Ruthin
LL15 2DP
Wales
Secretary Name | Mr Colin Bernard Hickey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 03 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Fletcher Avenue Prescot Merseyside L34 6LN |
Director Name | Roderick Challoner |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Tyre Manufacturer |
Correspondence Address | 67 High Street Caergwrle Wrexham Clwyd LL12 9LH Wales |
Director Name | Sylvia Challoner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Tyre Manufacturer |
Correspondence Address | 67 High Street Caergwrle Wrexham Clwyd LL12 9LH Wales |
Secretary Name | Roderick Challoner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Tyre Manufacturer |
Correspondence Address | 67 High Street Caergwrle Wrexham Clwyd LL12 9LH Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£164,119 |
Cash | £89 |
Current Liabilities | £797,067 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2011 | Final Gazette dissolved following liquidation (1 page) |
3 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 June 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 12 December 2010 (5 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 12 December 2010 (5 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 12 December 2010 (5 pages) |
2 July 2010 | Liquidators statement of receipts and payments to 12 June 2010 (5 pages) |
2 July 2010 | Liquidators' statement of receipts and payments to 12 June 2010 (5 pages) |
2 July 2010 | Liquidators' statement of receipts and payments to 12 June 2010 (5 pages) |
14 January 2010 | Liquidators' statement of receipts and payments to 12 December 2009 (5 pages) |
14 January 2010 | Liquidators statement of receipts and payments to 12 December 2009 (5 pages) |
14 January 2010 | Liquidators' statement of receipts and payments to 12 December 2009 (5 pages) |
29 June 2009 | Liquidators' statement of receipts and payments to 12 June 2009 (5 pages) |
29 June 2009 | Liquidators' statement of receipts and payments to 12 June 2009 (5 pages) |
29 June 2009 | Liquidators statement of receipts and payments to 12 June 2009 (5 pages) |
28 December 2008 | Liquidators statement of receipts and payments to 12 December 2008 (5 pages) |
28 December 2008 | Liquidators' statement of receipts and payments to 12 December 2008 (5 pages) |
28 December 2008 | Liquidators' statement of receipts and payments to 12 December 2008 (5 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Statement of affairs (11 pages) |
21 December 2007 | Appointment of a voluntary liquidator (1 page) |
21 December 2007 | Appointment of a voluntary liquidator (1 page) |
21 December 2007 | Statement of affairs (11 pages) |
21 December 2007 | Resolutions
|
26 November 2007 | Registered office changed on 26/11/07 from: miners road llay industrial esta, llay wrexham clwyd LL12 0PJ (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: miners road llay industrial esta, llay wrexham clwyd LL12 0PJ (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 April 2007 | Return made up to 01/03/07; full list of members (6 pages) |
21 April 2007 | Return made up to 01/03/07; full list of members (6 pages) |
3 October 2006 | Particulars of mortgage/charge (5 pages) |
3 October 2006 | Particulars of mortgage/charge (5 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Secretary resigned;director resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Secretary resigned;director resigned (1 page) |
24 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
8 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 June 2004 | Particulars of mortgage/charge (5 pages) |
26 June 2004 | Particulars of mortgage/charge (5 pages) |
28 February 2004 | Return made up to 01/03/04; full list of members (7 pages) |
28 February 2004 | Return made up to 01/03/04; full list of members (7 pages) |
16 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
10 October 2003 | Company name changed castle retreads LIMITED\certificate issued on 10/10/03 (2 pages) |
10 October 2003 | Company name changed castle retreads LIMITED\certificate issued on 10/10/03 (2 pages) |
11 September 2003 | Particulars of mortgage/charge (5 pages) |
11 September 2003 | Particulars of mortgage/charge (5 pages) |
1 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
1 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
28 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
28 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
24 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
12 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
12 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
26 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
28 November 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
28 November 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
30 March 2000 | Secretary resigned;director resigned (1 page) |
30 March 2000 | New secretary appointed;new director appointed (2 pages) |
30 March 2000 | New secretary appointed;new director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Secretary resigned;director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
1 March 2000 | Incorporation (18 pages) |