Marford
Wrexham
LL12 8YE
Wales
Secretary Name | Ronald Allen Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2007(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 24 July 2015) |
Role | Civil Engineer |
Country of Residence | Wales |
Correspondence Address | Birchwood Hoseley Lane Marford Wrexham LL12 8YE Wales |
Director Name | Mr Adam Allen Jones |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 July 2015) |
Role | Civil Engineering |
Country of Residence | Wales |
Correspondence Address | 13 Forest Road Llay Wrexham Clwyd LL12 0UB Wales |
Director Name | Mr Robert Edward Roberts |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Ivy Avenue Haslingden Lancashire BB4 5NE |
Director Name | Mr Gwyn Leslie Davies |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2011(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Francis Road Moss Wrexham Clwyd LL11 6EH Wales |
Director Name | John Murphy |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bronwylfa Park Road, Ponciau Wrexham Clwyd LL14 1HE Wales |
Secretary Name | Audrey Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Brooklands 24 Wrexham Road Rhostyllen Wrexham Clwyd LL14 4DH Wales |
Director Name | Stephen William Pyne |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 August 2010) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 7 Pinfold Court Handbridge Chester Cheshire CH4 7ES Wales |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Barnhill Construction Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £359,609 |
Cash | £27 |
Current Liabilities | £1,306,463 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2015 | Final Gazette dissolved following liquidation (1 page) |
22 July 2015 | Insolvency:s/s cert, release of liquidator (1 page) |
24 April 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Court order insolvency:replacement of liquidator (36 pages) |
24 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 May 2014 | Liquidators statement of receipts and payments to 24 March 2014 (10 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 24 March 2014 (10 pages) |
12 November 2013 | Insolvency:secretary of state's release of liquidator (1 page) |
3 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 October 2013 | Court order insolvency:court order replacement liquidators (6 pages) |
16 May 2013 | Administrator's progress report to 25 March 2013 (12 pages) |
25 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 October 2012 | Administrator's progress report to 2 October 2012 (12 pages) |
30 October 2012 | Administrator's progress report to 2 October 2012 (12 pages) |
16 July 2012 | Notice of deemed approval of proposals (1 page) |
31 May 2012 | Statement of administrator's proposal (20 pages) |
10 April 2012 | Registered office address changed from Five Crosses Industrial Estate Minera Wrexham Clwyd LL11 3RD United Kingdom on 10 April 2012 (2 pages) |
10 April 2012 | Appointment of an administrator (1 page) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Director's details changed for Mr Adam Allen Jones on 23 March 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 September 2011 | Appointment of Mr Gwyn Davies as a director (2 pages) |
19 September 2011 | Registered office address changed from Wingett House 25 Chester Street Wrexham LL13 8BG on 19 September 2011 (1 page) |
28 March 2011 | Secretary's details changed for Ronald Allen Jones on 24 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Ronald Allen Jones on 24 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 January 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
27 August 2010 | Termination of appointment of John Murphy as a director (1 page) |
27 August 2010 | Termination of appointment of Stephen Pyne as a director (1 page) |
12 April 2010 | Director's details changed for Mr Adam Alan Jones on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Stephen William Pyne on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for John Murphy on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ronald Allen Jones on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Robert Edward Roberts on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
5 August 2009 | Director appointed mr robert edward roberts (1 page) |
5 August 2009 | Director appointed mr adam alan jones (1 page) |
23 July 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
7 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
9 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | Secretary resigned (1 page) |
11 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
20 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
17 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
8 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
14 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
6 August 2002 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
15 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
9 April 2001 | Return made up to 30/03/01; full list of members
|
15 December 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
30 March 2000 | Incorporation (15 pages) |