Longmeadow Drive, Abbey Foregate
Shrewsbury
SY2 6NA
Wales
Secretary Name | Mrs Marjorie Susan Rowlands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2007(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ail Dy Kerry Newtown Powys SY16 4DY Wales |
Director Name | Mr John Adrian Davies |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 August 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Croeswylan Lane Oswestry Salop SY10 9PR Wales |
Director Name | Mr Michael Dennis Miles |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 August 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sisland House Main Street Styrrup South Yorkshire DN11 8NB |
Director Name | Mrs Marjorie Susan Rowlands |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 August 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ail Dy Kerry Newtown Powys SY16 4DY Wales |
Director Name | Mr Christopher Michael Tisdale |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 August 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 68 Sutton Way Springfield Shrewsbury Salop SY2 6EH Wales |
Director Name | Mr Gavin Roland Williams |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 August 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Glencoe Aberbechan Newtown Powys SY16 3AW Wales |
Director Name | David Haydn Williams |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 January 2007) |
Role | Company Director |
Correspondence Address | Maltfields Malt House Lane Berriew Welshpool Powys SY21 8PG Wales |
Secretary Name | Mr James Thomas Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Race Cottage Longmeadow Drive, Abbey Foregate Shrewsbury SY2 6NA Wales |
Director Name | Mr David William Halford |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 November 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lechlade Lavender Bank Bishops Castle Salop SY9 5BD Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at 1 | Technocover LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,022,992 |
Gross Profit | £2,970,791 |
Net Worth | £1,677,410 |
Cash | £7,940 |
Current Liabilities | £861,694 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 August |
16 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2012 | Final Gazette dissolved following liquidation (1 page) |
16 August 2012 | Final Gazette dissolved following liquidation (1 page) |
16 May 2012 | Administrator's progress report to 14 May 2012 (21 pages) |
16 May 2012 | Notice of move from Administration to Dissolution on 14 May 2012 (21 pages) |
16 May 2012 | Notice of move from Administration to Dissolution (21 pages) |
16 May 2012 | Administrator's progress report to 14 May 2012 (21 pages) |
28 December 2011 | Administrator's progress report to 18 November 2011 (20 pages) |
28 December 2011 | Administrator's progress report to 18 November 2011 (20 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Company name changed jones of oswestry LIMITED\certificate issued on 17/08/11
|
2 August 2011 | Change of name notice (2 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
2 August 2011 | Change of name notice (2 pages) |
15 July 2011 | Notice of deemed approval of proposals (1 page) |
15 July 2011 | Notice of deemed approval of proposals (1 page) |
6 July 2011 | Statement of administrator's proposal (29 pages) |
6 July 2011 | Statement of administrator's proposal (29 pages) |
29 June 2011 | Statement of affairs with form 2.14B (11 pages) |
29 June 2011 | Statement of affairs with form 2.14B (11 pages) |
26 May 2011 | Appointment of an administrator (1 page) |
26 May 2011 | Registered office address changed from Unit C, Henfaes Lane Welshpool Powys SY21 7BE on 26 May 2011 (1 page) |
26 May 2011 | Appointment of an administrator (1 page) |
26 May 2011 | Registered office address changed from Unit C, Henfaes Lane Welshpool Powys SY21 7BE on 26 May 2011 (1 page) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 February 2011 | Termination of appointment of David Halford as a director (1 page) |
11 February 2011 | Termination of appointment of David Halford as a director (1 page) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
20 July 2010 | Director's details changed for Mr Gavin Roland Williams on 27 June 2010 (3 pages) |
20 July 2010 | Director's details changed for Mr John Adrian Davies on 27 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Christopher Michael Tisdale on 27 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Michael Dennis Miles on 27 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr David William Halford on 27 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Michael Dennis Miles on 27 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr John Adrian Davies on 27 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Gavin Roland Williams on 27 June 2010 (3 pages) |
20 July 2010 | Director's details changed for Mr Christopher Michael Tisdale on 27 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr David William Halford on 27 June 2010 (2 pages) |
2 June 2010 | Accounts for a medium company made up to 31 August 2009 (18 pages) |
2 June 2010 | Accounts for a medium company made up to 31 August 2009 (18 pages) |
6 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
6 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
5 June 2009 | Accounts for a medium company made up to 31 August 2008 (17 pages) |
5 June 2009 | Accounts for a medium company made up to 31 August 2008 (17 pages) |
10 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
10 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
18 April 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
18 April 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
13 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
23 May 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
23 May 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Particulars of mortgage/charge (9 pages) |
16 January 2007 | Particulars of mortgage/charge (9 pages) |
11 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
19 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
19 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
28 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
28 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
7 April 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
7 April 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
21 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
25 May 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
25 May 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
24 September 2003 | Company name changed shoregreat LIMITED\certificate issued on 24/09/03 (2 pages) |
24 September 2003 | Company name changed shoregreat LIMITED\certificate issued on 24/09/03 (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 July 2003 | New director appointed (1 page) |
18 July 2003 | New secretary appointed;new director appointed (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (1 page) |
18 July 2003 | New secretary appointed;new director appointed (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
27 June 2003 | Incorporation (17 pages) |