St Davids Park
Ewloe
Flintshire
CH5 3UE
Wales
Director Name | Mr Michael Ralph Burdett |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2014(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Empress Business Centre 380 Chester Road Manchester M16 9EA |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mrs Clair Roberts |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Llys Padarn St Davids Park Ewloe Flintshire CH5 3UE Wales |
Director Name | Adam Lee Walton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eaton Road Tarporley Cheshire CW6 0BP |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | www.bizgiftdirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 370400 |
Telephone region | Chester |
Registered Address | C/O Mercury Corporate Recovery Solutions Limited Empress Business Centre 380 Chester Road Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
40 at £1.25 | Adam Lee Walton 50.00% Ordinary |
---|---|
40 at £1.25 | Michael Ralph Burdett 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,572 |
Cash | £33,671 |
Current Liabilities | £99,976 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
---|---|
26 October 2017 | Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road Tarporley CW6 9UT to C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 26 October 2017 (1 page) |
9 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
10 July 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 April 2015 | Termination of appointment of Adam Lee Walton as a director on 10 February 2015 (1 page) |
2 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
3 September 2014 | Change of share class name or designation (2 pages) |
24 July 2014 | Sub-division of shares on 4 July 2014 (5 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Sub-division of shares on 4 July 2014 (5 pages) |
15 July 2014 | Appointment of Mr Michael Ralph Burdett as a director on 14 July 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
27 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders
|
10 May 2013 | Termination of appointment of Clair Roberts as a director (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Amended accounts made up to 31 July 2010 (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 February 2011 | Director's details changed for Adam Lee Walton on 14 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 February 2010 | Director's details changed for Mrs Clair Roberts on 14 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Adam Lee Walton on 14 February 2010 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 February 2009 | Director and secretary's change of particulars / clair hannay / 01/09/2008 (1 page) |
20 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
12 August 2008 | Amended accounts made up to 31 July 2007 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
17 February 2006 | Director's particulars changed (1 page) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 February 2005 | Return made up to 14/02/05; full list of members
|
9 September 2004 | Return made up to 14/02/04; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
25 February 2002 | Ad 14/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
14 February 2002 | Incorporation (12 pages) |