Deganwy
Conwy
LL31 9DL
Wales
Secretary Name | Patricia Ann Waldron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 28 October 2014) |
Role | Company Director |
Correspondence Address | 27 Deganwy Road Deganwy Conwy Gwynedd LL31 9DL Wales |
Director Name | Mr Ronald William Porter |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Badgers Run Llanrwst Road Colwyn Bay LL29 7YT Wales |
Secretary Name | Mr Alan Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 27 Deganwy Road Deganwy Conwy LL31 9DL Wales |
Director Name | John Joseph Ward |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 February 2007) |
Role | Company Director |
Correspondence Address | Groesynyd House 1 Cwrt Y Groes Tyn-Y-Groes Conwy Gwynedd LL32 8TZ Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 59-61 Market Street Heywood Lancashire OL10 1HZ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
1000 at £1 | Lifetime Projects (2001) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£265,100 |
Cash | £155 |
Current Liabilities | £296,111 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2014 | Application to strike the company off the register (3 pages) |
7 July 2014 | Application to strike the company off the register (3 pages) |
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Registered office address changed from C/O Maurice Bland & Co Suite One, First Floor Blue Pit Business Centre Queensway Rochdale OL11 2PG on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from C/O Maurice Bland & Co Suite One, First Floor Blue Pit Business Centre Queensway Rochdale OL11 2PG on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from C/O Maurice Bland & Co Suite One, First Floor Blue Pit Business Centre Queensway Rochdale OL11 2PG on 3 January 2013 (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 May 2010 | Registered office address changed from Deganwy Quay Deganwy Conwy Gwynedd LL31 9DJ on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Deganwy Quay Deganwy Conwy Gwynedd LL31 9DJ on 10 May 2010 (1 page) |
27 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
8 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
30 May 2007 | Return made up to 27/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 27/05/07; full list of members (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
31 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
31 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Return made up to 27/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 27/05/06; full list of members (2 pages) |
8 March 2006 | Full accounts made up to 31 December 2004 (14 pages) |
8 March 2006 | Full accounts made up to 31 December 2004 (14 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (3 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (3 pages) |
27 January 2006 | Particulars of mortgage/charge (5 pages) |
27 January 2006 | Particulars of mortgage/charge (6 pages) |
27 January 2006 | Particulars of mortgage/charge (6 pages) |
27 January 2006 | Particulars of mortgage/charge (5 pages) |
2 August 2005 | Declaration of mortgage charge released/ceased (3 pages) |
2 August 2005 | Declaration of mortgage charge released/ceased (3 pages) |
2 August 2005 | Declaration of mortgage charge released/ceased (3 pages) |
2 August 2005 | Declaration of mortgage charge released/ceased (3 pages) |
2 August 2005 | Declaration of mortgage charge released/ceased (3 pages) |
2 August 2005 | Declaration of mortgage charge released/ceased (3 pages) |
6 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
2 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
24 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 69 middleton road manchester M8 4JY (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 69 middleton road manchester M8 4JY (1 page) |
28 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 July 2002 | Particulars of mortgage/charge (5 pages) |
19 July 2002 | Particulars of mortgage/charge (5 pages) |
12 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
26 January 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
26 January 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
18 July 2001 | Return made up to 27/05/01; full list of members
|
18 July 2001 | Return made up to 27/05/01; full list of members
|
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | New secretary appointed (2 pages) |
27 June 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
27 June 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 10 mostyn street llandudno gwynedd LL30 2PS (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 10 mostyn street llandudno gwynedd LL30 2PS (1 page) |
15 February 2001 | Particulars of mortgage/charge (5 pages) |
15 February 2001 | Particulars of mortgage/charge (5 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Resolutions
|
12 February 2001 | Resolutions
|
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Declaration of assistance for shares acquisition (4 pages) |
12 February 2001 | Declaration of assistance for shares acquisition (4 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Resolutions
|
12 February 2001 | Resolutions
|
9 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2000 | Return made up to 27/05/00; full list of members (6 pages) |
25 August 2000 | Return made up to 27/05/00; full list of members (6 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
9 May 2000 | Registered office changed on 09/05/00 from: 27 deganwy road deganwy conwy gwynedd LL31 9DL (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 27 deganwy road deganwy conwy gwynedd LL31 9DL (1 page) |
22 April 2000 | Ad 30/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 April 2000 | Ad 30/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | New secretary appointed;new director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | New secretary appointed;new director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Secretary resigned (1 page) |
27 May 1999 | Incorporation (14 pages) |
27 May 1999 | Incorporation (14 pages) |