Pen-Y-Lan, Erbistock
Wrexham
Wrexham County Borough
LL14 6HW
Wales
Director Name | Mr Peter James Cuff |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 01 December 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 The Sycamores Chester Road Wrexham Wrexham County Borough LL12 8DU Wales |
Secretary Name | Mr Peter James Cuff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 01 December 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 The Sycamores Chester Road Wrexham Wrexham County Borough LL12 8DU Wales |
Secretary Name | Janet-Ann Deering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | Oakwood House Townfield Lane, Mollington Chester Cheshire CH1 6LB Wales |
Director Name | Trevor Douglas Tedman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 August 2008) |
Role | Engineer |
Correspondence Address | 32 Rhodfa Eurgain Connahs Quay Deeside Flintshire CH5 4PW Wales |
Secretary Name | David Samuel Speakman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 22 Golygfar Eglwys Ruabon Wrexham Clwyd LL14 6TD Wales |
Director Name | Meredith David Roberts |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 November 2003) |
Role | Operations Director |
Correspondence Address | 2 Moss End Cottages Moss End Warfield Berkshire RG42 6EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
50k at 1 | David Herbert Deering 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,252 |
Current Liabilities | £1,000,392 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2012 | Restoration by order of the court (3 pages) |
8 November 2012 | Restoration by order of the court (3 pages) |
28 February 2011 | Final Gazette dissolved following liquidation (1 page) |
28 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2011 | Final Gazette dissolved following liquidation (1 page) |
30 November 2010 | Notice of move from Administration to Dissolution (16 pages) |
30 November 2010 | Notice of move from Administration to Dissolution (16 pages) |
28 June 2010 | Registered office address changed from 11 St. James's Square Manchester M2 6DN on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 11 St. James's Square Manchester M2 6DN on 28 June 2010 (2 pages) |
27 May 2010 | Notice of extension of period of Administration (1 page) |
27 May 2010 | Notice of extension of period of Administration (1 page) |
24 December 2009 | Administrator's progress report to 20 November 2009 (15 pages) |
24 December 2009 | Administrator's progress report to 20 November 2009 (15 pages) |
9 September 2009 | Statement of administrator's proposal (31 pages) |
9 September 2009 | Statement of administrator's proposal (31 pages) |
7 June 2009 | Registered office changed on 07/06/2009 from abbey road south wrexham industrial estate wrexham LL13 9RF (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from abbey road south wrexham industrial estate wrexham LL13 9RF (1 page) |
5 June 2009 | Appointment of an administrator (1 page) |
5 June 2009 | Appointment of an administrator (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
20 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
5 September 2008 | Return made up to 21/06/08; full list of members (4 pages) |
5 September 2008 | Return made up to 21/06/08; full list of members (4 pages) |
7 August 2008 | Appointment terminated director trevor tedman (1 page) |
7 August 2008 | Appointment terminated director trevor tedman (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
30 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 June 2005 | Return made up to 21/06/05; full list of members
|
27 June 2005 | Return made up to 21/06/05; full list of members
|
23 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 August 2004 | Return made up to 21/06/04; full list of members (8 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Return made up to 21/06/04; full list of members (8 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: unit 7 pinfold lane llay industrial esta, llay wrexham clwyd LL12 0PX (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: unit 7 pinfold lane llay industrial esta, llay wrexham clwyd LL12 0PX (1 page) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
31 August 2003 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
31 August 2003 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
5 August 2003 | Return made up to 21/06/03; full list of members
|
5 August 2003 | Return made up to 21/06/03; full list of members
|
5 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Accounts for a medium company made up to 31 March 2002 (10 pages) |
24 July 2002 | Accounts for a medium company made up to 31 March 2002 (10 pages) |
15 July 2002 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Return made up to 21/06/02; full list of members
|
4 July 2002 | Return made up to 21/06/02; full list of members
|
6 June 2002 | Company name changed dhd engineering services (northe rn) LIMITED\certificate issued on 06/06/02 (2 pages) |
6 June 2002 | Company name changed dhd engineering services (northe rn) LIMITED\certificate issued on 06/06/02 (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
18 March 2002 | Memorandum and Articles of Association (11 pages) |
18 March 2002 | Memorandum and Articles of Association (11 pages) |
13 March 2002 | Company name changed dhd fabrications (northern) limi ted\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Company name changed dhd fabrications (northern) limi ted\certificate issued on 13/03/02 (2 pages) |
25 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 July 2001 | Return made up to 21/06/01; full list of members
|
2 July 2001 | Return made up to 21/06/01; full list of members
|
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
15 August 2000 | Ad 18/05/00--------- £ si 49000@1 (2 pages) |
15 August 2000 | Ad 26/07/99--------- £ si 998@1 (2 pages) |
15 August 2000 | Ad 18/05/00--------- £ si 49000@1 (2 pages) |
15 August 2000 | Ad 26/07/99--------- £ si 998@1 (2 pages) |
10 August 2000 | Return made up to 21/06/00; full list of members
|
10 August 2000 | Return made up to 21/06/00; full list of members
|
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
20 July 2000 | £ nc 1000/50000 18/05/00 (1 page) |
20 July 2000 | £ nc 1000/50000 18/05/00 (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
24 May 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: riverside house river lane, saltney chester cheshire CH4 8RQ (1 page) |
24 May 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: riverside house river lane, saltney chester cheshire CH4 8RQ (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Memorandum and Articles of Association (11 pages) |
18 April 2000 | Memorandum and Articles of Association (11 pages) |
13 April 2000 | Company name changed dhd engineering services LIMITED\certificate issued on 14/04/00 (2 pages) |
13 April 2000 | Company name changed dhd engineering services LIMITED\certificate issued on 14/04/00 (2 pages) |
3 August 1999 | Memorandum and Articles of Association (11 pages) |
3 August 1999 | Memorandum and Articles of Association (11 pages) |
30 July 1999 | Company name changed underfield LIMITED\certificate issued on 02/08/99 (3 pages) |
30 July 1999 | Company name changed underfield LIMITED\certificate issued on 02/08/99 (3 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 June 1999 | Incorporation (17 pages) |
21 June 1999 | Incorporation (17 pages) |