Upper Garth
Llangollen
LL20 7YW
Wales
Director Name | William Anthony McDonnell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Marram Close Moreton Wirral CH46 1SN Wales |
Secretary Name | Mrs Siobhan Mary Bernadette Livesey |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 August 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Darley House Elm Tree Road Lymm Cheshire WA13 0NH |
Director Name | Paul Derek Hayward |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 30 January 2010) |
Role | Manufacturing Manager |
Correspondence Address | 158 Pooltown Road Ellesmere Port Cheshire CH65 7BY Wales |
Director Name | Mrs Siobhan Mary Bernadette Livesey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Darley House Elm Tree Road Lymm Cheshire WA13 0NH |
Secretary Name | William Anthony McDonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 9 Marram Close Moreton Wirral CH46 1SN Wales |
Director Name | William Robert Anderson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(8 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 2006) |
Role | Sales Director |
Correspondence Address | Haulfryn Chester Road Mold Clwyd CH7 1UF Wales |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | Pkf Uk Llp Sovereign House Queen Street Manchester Lancashire M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£67,982 |
Cash | £1,327 |
Current Liabilities | £261,465 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 October 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 October 2009 | Liquidators' statement of receipts and payments to 20 September 2009 (6 pages) |
14 October 2009 | Liquidators statement of receipts and payments to 20 September 2009 (6 pages) |
5 April 2009 | Liquidators' statement of receipts and payments to 20 March 2009 (5 pages) |
5 April 2009 | Liquidators statement of receipts and payments to 20 March 2009 (5 pages) |
16 October 2008 | Liquidators statement of receipts and payments to 20 September 2008 (5 pages) |
16 October 2008 | Liquidators' statement of receipts and payments to 20 September 2008 (5 pages) |
11 October 2007 | Appointment of a voluntary liquidator (1 page) |
11 October 2007 | Resolutions
|
11 October 2007 | Statement of affairs (7 pages) |
11 October 2007 | Appointment of a voluntary liquidator (1 page) |
11 October 2007 | Resolutions
|
11 October 2007 | Statement of affairs (7 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: unit 2 parkway deeside industrial park deeside flintshire CH5 2NS (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: unit 2 parkway deeside industrial park deeside flintshire CH5 2NS (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
15 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
5 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
17 November 2006 | Return made up to 04/02/06; full list of members (3 pages) |
17 November 2006 | Return made up to 04/02/06; full list of members (3 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: unit 5 jaguar house deeside industrial estate deeside flintshire CH5 2LR (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: unit 5 jaguar house deeside industrial estate deeside flintshire CH5 2LR (1 page) |
8 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: unit 3 jaguar house zone 1 deeside industrial estate deeside flintshire CH5 2LR (1 page) |
2 June 2005 | Return made up to 04/02/05; full list of members
|
2 June 2005 | Registered office changed on 02/06/05 from: unit 3 jaguar house zone 1 deeside industrial estate deeside flintshire CH5 2LR (1 page) |
2 June 2005 | Return made up to 04/02/05; full list of members (10 pages) |
15 June 2004 | Particulars of mortgage/charge (5 pages) |
15 June 2004 | Particulars of mortgage/charge (5 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | Resolutions
|
27 April 2004 | Return made up to 04/02/04; full list of members (7 pages) |
27 April 2004 | Return made up to 04/02/04; full list of members (7 pages) |
27 April 2004 | Ad 09/12/03--------- £ si 10000@1=10000 £ ic 3/10003 (2 pages) |
27 April 2004 | Ad 03/11/03--------- £ si 10000@1=10000 £ ic 30003/40003 (2 pages) |
27 April 2004 | Ad 03/11/03--------- £ si 10000@1=10000 £ ic 30003/40003 (2 pages) |
27 April 2004 | Nc inc already adjusted 01/07/03 (1 page) |
27 April 2004 | Nc inc already adjusted 01/07/03 (1 page) |
27 April 2004 | Ad 09/12/03--------- £ si 10000@1=10000 £ ic 3/10003 (2 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | Ad 01/07/03--------- £ si 20000@1=20000 £ ic 10003/30003 (2 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | Ad 01/07/03--------- £ si 20000@1=20000 £ ic 10003/30003 (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 9 marram close moreton wirral CH46 1SN (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 9 marram close moreton wirral CH46 1SN (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Ad 01/05/03-01/05/03 £ si 2@1=2 £ ic 1/3 (2 pages) |
3 June 2003 | Ad 01/05/03-01/05/03 £ si 2@1=2 £ ic 1/3 (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
3 June 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
4 February 2003 | Incorporation (12 pages) |
4 February 2003 | Incorporation (12 pages) |