Rhosgadfan
Caernarvon
Gwynedd
LL54 7LB
Wales
Director Name | Janette Parrish |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tan Y Foel Fawr Rhosgadfan Caernarvon Gwynedd LL54 7LB Wales |
Secretary Name | Janette Parrish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tan Y Foel Fawr Rhosgadfan Caernarvon Gwynedd LL54 7LB Wales |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Bdo Llp 3 Hardman Street Manchester Lancashire M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at 1 | Dilwyn Vaughan Jones 50.00% Ordinary |
---|---|
50 at 1 | Ms Janette Parrish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,054 |
Cash | £37,968 |
Current Liabilities | £109,993 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2014 | Final Gazette dissolved following liquidation (1 page) |
17 April 2014 | Final Gazette dissolved following liquidation (1 page) |
17 January 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 January 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 June 2013 | Registered office address changed from C/O Pkf 3 Hardman Street Spinningfields Manchester M3 3HF on 13 June 2013 (2 pages) |
13 June 2013 | Registered office address changed from C/O Pkf 3 Hardman Street Spinningfields Manchester M3 3HF on 13 June 2013 (2 pages) |
10 April 2013 | Liquidators' statement of receipts and payments to 31 January 2013 (19 pages) |
10 April 2013 | Liquidators statement of receipts and payments to 31 January 2013 (19 pages) |
10 April 2013 | Liquidators' statement of receipts and payments to 31 January 2013 (19 pages) |
12 March 2012 | Liquidators statement of receipts and payments to 31 January 2012 (9 pages) |
12 March 2012 | Liquidators' statement of receipts and payments to 31 January 2012 (9 pages) |
12 March 2012 | Liquidators' statement of receipts and payments to 31 January 2012 (9 pages) |
28 March 2011 | Registered office address changed from Tan Y Foel Fawr Rhosgadfan Gwynedd LL54 7LB on 28 March 2011 (2 pages) |
28 March 2011 | Registered office address changed from Tan Y Foel Fawr Rhosgadfan Gwynedd LL54 7LB on 28 March 2011 (2 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
11 February 2011 | Appointment of a voluntary liquidator (1 page) |
11 February 2011 | Statement of affairs with form 4.19 (4 pages) |
11 February 2011 | Statement of affairs with form 4.19 (4 pages) |
11 February 2011 | Appointment of a voluntary liquidator (1 page) |
28 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
28 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
24 June 2010 | Director's details changed for Dilwyn Vaughan Jones on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Dilwyn Vaughan Jones on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Janette Parrish on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Janette Parrish on 30 May 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 August 2009 | Return made up to 30/05/09; full list of members (4 pages) |
17 August 2009 | Return made up to 30/05/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 January 2009 | Return made up to 30/05/08; full list of members (5 pages) |
28 January 2009 | Return made up to 30/05/08; full list of members (5 pages) |
28 January 2009 | Return made up to 30/05/07; full list of members (7 pages) |
28 January 2009 | Return made up to 30/05/07; full list of members (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 August 2004 | Return made up to 30/05/04; full list of members
|
2 August 2004 | Return made up to 30/05/04; full list of members (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
11 July 2003 | Return made up to 30/05/03; full list of members
|
11 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 35 braichmelyn bethesda gwynedd LL57 3RD (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 35 braichmelyn bethesda gwynedd LL57 3RD (1 page) |
14 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
30 May 2002 | Incorporation (15 pages) |
30 May 2002 | Incorporation (15 pages) |