Glyngarth Mews Glyngarth
Menai Bridge
Anglesey
LL59 5QP
Wales
Director Name | Ashley Mark Deas Richards |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(3 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 17 October 2008) |
Role | Sales Executive |
Correspondence Address | Tregarne Holyhead Road Llanfair Pwll Anglesey LL61 5SZ Wales |
Secretary Name | David Handel Stanley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 October 2008) |
Role | Company Director |
Correspondence Address | Bryn Y Mor Glyngarth Mews Glyngarth Menai Bridge Anglesey LL59 5QP Wales |
Secretary Name | Kenneth Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Pinfold Close Mirfield West Yorkshire WF14 9JB |
Secretary Name | Michael John Whittam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 August 2005) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 84 Huddersfield Road Brighouse HD6 3RD |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | P K F Uk Llp Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £246,684 |
Cash | £1,216 |
Current Liabilities | £1,983,973 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
17 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2008 | Notice of move from Administration to Dissolution (7 pages) |
4 February 2008 | Result of meeting of creditors (3 pages) |
10 January 2008 | Administrator's progress report (7 pages) |
8 December 2007 | Notice of extension of period of Administration (1 page) |
2 July 2007 | Administrator's progress report (9 pages) |
19 February 2007 | Result of meeting of creditors (34 pages) |
1 February 2007 | Statement of administrator's proposal (36 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: dolwyn the square pentraeth anglesey LL75 8AZ (1 page) |
18 December 2006 | Appointment of an administrator (1 page) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
10 February 2006 | Return made up to 08/12/05; full list of members
|
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 January 2005 | Return made up to 08/12/04; full list of members (7 pages) |
22 June 2004 | Accounts for a medium company made up to 31 October 2003 (9 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
10 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Return made up to 08/12/02; full list of members
|
15 March 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
30 January 2002 | Ad 31/10/01--------- £ si 16750@1 (2 pages) |
30 January 2002 | Return made up to 08/12/01; full list of members
|
22 November 2001 | Particulars of mortgage/charge (11 pages) |
3 September 2001 | New director appointed (2 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: little croft lumb lane almondbury huddersfield west yorkshire HD4 6SZ (1 page) |
4 May 2001 | Full accounts made up to 31 October 2000 (9 pages) |
4 May 2001 | Accounting reference date shortened from 31/12/00 to 30/10/00 (1 page) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Resolutions
|
4 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 December 1999 | Return made up to 08/12/99; full list of members (6 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
11 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 January 1999 | Return made up to 08/12/98; full list of members (6 pages) |
12 February 1998 | Ad 29/12/97--------- £ si 33250@1=33250 £ ic 1/33251 (2 pages) |
12 February 1998 | Particulars of contract relating to shares (4 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Company name changed agenda boat sales LIMITED\certificate issued on 16/01/98 (3 pages) |
8 January 1998 | Resolutions
|
31 December 1997 | Registered office changed on 31/12/97 from: the fold 3-4 city lane halifax HX3 5LE (1 page) |
30 December 1997 | £ nc 1000/100000 16/12/97 (2 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Incorporation (13 pages) |