St. Asaph
Denbighshire
LL17 0PG
Wales
Director Name | Ms Janet Hedgecock |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2021(17 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 08 March 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Maurice Patrick Hedgecock |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 January 2012) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | 16 Telford Close Conwy Marina Conwy Gwynedd LL32 8GT Wales |
Director Name | Tanya Jones |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 September 2007) |
Role | Accounts Clerk |
Correspondence Address | 26 Glan Y Wern Tyn Y Groes Conwy LL32 8TW Wales |
Secretary Name | Tanya Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 September 2007) |
Role | Accounts Clerk |
Correspondence Address | 26 Glan Y Wern Tyn Y Groes Conwy LL32 8TW Wales |
Director Name | Tony Gerrard Clavell Bate |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Dr Maurice Patrick Hedgecock |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 October 2021) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | 50 Ashly Court St. Asaph LL17 0PG Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(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 | 22 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
72 at £1 | Maurice Patrick Hedgecock 90.00% Ordinary |
---|---|
8 at £1 | Tony Gerrard Clavell-bate 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,792 |
Cash | £2,200 |
Current Liabilities | £18,992 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
8 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2021 | Application to strike the company off the register (3 pages) |
17 November 2021 | Termination of appointment of Maurice Patrick Hedgecock as a director on 13 October 2021 (1 page) |
17 November 2021 | Appointment of Ms Janet Hedgecock as a director on 13 October 2021 (2 pages) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
12 November 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
4 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
9 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Maurice Patrick Hedgecock on 22 January 2015 (2 pages) |
5 February 2015 | Director's details changed for Maurice Patrick Hedgecock on 22 January 2015 (2 pages) |
3 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
3 April 2014 | Termination of appointment of Tony Clavell Bate as a director (1 page) |
3 April 2014 | Appointment of Maurice Patrick Hedgecock as a director (2 pages) |
3 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
3 April 2014 | Appointment of Maurice Patrick Hedgecock as a director (2 pages) |
3 April 2014 | Termination of appointment of Tony Clavell Bate as a director (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (4 pages) |
7 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 February 2012 | Secretary's details changed for Janet Hedgecock on 22 January 2012 (2 pages) |
9 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Secretary's details changed for Janet Hedgecock on 22 January 2012 (2 pages) |
9 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Director's details changed for Tony Gerrard Clavell Bate on 22 January 2012 (2 pages) |
8 February 2012 | Director's details changed for Tony Gerrard Clavell Bate on 22 January 2012 (2 pages) |
23 January 2012 | Appointment of Tony Gerrard Clavell Bate as a director (3 pages) |
23 January 2012 | Appointment of Tony Gerrard Clavell Bate as a director (3 pages) |
10 January 2012 | Termination of appointment of Maurice Hedgecock as a director (2 pages) |
10 January 2012 | Termination of appointment of Maurice Hedgecock as a director (2 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 12 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 12 December 2011
|
21 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 February 2010 | Director's details changed for Maurice Patrick Hedgecock on 22 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Maurice Patrick Hedgecock on 22 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Secretary resigned;director resigned (1 page) |
17 October 2007 | Secretary resigned;director resigned (1 page) |
29 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
30 October 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
30 October 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
18 July 2006 | Amended accounts made up to 31 December 2004 (4 pages) |
18 July 2006 | Amended accounts made up to 31 December 2004 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
21 March 2005 | Return made up to 22/01/05; full list of members
|
21 March 2005 | Return made up to 22/01/05; full list of members
|
30 March 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
30 March 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page) |
25 February 2004 | New secretary appointed;new director appointed (2 pages) |
25 February 2004 | New secretary appointed;new director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Incorporation (9 pages) |
22 January 2004 | Incorporation (9 pages) |