Cefn Bychan Road, Pantymwyn
Mold
Clwyd
CH7 5EN
Wales
Director Name | Paul Anthony Owens |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 13 Mercer Lane Norden Rochdale OL11 5RU |
Secretary Name | Mr Garry Edwin Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 173 Bramhall Lane South, Bramhall Stockport Cheshire SK7 2NG |
Director Name | Mr Garry Edwin Jones |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 August 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 173 Bramhall Lane South, Bramhall Stockport Cheshire SK7 2NG |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Telephone | 0161 7636050 |
---|---|
Telephone region | Manchester |
Registered Address | Shaw House, 54 Bramhall Lane South, Bramhall Stockport Cheshire SK7 1AH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | C. Davies & G. Jones 75.00% Ordinary |
---|---|
25 at £1 | Cpg Building Supplies LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,395 |
Cash | £2,459 |
Current Liabilities | £18,624 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
3 September 2007 | Delivered on: 12 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9-13 victoria road shotton flintshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 November 2006 | Delivered on: 15 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 chester road west, shotton, flintshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 September 2001 | Delivered on: 27 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining trem y glog, llanarmon, dyffyn ceiriog, nr wrexham.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2018 | Application to strike the company off the register (3 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
30 September 2016 | Satisfaction of charge 3 in full (4 pages) |
30 September 2016 | Satisfaction of charge 3 in full (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
7 April 2016 | Termination of appointment of Garry Edwin Jones as a secretary on 21 August 2015 (1 page) |
7 April 2016 | Termination of appointment of Garry Edwin Jones as a director on 21 August 2015 (1 page) |
7 April 2016 | Termination of appointment of Garry Edwin Jones as a director on 21 August 2015 (1 page) |
7 April 2016 | Termination of appointment of Garry Edwin Jones as a secretary on 21 August 2015 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
17 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
8 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
8 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
11 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
29 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
9 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
23 February 2010 | Director's details changed for Christopher Stuart Davies on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Garry Edwin Jones on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Christopher Stuart Davies on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Garry Edwin Jones on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Christopher Stuart Davies on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Garry Edwin Jones on 1 October 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
4 February 2008 | Director's particulars changed (1 page) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: shaw house, 54 bramhall lane south, bramhall stockport cheshire SK7 1AH (1 page) |
2 February 2007 | Location of register of members (1 page) |
2 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
2 February 2007 | Location of register of members (1 page) |
2 February 2007 | Location of debenture register (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: shaw house, 54 bramhall lane south, bramhall stockport cheshire SK7 1AH (1 page) |
2 February 2007 | Location of debenture register (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 222 wellington road south stockport cheshire SK2 6RS (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 222 wellington road south stockport cheshire SK2 6RS (1 page) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
22 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
24 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
24 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
18 February 2005 | Return made up to 01/02/05; full list of members
|
18 February 2005 | Return made up to 01/02/05; full list of members
|
9 September 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
9 September 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
18 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
10 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
10 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
9 May 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
9 May 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
13 February 2002 | Return made up to 01/02/02; full list of members
|
13 February 2002 | Return made up to 01/02/02; full list of members
|
27 September 2001 | Particulars of mortgage/charge (4 pages) |
27 September 2001 | Particulars of mortgage/charge (4 pages) |
20 February 2001 | Ad 06/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2001 | Ad 06/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Incorporation (20 pages) |
1 February 2001 | Incorporation (20 pages) |