhead Merseyside CH42 8PN Wales |
Director Name | Mr Philip Denham Young |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 August 1999) |
Role | Architect |
Correspondence Address | 37 Waterpark Road Birkenhead Merseyside CH42 8PN Wales |
Director Name | Gerard Edward King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 April 2007) |
Role | Project Manager |
Correspondence Address | 19 Bryn Y Bia Road Llandudno Conwy LL30 3SA Wales |
Registered Address | Suite One First Floor Blue Pit Business Centre Queensway Rochdale Lancashire OL11 2PG |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£42,025 |
Cash | £5,989 |
Current Liabilities | £498,816 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2010 | Voluntary strike-off action has been suspended (1 page) |
2 June 2010 | Voluntary strike-off action has been suspended (1 page) |
9 March 2010 | Voluntary strike-off action has been suspended (1 page) |
9 March 2010 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2008 | Application for striking-off (1 page) |
23 June 2008 | Application for striking-off (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from resolutions house 121 railway street heywood lancashire OL10 1NH (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from resolutions house 121 railway street heywood lancashire OL10 1NH (1 page) |
27 May 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 May 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: deganwy quay deganwy conway LL31 9DJ (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: deganwy quay deganwy conway LL31 9DJ (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
17 April 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
17 April 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
20 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 February 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
21 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
2 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 January 2005 | Return made up to 10/04/04; full list of members; amend (7 pages) |
26 January 2005 | Return made up to 10/04/04; full list of members; amend (7 pages) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
30 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
2 September 2003 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
5 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
5 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
14 May 2003 | Return made up to 10/04/03; full list of members; amend
|
14 May 2003 | Return made up to 10/04/03; full list of members; amend (8 pages) |
10 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
10 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
13 February 2003 | Ad 06/02/03--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
13 February 2003 | Ad 06/02/03--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
5 August 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
5 August 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
31 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
31 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
3 August 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
2 May 2001 | Return made up to 10/04/01; full list of members
|
2 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Ad 30/04/99--------- £ si 2@1 (2 pages) |
20 July 2000 | Ad 30/04/99--------- £ si 2@1 (2 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
5 May 2000 | Return made up to 10/04/00; full list of members
|
5 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | New secretary appointed;new director appointed (2 pages) |
21 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
20 August 1999 | Secretary resigned;director resigned (1 page) |
20 August 1999 | Secretary resigned;director resigned (1 page) |
11 May 1999 | Full accounts made up to 31 July 1998 (9 pages) |
11 May 1999 | Full accounts made up to 31 July 1998 (9 pages) |
7 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
1 December 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
1 December 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 229 heath road south weston village runcorn cheshire WA7 4LY (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 229 heath road south weston village runcorn cheshire WA7 4LY (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 45 hoghton street southport merseyside PR9 0PG (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 45 hoghton street southport merseyside PR9 0PG (1 page) |
18 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
18 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
6 October 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
6 October 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Incorporation (13 pages) |