Abergele
Conwy
LL22 8QR
Wales
Director Name | Gordon Coull |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Philip Alan Howells |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 01 May 2012(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Mrs Katrina Evelyn Mary Coull |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Role | Pharmacy |
Country of Residence | Wales |
Correspondence Address | 10 Bryn Gwelfor Abergele Conwy LL22 8QR Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Gordon Coull 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £219,715 |
Cash | £251,380 |
Current Liabilities | £31,665 |
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2015 | Final Gazette dissolved following liquidation (1 page) |
15 July 2015 | Final Gazette dissolved following liquidation (1 page) |
15 April 2015 | Liquidators statement of receipts and payments to 31 March 2015 (6 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 31 March 2015 (6 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 31 March 2015 (6 pages) |
15 April 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
15 April 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 1 October 2014 (6 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 1 October 2014 (6 pages) |
10 December 2014 | Liquidators statement of receipts and payments to 1 October 2014 (6 pages) |
10 December 2014 | Liquidators statement of receipts and payments to 1 October 2014 (6 pages) |
3 December 2014 | Resolutions
|
21 October 2013 | Registered office address changed from C/O Harold Smith Unit 32, Llys Edmunds Prys St Asaph Business Park, St Asaph Denbighshire LL17 0LJ on 21 October 2013 (2 pages) |
21 October 2013 | Registered office address changed from C/O Harold Smith Unit 32, Llys Edmunds Prys St Asaph Business Park, St Asaph Denbighshire LL17 0LJ on 21 October 2013 (2 pages) |
18 October 2013 | Declaration of solvency (3 pages) |
18 October 2013 | Appointment of a voluntary liquidator (1 page) |
18 October 2013 | Appointment of a voluntary liquidator (1 page) |
18 October 2013 | Declaration of solvency (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
19 December 2012 | Termination of appointment of Katrina Coull as a director (1 page) |
19 December 2012 | Termination of appointment of Katrina Coull as a director (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 May 2012 | Appointment of Philip Alan Howells as a director (3 pages) |
29 May 2012 | Appointment of Philip Alan Howells as a director (3 pages) |
18 April 2012 | Appointment of Gordon Coull as a director (3 pages) |
18 April 2012 | Appointment of Gordon Coull as a director (3 pages) |
16 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Katrina Evelyn Mary Coull on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Katrina Evelyn Mary Coull on 20 January 2010 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 January 2007 | Return made up to 04/12/06; full list of members (6 pages) |
17 January 2007 | Return made up to 04/12/06; full list of members (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 December 2005 | Return made up to 04/12/05; full list of members (6 pages) |
14 December 2005 | Return made up to 04/12/05; full list of members (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
6 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
5 February 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
5 February 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Incorporation (18 pages) |
4 December 2003 | Incorporation (18 pages) |