Llanelian-Yn-Rhos
Old Colwyn
Clwyd
LL29 8YA
Wales
Secretary Name | Mr Christopher James Hugh Best |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1998(1 month after company formation) |
Appointment Duration | 24 years, 7 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maesmor Llanelian Road Llanelian-Yn-Rhos Old Colwyn Clwyd LL29 8YA Wales |
Director Name | Sheila Best |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Court 17 Langford Drive Pennington Leigh Lancashire WN7 3LE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The Cyber Suite Triangle House The Avenue Leigh Lancashire WN7 1ES |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
1 at £1 | Christopher J.h Best 50.00% Ordinary |
---|---|
1 at £1 | Shelia Best 50.00% Ordinary |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
31 October 2016 | Registered office address changed from 41 st Thomas' Road Chorley Lancashire PR7 1JE to The Cyber Suite Triangle House the Avenue Leigh Lancashire WN7 1ES on 31 October 2016 (2 pages) |
31 October 2016 | Registered office address changed from 41 st Thomas' Road Chorley Lancashire PR7 1JE to The Cyber Suite Triangle House the Avenue Leigh Lancashire WN7 1ES on 31 October 2016 (2 pages) |
21 October 2015 | Secretary's details changed for Christopher James Hugh Best on 1 June 2015 (1 page) |
21 October 2015 | Secretary's details changed for Christopher James Hugh Best on 1 June 2015 (1 page) |
21 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Secretary's details changed for Christopher James Hugh Best on 1 June 2015 (1 page) |
21 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
20 October 2015 | Director's details changed for Christopher James Hugh Best on 1 June 2015 (2 pages) |
20 October 2015 | Director's details changed for Christopher James Hugh Best on 1 June 2015 (2 pages) |
20 October 2015 | Termination of appointment of Sheila Best as a director on 25 June 2015 (1 page) |
20 October 2015 | Director's details changed for Christopher James Hugh Best on 1 June 2015 (2 pages) |
20 October 2015 | Termination of appointment of Sheila Best as a director on 25 June 2015 (1 page) |
16 October 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
16 October 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
20 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
29 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
1 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Registered office address changed from 4 Southport Road Chorley Lancashire PR7 1LD on 10 February 2012 (2 pages) |
10 February 2012 | Registered office address changed from 4 Southport Road Chorley Lancashire PR7 1LD on 10 February 2012 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
18 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
19 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Christopher James Hugh Best on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Christopher James Hugh Best on 17 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Sheila Best on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Sheila Best on 17 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
19 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
19 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
23 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
13 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
13 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
30 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
30 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
13 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
8 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
8 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
6 October 2005 | Location of register of members (1 page) |
6 October 2005 | Location of register of members (1 page) |
6 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
6 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
21 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
21 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
13 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
23 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
23 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
16 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
11 October 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
11 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
11 October 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
11 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
28 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
28 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
25 October 2001 | Return made up to 06/10/01; full list of members
|
25 October 2001 | Return made up to 06/10/01; full list of members
|
14 November 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
14 November 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
12 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
12 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
11 January 2000 | Resolutions
|
11 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
11 January 2000 | Resolutions
|
11 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
8 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
8 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: c/o kidsons impey evonshire devonshire house 36 george st manchester M1 4HA (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: c/o kidsons impey evonshire devonshire house 36 george st manchester M1 4HA (1 page) |
19 March 1999 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
19 March 1999 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
11 November 1998 | Secretary resigned;director resigned (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Secretary resigned;director resigned (1 page) |
11 November 1998 | New secretary appointed;new director appointed (2 pages) |
11 November 1998 | New secretary appointed;new director appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
11 November 1998 | New director appointed (2 pages) |
6 October 1998 | Incorporation (18 pages) |
6 October 1998 | Incorporation (18 pages) |