Craig Y Don
Llandudno
Gwynedd
LL30 1AJ
Wales
Secretary Name | Patrizia Roselyne Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2003(same day as company formation) |
Role | Nursing Director |
Correspondence Address | 6 Dodgson Close Craig Y Don Llandudno Gwynedd LL30 1AJ Wales |
Director Name | Mr Anil Rashid |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2014(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penisarwaun Care Home Penisarwaun Caernarfon Gwynedd LL55 3DB Wales |
Director Name | Mrs Patrizia Roselyne Paul |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Nursing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dodgson Close Craig Y Don Llandudno Gwynedd LL30 1AJ Wales |
Director Name | Mrs Abigail Rashid |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penisarwaun Care Home Penisarwaun Caernarfon Gwynedd LL55 3DB Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | paulscareservices.co.uk |
---|---|
Telephone | 01254 386658 |
Telephone region | Blackburn |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester Greater Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Paul's Care Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £586,375 |
Cash | £55,380 |
Current Liabilities | £83,620 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
31 December 2014 | Delivered on: 31 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
19 September 2008 | Delivered on: 20 September 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 January 2006 | Delivered on: 28 January 2006 Satisfied on: 22 October 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 November 2018 | Statement of affairs (10 pages) |
4 September 2018 | Registered office address changed from Gardner Salisbury Irish Square St Asaph Denbighshire LL17 0RN to The Copper Room Deva Centre Trinity Way Manchester Greater Manchester M3 7BG on 4 September 2018 (2 pages) |
31 August 2018 | Resolutions
|
31 August 2018 | Appointment of a voluntary liquidator (3 pages) |
21 June 2018 | Accounts for a small company made up to 30 September 2017 (7 pages) |
8 June 2018 | Termination of appointment of Abigail Rashid as a director on 5 June 2018 (1 page) |
8 June 2018 | Termination of appointment of Patrizia Roselyne Paul as a director on 5 June 2018 (1 page) |
6 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
13 January 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
13 January 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
31 August 2016 | Satisfaction of charge 2 in full (1 page) |
31 August 2016 | Satisfaction of charge 2 in full (1 page) |
29 February 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
29 February 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
12 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
7 May 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
7 May 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
31 December 2014 | Registration of charge 046575660003, created on 31 December 2014 (23 pages) |
31 December 2014 | Registration of charge 046575660003, created on 31 December 2014 (23 pages) |
24 July 2014 | Appointment of Mrs Abigail Rashid as a director on 24 July 2014 (2 pages) |
24 July 2014 | Appointment of Mrs Abigail Rashid as a director on 24 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Anil Rashid as a director on 24 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Anil Rashid as a director on 24 July 2014 (2 pages) |
29 May 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
29 May 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 March 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
12 March 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
9 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
14 September 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
4 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 March 2010 | Secretary's details changed for Patrizia Roselyne Paul on 4 February 2010 (1 page) |
26 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Secretary's details changed for Patrizia Roselyne Paul on 4 February 2010 (1 page) |
26 March 2010 | Director's details changed for Mubarik Barkat Paul on 4 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Patrizia Roselyne Paul on 4 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Patrizia Roselyne Paul on 4 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mubarik Barkat Paul on 4 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mubarik Barkat Paul on 4 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Patrizia Roselyne Paul on 4 February 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Patrizia Roselyne Paul on 4 February 2010 (1 page) |
7 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
11 September 2007 | Return made up to 05/02/07; full list of members (2 pages) |
11 September 2007 | Return made up to 05/02/07; full list of members (2 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 February 2006 | Return made up to 05/02/06; full list of members
|
7 February 2006 | Return made up to 05/02/06; full list of members
|
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 February 2005 | Return made up to 05/02/05; full list of members
|
14 February 2005 | Return made up to 05/02/05; full list of members
|
4 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
4 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
27 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
28 October 2003 | Accounting reference date shortened from 31/07/04 to 30/09/03 (1 page) |
28 October 2003 | Ad 05/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 October 2003 | Ad 05/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 October 2003 | Accounting reference date shortened from 31/07/04 to 30/09/03 (1 page) |
30 June 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
30 June 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
5 February 2003 | Incorporation (19 pages) |
5 February 2003 | Incorporation (19 pages) |