Llanasa Road, Gronant
Prestatyn
Flintshire
LL19 9TL
Wales
Director Name | Lee Anthony Fitzpatrick |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2004(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 28 September 2017) |
Role | Production Manager |
Correspondence Address | 8 Parc Y Castel Towyn Abergele Conwy LL22 9NZ Wales |
Secretary Name | Michael Kenneth Merrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2004(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 28 September 2017) |
Role | Company Director |
Correspondence Address | Weatherstones Llanasa Road, Gronant Prestatyn Flintshire LL19 9TL Wales |
Secretary Name | Lesley Merrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Weatherstones Llanasa Road, Gronant Prestatyn Flintshire LL19 9TL Wales |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2007 |
---|---|
Net Worth | -£117,931 |
Current Liabilities | £383,862 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
27 January 2017 | Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 18 February 2016 (12 pages) |
18 March 2016 | Liquidators statement of receipts and payments to 18 February 2016 (12 pages) |
7 July 2015 | Liquidators statement of receipts and payments to 18 August 2014 (10 pages) |
7 July 2015 | Liquidators' statement of receipts and payments to 18 August 2014 (10 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 18 February 2015 (11 pages) |
30 April 2015 | Liquidators statement of receipts and payments to 18 February 2015 (11 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 18 August 2013 (6 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 18 August 2013 (6 pages) |
6 March 2014 | Liquidators statement of receipts and payments to 18 February 2014 (12 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 18 February 2014 (12 pages) |
14 January 2014 | Registered office address changed from Ideal Corporate Solutions Limited Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 14 January 2014 (2 pages) |
27 March 2013 | Liquidators statement of receipts and payments to 18 February 2013 (11 pages) |
27 March 2013 | Liquidators' statement of receipts and payments to 18 February 2013 (11 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 18 August 2012 (6 pages) |
30 August 2012 | Liquidators statement of receipts and payments to 18 August 2012 (6 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 18 February 2012 (6 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 18 February 2012 (6 pages) |
7 September 2011 | Liquidators' statement of receipts and payments to 18 August 2011 (6 pages) |
7 September 2011 | Liquidators statement of receipts and payments to 18 August 2011 (6 pages) |
28 February 2011 | Liquidators statement of receipts and payments to 18 February 2011 (6 pages) |
28 February 2011 | Liquidators' statement of receipts and payments to 18 February 2011 (6 pages) |
7 September 2010 | Liquidators statement of receipts and payments to 18 August 2010 (6 pages) |
7 September 2010 | Liquidators' statement of receipts and payments to 18 August 2010 (6 pages) |
2 March 2010 | Liquidators statement of receipts and payments to 18 February 2010 (6 pages) |
2 March 2010 | Liquidators' statement of receipts and payments to 18 February 2010 (6 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from unit 6 manor building holywell road flint flintshire CH6 5RR (1 page) |
3 March 2009 | Appointment of a voluntary liquidator (1 page) |
3 March 2009 | Statement of affairs with form 4.19 (8 pages) |
3 March 2009 | Resolutions
|
18 September 2008 | Return made up to 18/05/08; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Return made up to 18/05/06; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New director appointed (1 page) |
2 December 2004 | New secretary appointed (1 page) |
30 October 2004 | Ad 01/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
6 September 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
23 May 2003 | Return made up to 18/05/03; full list of members
|
5 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
18 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
19 March 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
11 June 2001 | Return made up to 18/05/01; full list of members
|
25 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Incorporation (15 pages) |