Colwyn Bay
LL28 4YG
Wales
Secretary Name | Judith Anne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Dinerth Road Rhos On Sea Colwyn LL28 4YG Wales |
Director Name | Christopher John Staples |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 September 2007(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 2008) |
Role | Chief Financial Officer |
Correspondence Address | 68 Gilgandra Street Indooroopilly Queensland Australia |
Director Name | Calvin Patrick Treacy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 September 2007(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2008) |
Role | Chief Executive Officer |
Correspondence Address | 9 Power Street Norman Park Queensland Australia |
Secretary Name | Pamela Janette Campbell |
---|---|
Status | Resigned |
Appointed | 15 December 2007(8 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 09 December 2008) |
Role | Legal Officer |
Correspondence Address | 23 Arkin Street The Gap Queensland 4061 |
Registered Address | Deloitte Llp 2 2 Hardman Street PO Box 500 Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £163,384 |
Cash | £159,785 |
Current Liabilities | £130,275 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 August 2010 | Liquidators statement of receipts and payments to 9 July 2010 (5 pages) |
12 August 2010 | Liquidators statement of receipts and payments to 9 July 2010 (5 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 9 July 2010 (5 pages) |
10 July 2009 | Administrator's progress report to 7 July 2009 (18 pages) |
10 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 July 2009 | Administrator's progress report to 7 July 2009 (18 pages) |
10 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 July 2009 | Administrator's progress report to 7 July 2009 (18 pages) |
25 February 2009 | Result of meeting of creditors (4 pages) |
25 February 2009 | Result of meeting of creditors (4 pages) |
9 February 2009 | Statement of administrator's proposal (30 pages) |
9 February 2009 | Statement of administrator's proposal (30 pages) |
21 January 2009 | Statement of affairs with form 2.15B/2.14B (8 pages) |
21 January 2009 | Statement of affairs with form 2.15B/2.14B (8 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from unit 5325 north wales business park abergele LL28 8LJ (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from unit 5325 north wales business park abergele LL28 8LJ (1 page) |
16 December 2008 | Appointment of an administrator (1 page) |
16 December 2008 | Appointment of an administrator (1 page) |
11 December 2008 | Appointment Terminated Secretary pamela campbell (1 page) |
11 December 2008 | Appointment terminated secretary pamela campbell (1 page) |
8 December 2008 | Appointment terminated director christopher staples (1 page) |
8 December 2008 | Appointment Terminated Director christopher staples (1 page) |
6 August 2008 | Appointment Terminated Director calvin treacy (1 page) |
6 August 2008 | Appointment terminated director calvin treacy (1 page) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 March 2008 | Return made up to 25/01/08; full list of members (4 pages) |
28 March 2008 | Return made up to 25/01/08; full list of members (4 pages) |
26 March 2008 | Secretary's Change of Particulars / pamela campbell / 25/03/2008 / Nationality was: australian, now: other; HouseName/Number was: , now: 23; Street was: 5-26 mcilwraith street, now: arkin street; Area was: everton park, now: ; Post Town was: queensland, now: the gap; Region was: 4053, now: queensland; Post Code was: , now: 4061; Occupation was: , n (2 pages) |
26 March 2008 | Secretary's change of particulars / pamela campbell / 25/03/2008 (2 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 1 claughton road colwyn bay conwy LL29 7EF (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 1 claughton road colwyn bay conwy LL29 7EF (1 page) |
5 November 2007 | Memorandum and Articles of Association (18 pages) |
5 November 2007 | Memorandum and Articles of Association (18 pages) |
30 October 2007 | Company name changed x-ray mineral services LIMITED\certificate issued on 30/10/07 (2 pages) |
30 October 2007 | Company name changed x-ray mineral services LIMITED\certificate issued on 30/10/07 (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
13 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
22 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
16 June 2004 | Nc inc already adjusted 30/04/04 (1 page) |
16 June 2004 | Nc inc already adjusted 30/04/04 (1 page) |
4 June 2004 | Resolutions
|
4 June 2004 | Ad 01/05/04--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
4 June 2004 | Ad 01/05/04--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
4 June 2004 | Resolutions
|
5 March 2004 | Return made up to 25/01/04; full list of members (6 pages) |
5 March 2004 | Return made up to 25/01/04; full list of members (6 pages) |
2 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
2 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
9 August 2003 | Registered office changed on 09/08/03 from: unit 1 tyn y ddol road penmachno betws y coed gwynedd LL24 0UJ (1 page) |
9 August 2003 | Registered office changed on 09/08/03 from: unit 1 tyn y ddol road penmachno betws y coed gwynedd LL24 0UJ (1 page) |
31 January 2003 | Return made up to 25/01/03; full list of members (6 pages) |
31 January 2003 | Return made up to 25/01/03; full list of members (6 pages) |
7 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
7 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
27 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
27 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
30 October 2001 | Amended accounts made up to 31 March 2001 (6 pages) |
30 October 2001 | Amended accounts made up to 31 March 2001 (6 pages) |
17 July 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
17 July 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
19 February 2001 | Return made up to 25/01/01; full list of members
|
19 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
10 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 25/01/00; full list of members
|
18 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
18 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
25 January 1999 | Incorporation (19 pages) |