Deganwy
Conwy
LL31 9DL
Wales
Secretary Name | Patricia Ann Waldron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2006(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 28 October 2014) |
Role | Company Director |
Correspondence Address | 27 Deganwy Road Deganwy Conwy Gwynedd LL31 9DL Wales |
Director Name | John Joseph Ward |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Groesynyd House 1 Cwrt Y Groes Tyn-Y-Groes Conwy Gwynedd LL32 8TZ Wales |
Secretary Name | Mr Alan Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 27 Deganwy Road Deganwy Conwy LL31 9DL Wales |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 59-61 Market Street Heywood Lancashire OL10 1HZ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
1000 at £1 | Trustee Of Veve Property Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£101 |
Current Liabilities | £1,311,205 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2014 | Application to strike the company off the register (3 pages) |
7 July 2014 | Application to strike the company off the register (3 pages) |
27 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 January 2013 | Termination of appointment of Alan Waldron as a secretary (1 page) |
9 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Termination of appointment of Alan Waldron as a secretary (1 page) |
9 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Registered office address changed from C/O Maurice Bland & Co Suite One, First Floor Blue Pit Business Centre Queensway Rochdale OL11 2PG United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from C/O Maurice Bland & Co Suite One, First Floor Blue Pit Business Centre Queensway Rochdale OL11 2PG United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from C/O Maurice Bland & Co Suite One, First Floor Blue Pit Business Centre Queensway Rochdale OL11 2PG United Kingdom on 3 January 2013 (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 May 2010 | Registered office address changed from Degenwy Quay Deganwy Road Deganwy Conwy LL31 9DJ on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Degenwy Quay Deganwy Road Deganwy Conwy LL31 9DJ on 10 May 2010 (1 page) |
11 March 2010 | Director's details changed for Mr Alan Waldron on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Alan Waldron on 11 March 2010 (1 page) |
11 March 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Mr Alan Waldron on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
11 March 2010 | Secretary's details changed for Alan Waldron on 11 March 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
15 April 2008 | Return made up to 27/12/07; full list of members (3 pages) |
15 April 2008 | Return made up to 27/12/07; full list of members (3 pages) |
12 April 2007 | Return made up to 27/12/06; full list of members (2 pages) |
12 April 2007 | Return made up to 27/12/06; full list of members (2 pages) |
31 January 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
31 January 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | Director resigned (1 page) |
14 February 2006 | Return made up to 27/12/05; full list of members (2 pages) |
14 February 2006 | Return made up to 27/12/05; full list of members (2 pages) |
4 February 2006 | Accounts for a small company made up to 31 December 2004 (10 pages) |
4 February 2006 | Accounts for a small company made up to 31 December 2004 (10 pages) |
9 February 2005 | Return made up to 27/12/04; full list of members (7 pages) |
9 February 2005 | Return made up to 27/12/04; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 December 2003 (10 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 December 2003 (10 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 December 2002 | Return made up to 27/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 27/12/02; full list of members (7 pages) |
8 February 2002 | Return made up to 27/12/01; full list of members
|
8 February 2002 | Return made up to 27/12/01; full list of members
|
18 June 2001 | Registered office changed on 18/06/01 from: bank house, 9 charlotte street manchester greater manchester M1 4EU (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: bank house, 9 charlotte street manchester greater manchester M1 4EU (1 page) |
12 February 2001 | Resolutions
|
12 February 2001 | Resolutions
|
12 February 2001 | Ad 31/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 February 2001 | Ad 31/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 February 2001 | Resolutions
|
12 February 2001 | Resolutions
|
10 February 2001 | Particulars of mortgage/charge (5 pages) |
10 February 2001 | Particulars of mortgage/charge (5 pages) |
22 January 2001 | Company name changed timestretch LIMITED\certificate issued on 22/01/01 (2 pages) |
22 January 2001 | Company name changed timestretch LIMITED\certificate issued on 22/01/01 (2 pages) |
19 January 2001 | New director appointed (1 page) |
19 January 2001 | New secretary appointed;new director appointed (1 page) |
19 January 2001 | New director appointed (1 page) |
19 January 2001 | New secretary appointed;new director appointed (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 December 2000 | Incorporation (15 pages) |
27 December 2000 | Incorporation (15 pages) |