Pant Y Gof
Halkyn
Clwyd
CH8 8DH
Wales
Secretary Name | Jane Suzanne Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(same day as company formation) |
Role | IT Engineer |
Correspondence Address | Y Gwastad Pant Y Gof Halkyn Flintshire CH8 8DH Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 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 | 01 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Bdo Llp 3 Hardman Street Manchester Lancs M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
4 at £1 | Mr Kevin Parker 80.00% Ordinary |
---|---|
1 at £1 | Mrs Jane Suzanne Parker 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14,646 |
Cash | £1 |
Current Liabilities | £282,587 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2013 | Final Gazette dissolved following liquidation (1 page) |
15 November 2013 | Final Gazette dissolved following liquidation (1 page) |
15 August 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
15 August 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
19 June 2013 | Registered office address changed from Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 19 June 2013 (2 pages) |
19 June 2013 | Registered office address changed from Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 19 June 2013 (2 pages) |
4 January 2013 | Liquidators' statement of receipts and payments to 28 October 2012 (12 pages) |
4 January 2013 | Liquidators' statement of receipts and payments to 28 October 2012 (12 pages) |
4 January 2013 | Liquidators statement of receipts and payments to 28 October 2012 (12 pages) |
29 December 2011 | Liquidators statement of receipts and payments to 28 October 2011 (9 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 28 October 2011 (9 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 28 October 2011 (9 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Appointment of a voluntary liquidator (1 page) |
9 November 2010 | Statement of affairs with form 4.19 (9 pages) |
9 November 2010 | Statement of affairs with form 4.19 (9 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Appointment of a voluntary liquidator (1 page) |
15 October 2010 | Registered office address changed from Unit 32 st Asaph Business Park St Asaph Denbighshire LL17 0JA United Kingdom on 15 October 2010 (2 pages) |
15 October 2010 | Registered office address changed from Unit 32 St Asaph Business Park St Asaph Denbighshire LL17 0JA United Kingdom on 15 October 2010 (2 pages) |
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Director's details changed for Kevin Parker on 1 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Kevin Parker on 1 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Director's details changed for Kevin Parker on 1 August 2010 (2 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 October 2009 | Registered office address changed from Bennettbrooks First Floor 42 High Street Mold Flintshire CH7 1BH on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from Bennettbrooks First Floor 42 High Street Mold Flintshire CH7 1BH on 20 October 2009 (1 page) |
20 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
18 August 2008 | Return made up to 01/08/08; full list of members
|
18 August 2008 | Return made up to 01/08/08; full list of members
|
30 April 2008 | Ad 01/09/07\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
30 April 2008 | Ad 01/09/07 gbp si 4@1=4 gbp ic 1/5 (2 pages) |
28 April 2008 | Nc inc already adjusted 01/09/07 (1 page) |
28 April 2008 | Resolutions
|
28 April 2008 | Nc inc already adjusted 01/09/07 (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
13 September 2007 | Return made up to 01/08/07; no change of members (6 pages) |
13 September 2007 | Return made up to 01/08/07; no change of members
|
16 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
27 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
27 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
9 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 43-47 high street mold flintshire CH7 1BQ (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 43-47 high street mold flintshire CH7 1BQ (1 page) |
18 December 2003 | Company name changed parker fabrication LIMITED\certificate issued on 18/12/03 (2 pages) |
18 December 2003 | Company name changed parker fabrication LIMITED\certificate issued on 18/12/03 (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
1 August 2003 | Incorporation (9 pages) |
1 August 2003 | Incorporation (9 pages) |