Wrexham
LL11 1BT
Wales
Secretary Name | Mrs Helen Lloyd Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 25 Grosvenor Road Wrexham LL11 1BT Wales |
Director Name | Mr Iwan Rhys Roberts |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2014(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Grosvenor Road Wrexham LL11 1BT Wales |
Director Name | Keith Roberts |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Boundary Lodge Morda Road Oswestry Shropshire SY11 2AY Wales |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Deevale Homecare & Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£346,243 |
Cash | £18,443 |
Current Liabilities | £636,409 |
Latest Accounts | 6 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
25 October 2007 | Delivered on: 27 November 2008 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: Tyn y capel inn minera wrexham t/no. WA495111. Outstanding |
---|---|
14 July 2004 | Delivered on: 16 July 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 October 2017 | Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 13 October 2017 (2 pages) |
---|---|
5 April 2017 | Appointment of a voluntary liquidator (1 page) |
5 April 2017 | Resolutions
|
5 April 2017 | Statement of affairs with form 4.19 (6 pages) |
16 March 2017 | Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 16 March 2017 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 6 April 2016 (7 pages) |
10 August 2016 | Satisfaction of charge 2 in full (4 pages) |
10 August 2016 | Satisfaction of charge 1 in full (4 pages) |
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
20 July 2015 | Total exemption small company accounts made up to 6 April 2015 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 6 April 2015 (7 pages) |
26 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
11 July 2014 | Total exemption small company accounts made up to 6 April 2014 (8 pages) |
11 July 2014 | Total exemption small company accounts made up to 6 April 2014 (8 pages) |
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
8 April 2014 | Director's details changed for Helen Lloyd Roberts on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Helen Lloyd Roberts on 8 April 2014 (2 pages) |
25 February 2014 | Director's details changed for Helen Lloyd Roberts on 1 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Helen Lloyd Roberts on 1 February 2014 (2 pages) |
25 February 2014 | Appointment of Mr Iwan Roberts as a director (2 pages) |
25 February 2014 | Secretary's details changed for Helen Lloyd Roberts on 1 February 2014 (1 page) |
25 February 2014 | Secretary's details changed for Helen Lloyd Roberts on 1 February 2014 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 6 April 2013 (15 pages) |
2 October 2013 | Total exemption small company accounts made up to 6 April 2013 (15 pages) |
13 August 2013 | Termination of appointment of Keith Roberts as a director (1 page) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 6 April 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 6 April 2012 (6 pages) |
29 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 6 April 2011 (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 6 April 2011 (7 pages) |
1 August 2011 | Director's details changed for Keith Roberts on 1 January 2011 (2 pages) |
1 August 2011 | Director's details changed for Helen Lloyd Roberts on 1 January 2011 (2 pages) |
1 August 2011 | Secretary's details changed for Helen Lloyd Roberts on 1 January 2011 (2 pages) |
1 August 2011 | Secretary's details changed for Helen Lloyd Roberts on 1 January 2011 (2 pages) |
1 August 2011 | Director's details changed for Keith Roberts on 1 January 2011 (2 pages) |
1 August 2011 | Director's details changed for Helen Lloyd Roberts on 1 January 2011 (2 pages) |
3 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 6 April 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 6 April 2010 (7 pages) |
15 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 6 April 2009 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 6 April 2009 (7 pages) |
23 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
6 April 2009 | Director appointed helen roberts (2 pages) |
27 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 6 April 2008 (8 pages) |
20 October 2008 | Total exemption small company accounts made up to 6 April 2008 (8 pages) |
14 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 6 April 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 6 April 2007 (6 pages) |
5 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 6 April 2006 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 6 April 2006 (6 pages) |
6 June 2006 | Return made up to 18/03/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 6 April 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 6 April 2005 (6 pages) |
6 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Accounting reference date extended from 31/03/05 to 05/04/05 (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
18 March 2004 | Incorporation (16 pages) |