Pontyates
Llanelli
SA15 5RT
Wales
Secretary Name | Carole Anne Denby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 20 July 2012) |
Role | Company Director |
Correspondence Address | 52 Heol Y Meinciau Pontyates Llanelli Dyfed SA15 5RT Wales |
Director Name | Mrs Jennifer Brocklehurst |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Hangingstone Road Berry Brow Huddersfield Yorkshire HD4 7QS |
Secretary Name | Mrs Jean Wrathall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Wessenden Head Road Meltham Huddersfield Yorkshire HD7 3HR |
Secretary Name | John Edwin Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Wheatfield Drive Tickhill Doncaster DN11 9US |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£201,475 |
Cash | £6 |
Current Liabilities | £223,175 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2012 | Final Gazette dissolved following liquidation (1 page) |
20 April 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 April 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 March 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (5 pages) |
22 March 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (5 pages) |
22 March 2012 | Liquidators statement of receipts and payments to 27 February 2012 (5 pages) |
29 September 2011 | Liquidators statement of receipts and payments to 27 August 2011 (5 pages) |
29 September 2011 | Liquidators' statement of receipts and payments to 27 August 2011 (5 pages) |
29 September 2011 | Liquidators' statement of receipts and payments to 27 August 2011 (5 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 27 February 2011 (5 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (5 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (5 pages) |
30 September 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (5 pages) |
30 September 2010 | Liquidators statement of receipts and payments to 27 August 2010 (5 pages) |
30 September 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (5 pages) |
25 March 2010 | Liquidators' statement of receipts and payments to 27 February 2010 (5 pages) |
25 March 2010 | Liquidators statement of receipts and payments to 27 February 2010 (5 pages) |
25 March 2010 | Liquidators' statement of receipts and payments to 27 February 2010 (5 pages) |
23 September 2009 | Liquidators statement of receipts and payments to 27 August 2009 (5 pages) |
23 September 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (5 pages) |
23 September 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (5 pages) |
10 March 2009 | Liquidators' statement of receipts and payments to 27 February 2009 (8 pages) |
10 March 2009 | Liquidators statement of receipts and payments to 27 February 2009 (8 pages) |
10 March 2009 | Liquidators' statement of receipts and payments to 27 February 2009 (8 pages) |
28 February 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
28 February 2008 | Administrator's progress report to 7 March 2008 (7 pages) |
28 February 2008 | Administrator's progress report to 7 March 2008 (7 pages) |
28 February 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
28 February 2008 | Administrator's progress report to 7 March 2008 (7 pages) |
9 October 2007 | Administrator's progress report (5 pages) |
9 October 2007 | Administrator's progress report (5 pages) |
19 July 2007 | Notice of extension of period of Administration (7 pages) |
19 July 2007 | Notice of extension of period of Administration (7 pages) |
23 March 2007 | Administrator's progress report (6 pages) |
23 March 2007 | Administrator's progress report (6 pages) |
24 November 2006 | Result of meeting of creditors (31 pages) |
24 November 2006 | Result of meeting of creditors (31 pages) |
2 November 2006 | Statement of administrator's proposal (29 pages) |
2 November 2006 | Statement of administrator's proposal (29 pages) |
28 September 2006 | Appointment of an administrator (1 page) |
28 September 2006 | Appointment of an administrator (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: snape lane harworth doncaster yorkshire DN11 8NF (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: snape lane harworth doncaster yorkshire DN11 8NF (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
6 April 2006 | Particulars of mortgage/charge (4 pages) |
6 April 2006 | Particulars of mortgage/charge (4 pages) |
21 March 2006 | Return made up to 08/07/05; full list of members (6 pages) |
21 March 2006 | Return made up to 08/07/05; full list of members (6 pages) |
16 March 2005 | Company name changed mechtric LIMITED\certificate issued on 16/03/05 (2 pages) |
16 March 2005 | Company name changed mechtric LIMITED\certificate issued on 16/03/05 (2 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
12 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
12 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
9 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
9 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 July 2002 | Return made up to 08/07/02; full list of members
|
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Return made up to 08/07/02; full list of members (6 pages) |
23 July 2002 | New secretary appointed (2 pages) |
28 March 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 March 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 July 2001 | Return made up to 08/07/01; full list of members
|
29 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 September 2000 | Return made up to 08/07/00; full list of members (6 pages) |
11 September 2000 | Return made up to 08/07/00; full list of members
|
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
16 August 1999 | Company name changed toggle strategies LIMITED\certificate issued on 17/08/99 (2 pages) |
16 August 1999 | Company name changed toggle strategies LIMITED\certificate issued on 17/08/99 (2 pages) |
8 July 1999 | Incorporation (15 pages) |
8 July 1999 | Incorporation (15 pages) |