Bryn Yorkin Lane
Caergwrle
Wrexham
LL12 9HT
Wales
Secretary Name | Mr Peter Andreas Carstensen |
---|---|
Nationality | German |
Status | Closed |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Yorkin Manor Bryn Yorkin Lane Caergwrle Wrexham LL12 9HT Wales |
Director Name | Ms Laura Martine Carstensen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Bryn Yorkin Manor Bryn Yorkin Lane Caergwrle Clwyd LL12 9HT Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bluebanyan.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01352 772244 |
Telephone region | Mold |
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 |
Year | 2012 |
---|---|
Net Worth | -£335,533 |
Cash | £6,905 |
Current Liabilities | £189,095 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 August 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (10 pages) |
---|---|
28 June 2016 | Liquidators' statement of receipts and payments to 31 March 2016 (10 pages) |
28 June 2016 | Liquidators statement of receipts and payments to 31 March 2016 (10 pages) |
31 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 July 2015 | Court order INSOLVENCY:re court order block transfer replacement of liq (11 pages) |
16 April 2015 | Registered office address changed from Unit 2 Fferm Workshops Wrexham Road Pontblyddyn Mold Flintshire CH7 4HN to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 16 April 2015 (2 pages) |
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Statement of affairs with form 4.19 (6 pages) |
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 July 2014 | Termination of appointment of Laura Carstensen as a director (1 page) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 June 2010 | Registered office address changed from Unit 25 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP on 30 June 2010 (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
19 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 November 2007 | Return made up to 30/09/07; no change of members (7 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 October 2006 | Return made up to 30/09/06; full list of members
|
19 January 2006 | Registered office changed on 19/01/06 from: bryn yorkin manor bryn yorkin lane caergwrle wrexham LL12 9HT (1 page) |
18 January 2006 | Return made up to 30/09/05; full list of members (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 December 2004 | Return made up to 30/09/04; full list of members
|
1 December 2004 | Registered office changed on 01/12/04 from: 34 mackeson road london NW3 2LT (1 page) |
10 October 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
10 October 2003 | Ad 30/09/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
1 October 2003 | New secretary appointed;new director appointed (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (1 page) |
1 October 2003 | Secretary resigned (1 page) |
30 September 2003 | Incorporation (13 pages) |