Lane End
Buckley
Flintshire
CH7 3BE
Wales
Director Name | Mr Clive Roberts |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 10 months (closed 08 January 2015) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | Green Gates Hawarden Road Hope Wrexham LL12 9NF Wales |
Director Name | Paul Travis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 10 months (closed 08 January 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sequila 9 Rhyddyn Hill Caergwrle Wrexham LL12 9EE Wales |
Secretary Name | Nicholas Pendleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 10 months (closed 08 January 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brickfields Lane End Buckley Flintshire CH7 3BE Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Centurian House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Mr C. Roberts 33.33% Ordinary |
---|---|
100 at £1 | Mr N. Pendleton 33.33% Ordinary |
100 at £1 | Mr P. Travis 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,329 |
Cash | £630 |
Current Liabilities | £367,901 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2015 | Final Gazette dissolved following liquidation (1 page) |
8 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
8 October 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
10 March 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (18 pages) |
10 March 2014 | Liquidators statement of receipts and payments to 29 January 2014 (18 pages) |
10 March 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (18 pages) |
12 March 2013 | Liquidators' statement of receipts and payments to 29 January 2013 (27 pages) |
12 March 2013 | Liquidators' statement of receipts and payments to 29 January 2013 (27 pages) |
12 March 2013 | Liquidators statement of receipts and payments to 29 January 2013 (27 pages) |
15 February 2012 | Registered office address changed from Unit 32 Miners Road Llay Ind Est Llay Wrexham LL12 0PJ on 15 February 2012 (2 pages) |
15 February 2012 | Registered office address changed from Unit 32 Miners Road Llay Ind Est Llay Wrexham LL12 0PJ on 15 February 2012 (2 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Appointment of a voluntary liquidator (1 page) |
6 February 2012 | Resolutions
|
6 February 2012 | Appointment of a voluntary liquidator (1 page) |
6 February 2012 | Statement of affairs with form 4.19 (14 pages) |
6 February 2012 | Statement of affairs with form 4.19 (14 pages) |
24 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Director's details changed for Nicholas Pendleton on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Paul Travis on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Clive Roberts on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Paul Travis on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Clive Roberts on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Nicholas Pendleton on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Nicholas Pendleton on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Paul Travis on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Clive Roberts on 1 October 2009 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
26 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
26 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 May 2006 | Return made up to 20/02/06; full list of members (3 pages) |
9 May 2006 | Return made up to 20/02/06; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 February 2005 | Return made up to 20/02/05; full list of members
|
24 February 2005 | Return made up to 20/02/05; full list of members
|
23 February 2005 | Accounts made up to 31 March 2004 (1 page) |
23 February 2005 | Accounts made up to 31 March 2004 (1 page) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Return made up to 20/02/04; full list of members
|
15 April 2004 | Return made up to 20/02/04; full list of members
|
4 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 March 2003 | Nc inc already adjusted 05/03/03 (1 page) |
13 March 2003 | Ad 05/03/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Ad 05/03/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | Nc inc already adjusted 05/03/03 (1 page) |
13 March 2003 | Resolutions
|
13 March 2003 | Resolutions
|
13 March 2003 | Resolutions
|
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
20 February 2003 | Incorporation (9 pages) |
20 February 2003 | Incorporation (9 pages) |