Deganwy
Conwy
LL31 9DL
Wales
Secretary Name | Patricia Ann Waldron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1999(11 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | 27 Deganwy Road Deganwy Conwy Gwynedd LL31 9DL Wales |
Director Name | Mr Huw Gwyn Elias-Jones |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(1 week, 6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 November 1999) |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | 1 Castle Court Castle Gardens Holt Wrexham LL13 9DJ Wales |
Secretary Name | Mr Alan Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(1 week, 6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 November 1999) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 27 Deganwy Road Deganwy Conwy LL31 9DL Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Bluepit Mill Business Centre Queensway Rochdale Lancashire OL11 2PG |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
1 at £1 | Alan Waldron 50.00% Ordinary |
---|---|
1 at £1 | Patricia Ann Waldron 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,657 |
Cash | £9,113 |
Current Liabilities | £3,223 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2013 | Voluntary strike-off action has been suspended (1 page) |
28 September 2013 | Voluntary strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2012 | Voluntary strike-off action has been suspended (1 page) |
15 August 2012 | Voluntary strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2012 | Application to strike the company off the register (3 pages) |
5 July 2012 | Application to strike the company off the register (3 pages) |
9 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders Statement of capital on 2012-02-09
|
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Registered office address changed from 27 Deganwy Road Deganwy Conwy Gwynedd LL31 9DL on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from C/O Maurice Bland Accountancy Bluepit Mill Business Centre Queensway Rochdale Lancashire OL11 2PG United Kingdom on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from 27 Deganwy Road Deganwy Conwy Gwynedd LL31 9DL on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from C/O Maurice Bland Accountancy Bluepit Mill Business Centre Queensway Rochdale Lancashire OL11 2PG United Kingdom on 20 January 2011 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2009 | Return made up to 22/12/08; no change of members (4 pages) |
1 July 2009 | Return made up to 22/12/08; no change of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 April 2008 | Return made up to 22/12/07; no change of members (6 pages) |
22 April 2008 | Return made up to 22/12/07; no change of members (6 pages) |
17 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
17 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 March 2006 | Return made up to 29/12/05; no change of members (6 pages) |
2 March 2006 | Return made up to 29/12/05; no change of members (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 February 2005 | Return made up to 22/12/04; full list of members (6 pages) |
9 February 2005 | Return made up to 22/12/04; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 December 2002 | Return made up to 22/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 22/12/02; full list of members (8 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 22/12/01; 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) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2000 | Return made up to 22/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 22/12/00; full list of members (6 pages) |
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
24 February 2000 | Return made up to 22/12/99; full list of members
|
24 February 2000 | Return made up to 22/12/99; full list of members
|
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) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Resolutions
|
5 February 1999 | Registered office changed on 05/02/99 from: 69 haversham court middleton road manchester M8 4JY (1 page) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Ad 04/01/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 69 haversham court middleton road manchester M8 4JY (1 page) |
5 February 1999 | Ad 04/01/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
22 December 1998 | Incorporation (14 pages) |
22 December 1998 | Incorporation (14 pages) |