Company NameG.M. Jones Limited
Company StatusDissolved
Company Number04969497
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 5 months ago)
Dissolution Date26 June 2022 (1 year, 10 months ago)
Previous NameGM Jones Builders Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony John Jones
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2004(11 months after company formation)
Appointment Duration17 years, 8 months (closed 26 June 2022)
RoleQuantity Surveyor
Country of ResidenceWales
Correspondence AddressLlys Jones Nebo Road
Llanrwst
Gwynedd
LL26 0SD
Wales
Secretary NameMr Anthony John Jones
NationalityBritish
StatusClosed
Appointed18 May 2006(2 years, 6 months after company formation)
Appointment Duration16 years, 1 month (closed 26 June 2022)
RoleQuantity Surveyor
Country of ResidenceWales
Correspondence AddressC/O Mazars Llp One St Peter's Square
Manchester
M2 3DE
Director NameJenny Louise Hudson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(8 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 26 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlys Jones Nebo Road
Llanrwst
Conwy
LL26 0SD
Wales
Director NameMrs Sally Ann Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2018(15 years after company formation)
Appointment Duration3 years, 6 months (closed 26 June 2022)
RoleNon Executive
Country of ResidenceWales
Correspondence AddressC/O Mazars Llp One St Peter's Square
Manchester
M2 3DE
Director NameMr Gordon Mark Jones
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleBuilder
Country of ResidenceWales
Correspondence AddressLlys Jones Nebo Road
Llanrwst
Conwy
LL26 0SD
Wales
Secretary NameMrs Pauline Jones
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address15 Parc Conwy
Betws Road
Llanrwst
Conwy
LL26 0NE
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegmjonesbuilders.co.uk
Telephone01492 641301
Telephone regionColwyn Bay

Location

Registered AddressC/O Mazars Llp
One St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

30k at £1Anthony A.j Jones
24.98%
Ordinary B
30k at £1Mr G.m. Jones
24.98%
Ordinary B
30k at £1Pauline Jones
24.98%
Ordinary B
30k at £1Sally Ann Jones
24.98%
Ordinary B
25 at £1A.j. Jones
0.02%
Ordinary
25 at £1G.m. Jones
0.02%
Ordinary
25 at £1Pauline Jones
0.02%
Ordinary
25 at £1Sally Ann Jones
0.02%
Ordinary
1 at £1Jenny Louise Jones
0.00%
Ordinary B
1 at £1Paul Anthony Jones
0.00%
Ordinary B

Financials

Year2014
Turnover£6,958,982
Net Worth£350,651
Cash£5,063
Current Liabilities£1,812,154

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

15 September 2017Delivered on: 2 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Gm jones hq and hybrid units, betws road, llanrwst LL26 0PQ.
Outstanding
14 September 2017Delivered on: 14 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 August 2016Delivered on: 8 September 2016
Persons entitled: Finance Wales Investments (14) LTD

Classification: A registered charge
Outstanding
25 May 2016Delivered on: 9 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land to the south of ffordd ty gwyn road plot C2 parc ty gwyn betws road llanrwst.
Outstanding
3 November 2015Delivered on: 18 November 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
14 October 2011Delivered on: 19 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 February 2019Delivered on: 15 February 2019
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
8 February 2019Delivered on: 15 February 2019
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The freehold property known as land to the south of parc ty gwyn, betws road, llanrwst (LL26 0PQ) registered at the land registry with title number CYM652901.
Outstanding
6 December 2018Delivered on: 6 December 2018
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
5 November 2018Delivered on: 7 November 2018
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
24 October 2018Delivered on: 24 October 2018
Persons entitled: Merchant Money Limited

Classification: A registered charge
Particulars: The freehold property known as or being land to the south of parc ty gwyn, betws road, llanrwst, LL26 0PQ registered at the land registry with title number CYM652901.
Outstanding
10 October 2018Delivered on: 10 October 2018
Persons entitled: Merchant Money Limited

Classification: A registered charge
Particulars: The freehold property known or being as land to the south of parc ty gwyn, betws road, llanrwst, LL26 0PQ registered at the land registry under title number CYM652901.
Outstanding
30 June 2006Delivered on: 1 July 2006
Satisfied on: 19 December 2011
Persons entitled: Barclays 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: F/H property k/a land on west side of nebo road (now called llys jones) nebro road llanrwst conwy.
Fully Satisfied
16 November 2018Delivered on: 19 November 2018
Satisfied on: 23 November 2018
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to alfandari by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property known as: land to the south of parc ty gwyn, betws road, llanrwst (LL26 0PQ) as the same is contained in title number CYM652901 registered at hm land registry.
Fully Satisfied
28 June 2006Delivered on: 1 July 2006
Satisfied on: 19 December 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 June 2022Final Gazette dissolved following liquidation (1 page)
1 April 2022Satisfaction of charge 049694970009 in full (1 page)
26 March 2022Notice of move from Administration to Dissolution (31 pages)
22 October 2021Administrator's progress report (26 pages)
28 April 2021Administrator's progress report (30 pages)
5 March 2021Notice of extension of period of Administration (3 pages)
27 November 2020Administrator's progress report (31 pages)
4 November 2020Administrator's progress report (32 pages)
10 March 2020Notice of extension of period of Administration (3 pages)
25 October 2019Administrator's progress report (40 pages)
11 September 2019Statement of affairs with form AM02SOA/AM02SOC (14 pages)
11 September 2019Statement of affairs with form AM02SOA/AM02SOC (14 pages)
10 July 2019Statement of affairs with form AM02SOA (13 pages)
19 June 2019Notice of deemed approval of proposals (3 pages)
4 June 2019Statement of administrator's proposal (40 pages)
9 April 2019Registered office address changed from Parc Ty Gwyn Betws Road Llanrwst Conwy LL26 0PQ Wales to C/O Mazars Llp One St Peter's Square Manchester M2 3DE on 9 April 2019 (2 pages)
8 April 2019Appointment of an administrator (3 pages)
22 February 2019Satisfaction of charge 049694970014 in full (1 page)
15 February 2019Registration of charge 049694970015, created on 8 February 2019 (44 pages)
15 February 2019Registration of charge 049694970016, created on 8 February 2019 (52 pages)
6 December 2018Appointment of Mrs Sally Ann Jones as a director on 5 December 2018 (2 pages)
6 December 2018Registration of charge 049694970014, created on 6 December 2018 (14 pages)
23 November 2018Satisfaction of charge 049694970013 in full (1 page)
19 November 2018Registration of charge 049694970013, created on 16 November 2018 (11 pages)
7 November 2018Registration of charge 049694970012, created on 5 November 2018 (53 pages)
24 October 2018Registration of charge 049694970011, created on 24 October 2018 (22 pages)
10 October 2018Registration of charge 049694970010, created on 10 October 2018 (37 pages)
28 September 2018Secretary's details changed for Mr Anthony John Jones on 28 September 2018 (1 page)
28 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
10 September 2018Termination of appointment of Gordon Mark Jones as a director on 10 September 2018 (1 page)
15 June 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
2 May 2018Registered office address changed from C/O Harold Smith Unit 32 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA to Parc Ty Gwyn Betws Road Llanrwst Conwy LL26 0PQ on 2 May 2018 (1 page)
14 February 2018Director's details changed for Mr Gordon Mark Jones on 6 February 2018 (4 pages)
13 February 2018Director's details changed for Mr Anthony John Jones on 6 February 2018 (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
13 October 2017Satisfaction of charge 049694970007 in full (4 pages)
13 October 2017Satisfaction of charge 049694970004 in full (4 pages)
13 October 2017Satisfaction of charge 049694970004 in full (4 pages)
13 October 2017Satisfaction of charge 049694970006 in full (4 pages)
13 October 2017Satisfaction of charge 3 in full (5 pages)
13 October 2017Satisfaction of charge 3 in full (5 pages)
13 October 2017Satisfaction of charge 049694970006 in full (4 pages)
13 October 2017Satisfaction of charge 049694970007 in full (4 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (17 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (17 pages)
2 October 2017Registration of charge 049694970009, created on 15 September 2017 (38 pages)
2 October 2017Registration of charge 049694970009, created on 15 September 2017 (38 pages)
14 September 2017Registration of charge 049694970008, created on 14 September 2017 (42 pages)
14 September 2017Registration of charge 049694970008, created on 14 September 2017 (42 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
11 November 2016Accounts for a medium company made up to 29 February 2016 (27 pages)
11 November 2016Accounts for a medium company made up to 29 February 2016 (27 pages)
8 September 2016Registration of charge 049694970007, created on 26 August 2016 (21 pages)
8 September 2016Registration of charge 049694970007, created on 26 August 2016 (21 pages)
9 June 2016Registration of charge 049694970006, created on 25 May 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
9 June 2016Registration of charge 049694970006, created on 25 May 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
20 January 2016Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 102
(4 pages)
20 January 2016Purchase of own shares. (3 pages)
20 January 2016Purchase of own shares. (3 pages)
20 January 2016Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 102
(4 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 120,002
(7 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 120,002
(7 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 120,002
(7 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 120,002
(7 pages)
18 November 2015Registration of charge 049694970004, created on 3 November 2015 (55 pages)
18 November 2015Registration of charge 049694970004, created on 3 November 2015 (55 pages)
18 November 2015Registration of charge 049694970004, created on 3 November 2015 (55 pages)
12 November 2015Accounts for a medium company made up to 28 February 2015 (17 pages)
12 November 2015Accounts for a medium company made up to 28 February 2015 (17 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 120,002
(7 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 120,002
(7 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 120,002
(8 pages)
23 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 120,002
(8 pages)
27 June 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
27 June 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
29 May 2013Amended accounts made up to 28 February 2012 (12 pages)
29 May 2013Amended accounts made up to 28 February 2012 (12 pages)
14 February 2013Registered office address changed from C/O Harold Smith Unit 36 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA Wales on 14 February 2013 (1 page)
14 February 2013Registered office address changed from C/O Harold Smith Unit 36 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA Wales on 14 February 2013 (1 page)
12 February 2013Registered office address changed from Llys Jones Nebo Road Llanrwst Conwy LL26 0SD on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Llys Jones Nebo Road Llanrwst Conwy LL26 0SD on 12 February 2013 (1 page)
12 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (7 pages)
23 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 120,002
(4 pages)
23 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 120,002
(4 pages)
11 January 2013Resolutions
  • RES13 ‐ Inc nom cap 19/12/2012
(1 page)
11 January 2013Resolutions
  • RES13 ‐ Inc nom cap 19/12/2012
(1 page)
5 January 2013Amended accounts made up to 28 February 2012 (12 pages)
5 January 2013Amended accounts made up to 28 February 2012 (12 pages)
26 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 May 2012Appointment of Jenny Louise Hudson as a director (3 pages)
29 May 2012Appointment of Jenny Louise Hudson as a director (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (10 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (10 pages)
16 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
17 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
17 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
27 May 2010Company name changed gm jones builders LIMITED\certificate issued on 27/05/10
  • CONNOT ‐
(3 pages)
27 May 2010Company name changed gm jones builders LIMITED\certificate issued on 27/05/10
  • CONNOT ‐
(3 pages)
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31
(1 page)
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31
(1 page)
13 January 2010Director's details changed for Mr Anthony John Jones on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Mr Anthony John Jones on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Gordon Mark Jones on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Gordon Mark Jones on 12 January 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 October 2009Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page)
12 October 2009Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2009Nc inc already adjusted 28/11/08 (1 page)
2 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2009Nc inc already adjusted 28/11/08 (1 page)
12 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2009Return made up to 19/11/08; full list of members (4 pages)
30 January 2009Return made up to 19/11/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
18 January 2008Return made up to 19/11/07; full list of members (3 pages)
18 January 2008Return made up to 19/11/07; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 February 2007Return made up to 19/11/06; full list of members (7 pages)
28 February 2007Return made up to 19/11/06; full list of members (7 pages)
7 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 July 2006Ad 22/05/06--------- £ si 898@1=898 £ ic 102/1000 (2 pages)
7 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 July 2006Ad 22/05/06--------- £ si 898@1=898 £ ic 102/1000 (2 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (9 pages)
1 July 2006Particulars of mortgage/charge (9 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
17 February 2006Return made up to 19/11/05; full list of members (3 pages)
17 February 2006Return made up to 19/11/05; full list of members (3 pages)
25 October 2005Registered office changed on 25/10/05 from: unit 32, llys edmunds prys st asaph business park st asaph denbighshire LL17 0LJ (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 32, llys edmunds prys st asaph business park st asaph denbighshire LL17 0LJ (1 page)
12 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
12 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 December 2004Return made up to 19/11/04; full list of members (6 pages)
8 December 2004Return made up to 19/11/04; full list of members (6 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
15 October 2004Ad 27/09/04--------- £ si 101@1=101 £ ic 1/102 (2 pages)
15 October 2004Ad 27/09/04--------- £ si 101@1=101 £ ic 1/102 (2 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003Director resigned (1 page)
19 November 2003Incorporation (19 pages)
19 November 2003Incorporation (19 pages)