Llangar
Corwen
Clwyd
LL21 0HW
Wales
Director Name | Mr Raiko Ristic |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Radcliffe Park Road Salford Lancashire M6 7WP |
Secretary Name | Mr Raiko Ristic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Radcliffe Park Road Salford Lancashire M6 7WP |
Director Name | Mr Andrew Hull |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2009(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 13 October 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Moorfield Drive Wilmslow Cheshire SK9 6DL |
Director Name | Mr David Alan Booth |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tan-Y-Graig Llangar Corwen Clwyd LL21 0HW Wales |
Director Name | Colin Hollingshead |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 2004) |
Role | Accountant |
Correspondence Address | 5 Porchester Drive Radcliffe Manchester M26 3UU |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
22k at £1 | David Alan Booth 33.33% Ordinary |
---|---|
22k at £1 | Raiko Ristic 33.33% Ordinary |
22k at £1 | Stephanie Anne Booth 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,294,895 |
Gross Profit | £5,001,707 |
Net Worth | £2,593,311 |
Cash | £148,948 |
Current Liabilities | £2,764,952 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 August 2019 | Resolutions
|
8 August 2019 | Statement of affairs (9 pages) |
8 August 2019 | Appointment of a voluntary liquidator (3 pages) |
9 July 2019 | Registered office address changed from Mapleleaf House 413 Bury Old Road Prestwich Manchester M25 1PS to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 9 July 2019 (1 page) |
24 April 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
23 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2015 | Final Gazette dissolved following liquidation (1 page) |
23 March 2015 | Final Gazette dissolved following liquidation (1 page) |
23 December 2014 | Notice of move from Administration to Dissolution on 9 November 2014 (21 pages) |
23 December 2014 | Notice of move from Administration to Dissolution on 9 November 2014 (21 pages) |
23 December 2014 | Administrator's progress report to 9 November 2014 (21 pages) |
23 December 2014 | Administrator's progress report to 9 November 2014 (21 pages) |
23 December 2014 | Notice of move from Administration to Dissolution on 9 November 2014 (21 pages) |
23 December 2014 | Administrator's progress report to 9 November 2014 (21 pages) |
16 June 2014 | Administrator's progress report to 9 May 2014 (17 pages) |
16 June 2014 | Administrator's progress report to 9 May 2014 (17 pages) |
16 June 2014 | Administrator's progress report to 9 May 2014 (17 pages) |
12 December 2013 | Notice of extension of period of Administration (1 page) |
12 December 2013 | Administrator's progress report to 9 November 2013 (21 pages) |
12 December 2013 | Administrator's progress report to 9 November 2013 (21 pages) |
12 December 2013 | Administrator's progress report to 9 November 2013 (21 pages) |
12 December 2013 | Notice of extension of period of Administration (1 page) |
13 June 2013 | Administrator's progress report to 9 May 2013 (17 pages) |
13 June 2013 | Administrator's progress report to 9 May 2013 (17 pages) |
13 June 2013 | Administrator's progress report to 9 May 2013 (17 pages) |
16 January 2013 | Administrator's progress report to 1 June 2012 (22 pages) |
16 January 2013 | Administrator's progress report to 1 June 2012 (22 pages) |
16 January 2013 | Administrator's progress report to 1 June 2012 (22 pages) |
28 December 2012 | Administrator's progress report to 9 November 2012 (19 pages) |
28 December 2012 | Notice of extension of period of Administration (1 page) |
28 December 2012 | Notice of extension of period of Administration (1 page) |
28 December 2012 | Administrator's progress report to 9 November 2012 (19 pages) |
28 December 2012 | Administrator's progress report to 9 November 2012 (19 pages) |
25 June 2012 | Notice of extension of period of Administration (1 page) |
25 June 2012 | Notice of extension of period of Administration (1 page) |
13 February 2012 | Administrator's progress report to 7 January 2012 (21 pages) |
13 February 2012 | Administrator's progress report to 7 January 2012 (21 pages) |
13 February 2012 | Administrator's progress report to 7 January 2012 (21 pages) |
12 October 2011 | Notice of deemed approval of proposals (1 page) |
12 October 2011 | Notice of deemed approval of proposals (1 page) |
6 September 2011 | Statement of administrator's proposal (29 pages) |
6 September 2011 | Statement of administrator's proposal (29 pages) |
24 August 2011 | Statement of affairs with form 2.14B (12 pages) |
24 August 2011 | Statement of affairs with form 2.14B (12 pages) |
15 July 2011 | Registered office address changed from 413 Bury Old Road Prestwich Manchester M25 1PS on 15 July 2011 (2 pages) |
15 July 2011 | Registered office address changed from Mapleleaf House 413 Bury Old Road Prestwich Manchester M25 1PS on 15 July 2011 (2 pages) |
15 July 2011 | Registered office address changed from Mapleleaf House 413 Bury Old Road Prestwich Manchester M25 1PS on 15 July 2011 (2 pages) |
15 July 2011 | Appointment of an administrator (1 page) |
15 July 2011 | Appointment of an administrator (1 page) |
15 July 2011 | Registered office address changed from 413 Bury Old Road Prestwich Manchester M25 1PS on 15 July 2011 (2 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 May 2011 | Mortgage miscellaneous - notice of removal of document from company record (1 page) |
27 May 2011 | Mortgage miscellaneous - notice of removal of document from company record (1 page) |
10 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
4 May 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
5 October 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
5 October 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
20 April 2010 | Director's details changed for Stephanie Anne Booth on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Stephanie Anne Booth on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Stephanie Anne Booth on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
30 October 2009 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
7 September 2009 | Auditor's resignation (1 page) |
7 September 2009 | Auditor's resignation (1 page) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
6 March 2009 | Appointment terminated director david booth (1 page) |
6 March 2009 | Appointment terminated director david booth (1 page) |
1 February 2009 | Director appointed andrew hull (1 page) |
1 February 2009 | Director appointed andrew hull (1 page) |
31 October 2008 | Group of companies' accounts made up to 31 March 2008 (35 pages) |
31 October 2008 | Group of companies' accounts made up to 31 March 2008 (35 pages) |
14 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
14 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from haines watts 1ST floor northern assurance buildings albert square 9-21 princess st, manchester M2 4DN (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from haines watts 1ST floor northern assurance buildings albert square 9-21 princess st, manchester M2 4DN (1 page) |
20 September 2007 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
20 September 2007 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Location of register of members (1 page) |
28 March 2007 | Return made up to 27/03/07; full list of members (4 pages) |
28 March 2007 | Return made up to 27/03/07; full list of members (4 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 413 bury old road prestwich manchester M25 5PS (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 413 bury old road prestwich manchester M25 5PS (1 page) |
28 March 2007 | Location of debenture register (1 page) |
28 March 2007 | Location of debenture register (1 page) |
28 March 2007 | Location of register of members (1 page) |
2 November 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
2 November 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
26 April 2006 | Return made up to 27/03/06; full list of members (8 pages) |
26 April 2006 | Return made up to 27/03/06; full list of members (8 pages) |
9 November 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
9 November 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
11 July 2005 | £ ic 66099/56753 28/04/05 £ sr 9346@1=9346 (1 page) |
11 July 2005 | £ ic 66099/56753 28/04/05 £ sr 9346@1=9346 (1 page) |
9 June 2005 | Return made up to 27/03/05; full list of members
|
9 June 2005 | Return made up to 27/03/05; full list of members
|
9 December 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
9 December 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 27/03/04; full list of members (9 pages) |
13 April 2004 | Return made up to 27/03/04; full list of members (9 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
3 November 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Return made up to 27/03/03; full list of members (9 pages) |
17 May 2003 | Return made up to 27/03/03; full list of members (9 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 October 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
1 October 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Return made up to 27/03/02; full list of members
|
13 May 2002 | Return made up to 27/03/02; full list of members
|
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
1 November 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
17 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
17 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
17 May 2000 | Return made up to 27/03/00; full list of members (8 pages) |
17 May 2000 | Return made up to 27/03/00; full list of members (8 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
30 January 2000 | Full group accounts made up to 31 March 1999 (27 pages) |
30 January 2000 | Full group accounts made up to 31 March 1999 (27 pages) |
17 September 1999 | Location of register of members (1 page) |
17 September 1999 | Return made up to 27/03/99; full list of members (8 pages) |
17 September 1999 | Location of debenture register (1 page) |
17 September 1999 | Location of debenture register (1 page) |
17 September 1999 | Return made up to 27/03/99; full list of members (8 pages) |
17 September 1999 | Location of register of members (1 page) |
4 August 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
4 August 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
27 November 1998 | Application to commence business (2 pages) |
27 November 1998 | Certificate of authorisation to commence business and borrow (1 page) |
27 November 1998 | Certificate of authorisation to commence business and borrow (1 page) |
27 November 1998 | Application to commence business (2 pages) |
30 July 1998 | Ad 01/04/98--------- £ si 66099@1=66099 £ ic 66099/132198 (2 pages) |
30 July 1998 | Particulars of contract relating to shares (4 pages) |
30 July 1998 | Particulars of contract relating to shares (4 pages) |
30 July 1998 | Ad 01/04/98--------- £ si 66099@1=66099 £ ic 66099/132198 (2 pages) |
27 March 1998 | Incorporation (22 pages) |
27 March 1998 | Incorporation (22 pages) |