Wrexham
Clwyd
LL14 4HQ
Wales
Director Name | Doreen Rose Payne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2001(same day as company formation) |
Role | B & B Manager |
Country of Residence | Wales |
Correspondence Address | Port An Eilean Strathtummel Pitlochry Perthshire PH16 5RU Scotland |
Director Name | Peter John Payne |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2001(same day as company formation) |
Role | Hotelier |
Country of Residence | Wales |
Correspondence Address | Maes Y Neuadd Hotel Talsarnau Gwynedd LL47 6YA Wales |
Secretary Name | Lynn Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2001(same day as company formation) |
Role | Hotelier |
Country of Residence | Wales |
Correspondence Address | Hotel Maes Y Neuadd Talsarnau Gwynedd LL47 6YA Wales |
Director Name | Lynn Jackson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 27 March 2018) |
Role | Hotelier |
Country of Residence | Wales |
Correspondence Address | Hotel Maes Y Neuadd Talsarnau Gwynedd LL47 6YA Wales |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,108,197 |
Cash | £100 |
Current Liabilities | £441,215 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 December 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
---|---|
13 December 2016 | Liquidators' statement of receipts and payments to 18 October 2016 (22 pages) |
20 November 2015 | Administrator's progress report to 19 October 2015 (28 pages) |
28 October 2015 | Appointment of a voluntary liquidator (1 page) |
21 October 2015 | Administrator's progress report to 16 September 2015 (22 pages) |
19 October 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 April 2015 | Notice of extension of period of Administration (1 page) |
17 April 2015 | Administrator's progress report to 16 March 2015 (25 pages) |
28 January 2015 | Administrator's progress report to 8 December 2014 (21 pages) |
28 January 2015 | Administrator's progress report to 8 December 2014 (21 pages) |
22 January 2015 | Notice of vacation of office by administrator (20 pages) |
22 January 2015 | Notice of appointment of replacement/additional administrator (1 page) |
22 January 2015 | (1 page) |
18 November 2014 | Administrator's progress report to 15 October 2014 (20 pages) |
14 July 2014 | Result of meeting of creditors (2 pages) |
11 June 2014 | Statement of administrator's proposal (40 pages) |
28 April 2014 | Registered office address changed from Maes Y Neuadd, Talsarnau Harlech Gwynedd LL47 6YA on 28 April 2014 (2 pages) |
25 April 2014 | Appointment of an administrator (1 page) |
7 October 2013 | Director's details changed for Peter Charles Jackson on 14 May 2013 (2 pages) |
7 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Doreen Rose Payne on 14 May 2013 (2 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
3 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 September 2011 | Director's details changed for Doreen Rose Payne on 23 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Director's details changed for Lynn Jackson on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Peter John Payne on 23 September 2011 (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
9 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
9 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
1 October 2008 | Return made up to 13/09/08; full list of members (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
3 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: talarnau harlech gwynedd LL47 6YA (1 page) |
21 August 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
13 October 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
26 September 2006 | Return made up to 13/09/06; full list of members (9 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Return made up to 13/09/05; full list of members (8 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
13 September 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
8 September 2004 | Return made up to 13/09/04; full list of members (8 pages) |
6 September 2003 | Return made up to 13/09/03; full list of members
|
14 August 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
29 November 2002 | Return made up to 13/09/02; full list of members (7 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
13 September 2001 | Incorporation (13 pages) |