Whitehurst
Chirk
Clwyd
LL14 5AS
Wales
Secretary Name | John Michael Byrne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 July 2010) |
Role | Company Director |
Correspondence Address | 108 Sinclair Street Helensburgh Argyll And Bute G84 9QE Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | HSEC Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2003) |
Correspondence Address | 2 Derby Street Colne Lancashire BB8 9AD |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £9,273 |
Cash | £12,099 |
Current Liabilities | £184,940 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2009 | Liquidators' statement of receipts and payments to 6 November 2009 (5 pages) |
22 November 2009 | Liquidators statement of receipts and payments to 6 November 2009 (5 pages) |
22 November 2009 | Liquidators statement of receipts and payments to 6 November 2009 (5 pages) |
14 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Statement of affairs with form 4.19 (5 pages) |
17 November 2008 | Appointment of a voluntary liquidator (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Appointment of a voluntary liquidator (1 page) |
17 November 2008 | Statement of affairs with form 4.19 (5 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from unit 1 advance park park road rhosymedre wrexham LL14 3YR (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from unit 1 advance park park road rhosymedre wrexham LL14 3YR (1 page) |
8 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 July 2007 | Return made up to 11/07/07; no change of members (6 pages) |
31 July 2007 | Return made up to 11/07/07; no change of members (6 pages) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 July 2006 | Return made up to 11/07/06; full list of members (6 pages) |
26 July 2006 | Return made up to 11/07/06; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 August 2005 | Return made up to 11/07/05; full list of members (6 pages) |
3 August 2005 | Return made up to 11/07/05; full list of members (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 July 2004 | Return made up to 11/07/04; full list of members
|
20 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 2 derby street colne lancashire BB8 9AD (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 2 derby street colne lancashire BB8 9AD (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
25 November 2002 | Memorandum and Articles of Association (10 pages) |
25 November 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
25 November 2002 | Memorandum and Articles of Association (10 pages) |
22 November 2002 | Company name changed entrycreate LIMITED\certificate issued on 21/11/02 (2 pages) |
22 November 2002 | Company name changed entrycreate LIMITED\certificate issued on 21/11/02 (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 October 2002 | New director appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
11 July 2002 | Incorporation (17 pages) |
11 July 2002 | Incorporation (17 pages) |