Springfield Lane
Marford
Wrexham
LL12 8TG
Wales
Director Name | Mrs Karen Ann Jones |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 8 months (closed 19 August 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Spinney Springfield Lane Marford Wrexham LL12 8TG Wales |
Director Name | Mr Robert Owen Jones |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2008(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 August 2016) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Spinney, Springfield Lane Marford Wrexham Clwyd LL12 8TG Wales |
Director Name | Allan William Jones |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(4 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 November 2008) |
Role | Company Director |
Correspondence Address | Kingsmead 49 Wynnstay Lane Marford Wrexham Clwyd LL12 8LH Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | £67,031 |
Cash | £78,072 |
Current Liabilities | £1,029,146 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2016 | Final Gazette dissolved following liquidation (1 page) |
19 May 2016 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
19 May 2016 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 13 February 2016 (30 pages) |
29 April 2016 | Liquidators statement of receipts and payments to 13 February 2016 (30 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 13 February 2016 (30 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 13 February 2015 (26 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 13 February 2015 (26 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 13 February 2015 (26 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (25 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (25 pages) |
17 April 2014 | Liquidators statement of receipts and payments to 13 February 2014 (25 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 13 February 2013 (30 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 13 February 2013 (30 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 13 February 2013 (30 pages) |
23 February 2012 | Appointment of a voluntary liquidator (1 page) |
23 February 2012 | Statement of affairs with form 4.19 (8 pages) |
23 February 2012 | Resolutions
|
23 February 2012 | Statement of affairs with form 4.19 (8 pages) |
23 February 2012 | Resolutions
|
23 February 2012 | Appointment of a voluntary liquidator (1 page) |
7 February 2012 | Registered office address changed from C/O Uhy Hacker Young Pembroke House, Ellice Way Wrexham Technology Park Wrexham LL13 7YT United Kingdom on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from C/O Uhy Hacker Young Pembroke House, Ellice Way Wrexham Technology Park Wrexham LL13 7YT United Kingdom on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from C/O Uhy Hacker Young Pembroke House, Ellice Way Wrexham Technology Park Wrexham LL13 7YT United Kingdom on 7 February 2012 (2 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
24 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr Robert Owen Jones on 11 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mrs Karen Ann Jones on 11 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mrs Karen Ann Jones on 11 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Robert Owen Jones on 11 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from C/O Uhy Hacker Young, First Floor Pembroke House Ellice Way Wrexham LL13 7YT on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from C/O Uhy Hacker Young, First Floor Pembroke House Ellice Way Wrexham LL13 7YT on 23 June 2010 (1 page) |
7 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from c/o uhy hacker young 1ST floor pembroke house ellice way wrexham technology park wrexham clwyd LL13 7YT (1 page) |
17 June 2009 | Director and secretary's change of particulars / karen jones / 11/06/2009 (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from c/o uhy hacker young 1ST floor pembroke house ellice way wrexham technology park wrexham clwyd LL13 7YT (1 page) |
17 June 2009 | Director and secretary's change of particulars / karen jones / 11/06/2009 (1 page) |
17 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 November 2008 | Director appointed mr robert owen jones (1 page) |
12 November 2008 | Appointment terminated director allan jones (1 page) |
12 November 2008 | Director appointed mr robert owen jones (1 page) |
12 November 2008 | Appointment terminated director allan jones (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 51 king street wrexham clwyd LL11 1LA (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 51 king street wrexham clwyd LL11 1LA (1 page) |
11 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 January 2008 | Memorandum and Articles of Association (15 pages) |
24 January 2008 | Memorandum and Articles of Association (15 pages) |
18 January 2008 | Company name changed clwyd technical brick services l imited\certificate issued on 18/01/08 (2 pages) |
18 January 2008 | Company name changed clwyd technical brick services l imited\certificate issued on 18/01/08 (2 pages) |
4 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
12 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
24 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
30 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
23 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
10 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
14 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
8 July 1999 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
8 July 1999 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
5 July 1999 | Memorandum and Articles of Association (15 pages) |
5 July 1999 | Memorandum and Articles of Association (15 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Resolutions
|
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Resolutions
|
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: 6-8 underwood street london N1 7JQ (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: 6-8 underwood street london N1 7JQ (1 page) |
24 June 1999 | Company name changed speed 7747 LIMITED\certificate issued on 25/06/99 (2 pages) |
24 June 1999 | Company name changed speed 7747 LIMITED\certificate issued on 25/06/99 (2 pages) |
11 June 1999 | Incorporation (21 pages) |
11 June 1999 | Incorporation (21 pages) |