Llanfair Dyffryn Clwyd
Ruthin
Clwyd
LL15 2YL
Wales
Director Name | Mr Norman Stewart |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Monksferry Walk Grassendale Liverpool Merseyside L19 0PR |
Secretary Name | Mr Norman Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Monksferry Walk Grassendale Liverpool Merseyside L19 0PR |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | -£152,210 |
Cash | £277 |
Current Liabilities | £274,397 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 March 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 December 2009 | Liquidators statement of receipts and payments to 12 November 2009 (5 pages) |
14 December 2009 | Liquidators' statement of receipts and payments to 12 November 2009 (5 pages) |
5 June 2009 | Liquidators' statement of receipts and payments to 12 May 2009 (5 pages) |
5 June 2009 | Liquidators statement of receipts and payments to 12 May 2009 (5 pages) |
19 May 2008 | Appointment of a voluntary liquidator (1 page) |
19 May 2008 | Resolutions
|
19 May 2008 | Statement of affairs with form 4.19 (7 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Appointment of a voluntary liquidator (1 page) |
19 May 2008 | Statement of affairs with form 4.19 (7 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 5 lipton close, bootle liverpool merseyside L208PU (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 5 lipton close, bootle liverpool merseyside L208PU (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Particulars of mortgage/charge (5 pages) |
31 July 2007 | Particulars of mortgage/charge (5 pages) |
2 March 2007 | Return made up to 15/01/07; full list of members (2 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 6 monksferry walk grassendale liverpool merseyside L19 0PR (1 page) |
2 March 2007 | Return made up to 15/01/07; full list of members (2 pages) |
2 March 2007 | Location of debenture register (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 6 monksferry walk grassendale liverpool merseyside L19 0PR (1 page) |
2 March 2007 | Location of register of members (1 page) |
2 March 2007 | Location of debenture register (1 page) |
2 March 2007 | Location of register of members (1 page) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: unit 12 westgate everite road industrial estate widnes cheshire WA8 8RA (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: unit 12 westgate everite road industrial estate widnes cheshire WA8 8RA (1 page) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
13 April 2003 | Return made up to 15/01/03; full list of members (7 pages) |
13 April 2003 | Return made up to 15/01/03; full list of members (7 pages) |
12 March 2003 | Declaration of mortgage charge released/ceased (1 page) |
12 March 2003 | Declaration of mortgage charge released/ceased (1 page) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
26 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: wilson henry & co threlfalls building, trueman street liverpool L3 2BA (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: wilson henry & co threlfalls building, trueman street liverpool L3 2BA (1 page) |
25 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
25 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
24 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
18 April 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
18 April 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
8 April 1998 | Ad 15/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 April 1998 | Ad 15/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Incorporation (16 pages) |