St. Asaph
LL17 0JE
Wales
Director Name | Mrs June Craig |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 102 Bowen Court, St. Asaph Business Park St. Asaph LL17 0JE Wales |
Secretary Name | James Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Bowen Court, St. Asaph Business Park St. Asaph LL17 0JE Wales |
Director Name | Mr Christopher Neal |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 15 March 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 102 Bowen Court, St. Asaph Business Park St. Asaph LL17 0JE Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01690 710293 |
---|---|
Telephone region | Betws-y-Coed |
Registered Address | The Cooper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
48 at £1 | June Craig 48.00% Ordinary |
---|---|
32 at £1 | James Craig 32.00% Ordinary |
20 at £1 | Christopher Neal 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,295 |
Cash | £32,376 |
Current Liabilities | £97,600 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 September 2011 | Delivered on: 5 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Betws y coed deilvery office, holyhead road, betws y coed t/no CYM375418. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
26 September 2003 | Delivered on: 27 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage betws y coed post office, holyhead road, betws y coed in the county borough of conwy. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2018 | INSOLVENCY:secretary of state's release of liquidator (4 pages) |
15 December 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
27 November 2017 | Removal of liquidator by court order (8 pages) |
27 November 2017 | Removal of liquidator by court order (8 pages) |
15 November 2017 | Liquidators' statement of receipts and payments to 29 August 2017 (12 pages) |
15 November 2017 | Liquidators' statement of receipts and payments to 29 August 2017 (12 pages) |
21 September 2016 | Registered office address changed from 102 Bowen Court, St. Asaph Business Park St. Asaph LL17 0JE Wales to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 21 September 2016 (2 pages) |
21 September 2016 | Registered office address changed from 102 Bowen Court, St. Asaph Business Park St. Asaph LL17 0JE Wales to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 21 September 2016 (2 pages) |
14 September 2016 | Declaration of solvency (3 pages) |
14 September 2016 | Resolutions
|
14 September 2016 | Declaration of solvency (3 pages) |
14 September 2016 | Appointment of a voluntary liquidator (1 page) |
14 September 2016 | Resolutions
|
14 September 2016 | Appointment of a voluntary liquidator (1 page) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
16 August 2016 | Registered office address changed from The Post Office Betwys Y Coed Holyhead Road Betwys Y Coed Conwy LL24 0AA to 102 Bowen Court, St. Asaph Business Park St. Asaph LL17 0JE on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from The Post Office Betwys Y Coed Holyhead Road Betwys Y Coed Conwy LL24 0AA to 102 Bowen Court, St. Asaph Business Park St. Asaph LL17 0JE on 16 August 2016 (1 page) |
15 August 2016 | Director's details changed for James Craig on 6 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Christopher Neal on 6 August 2016 (2 pages) |
15 August 2016 | Secretary's details changed for James Craig on 6 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for James Craig on 6 August 2016 (1 page) |
15 August 2016 | Director's details changed for June Craig on 6 August 2016 (2 pages) |
15 August 2016 | Director's details changed for James Craig on 6 August 2016 (2 pages) |
15 August 2016 | Director's details changed for June Craig on 6 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Christopher Neal on 6 August 2016 (2 pages) |
16 May 2016 | Satisfaction of charge 1 in full (2 pages) |
16 May 2016 | Satisfaction of charge 1 in full (2 pages) |
12 May 2016 | Satisfaction of charge 2 in full (2 pages) |
12 May 2016 | Satisfaction of charge 2 in full (2 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
17 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for James Craig on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for June Craig on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Christopher Neal on 6 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for June Craig on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for June Craig on 6 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Christopher Neal on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for James Craig on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for James Craig on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Christopher Neal on 6 August 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
30 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 October 2007 | Return made up to 06/08/07; no change of members (7 pages) |
3 October 2007 | Return made up to 06/08/07; no change of members (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 October 2006 | Return made up to 06/08/06; full list of members (7 pages) |
2 October 2006 | Return made up to 06/08/06; full list of members (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
28 September 2004 | Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2004 | Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
8 May 2004 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
8 May 2004 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 5 coed y glyn, llanrhos llandudno gwynedd LL30 1JL (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 5 coed y glyn, llanrhos llandudno gwynedd LL30 1JL (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New secretary appointed;new director appointed (2 pages) |
24 August 2003 | New secretary appointed;new director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
6 August 2003 | Incorporation (17 pages) |
6 August 2003 | Incorporation (17 pages) |