Anglesey
LL61 5YR
Wales
Director Name | Rhys Williams |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Llys Meddyg Llangristiolus Bodorgan Anglesey LL62 5DW Wales |
Secretary Name | Dr Richard Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | General Practitioner |
Correspondence Address | Llys Meddyg Llangristiolus Bodorgon Anglesey LL62 5DW Wales |
Director Name | Mr Paul Graham Bradley |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sant Tysilio Nursing Home Llanfairpwll Anglesey North Wales LL61 5YR Wales |
Director Name | Mr David John Jenkins |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mrs Joyce Mary Jenkins |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Alixpartners The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £2,229,231 |
Gross Profit | £1,049,208 |
Net Worth | -£493,395 |
Current Liabilities | £548,202 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
5 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2018 | Notice of move from Administration to Dissolution (21 pages) |
9 February 2018 | Administrator's progress report (21 pages) |
17 August 2017 | Administrator's progress report (21 pages) |
17 August 2017 | Administrator's progress report (21 pages) |
13 July 2017 | Notice of extension of period of Administration (3 pages) |
13 July 2017 | Notice of extension of period of Administration (3 pages) |
7 February 2017 | Administrator's progress report to 8 January 2017 (19 pages) |
7 February 2017 | Administrator's progress report to 8 January 2017 (19 pages) |
5 October 2016 | Notice of resignation of an administrator (1 page) |
5 October 2016 | Notice of resignation of an administrator (1 page) |
4 August 2016 | Notice of extension of period of Administration (1 page) |
4 August 2016 | Administrator's progress report to 8 July 2016 (20 pages) |
4 August 2016 | Administrator's progress report to 8 July 2016 (20 pages) |
4 August 2016 | Notice of extension of period of Administration (1 page) |
4 March 2016 | Administrator's progress report to 3 February 2016 (21 pages) |
4 March 2016 | Administrator's progress report to 3 February 2016 (21 pages) |
15 December 2015 | Termination of appointment of David John Jenkins as a director on 15 October 2015 (2 pages) |
15 December 2015 | Termination of appointment of David John Jenkins as a director on 15 October 2015 (2 pages) |
8 December 2015 | Termination of appointment of Joyce Mary Jenkins as a director on 29 October 2015 (2 pages) |
8 December 2015 | Termination of appointment of Joyce Mary Jenkins as a director on 29 October 2015 (2 pages) |
30 September 2015 | Notice of deemed approval of proposals (1 page) |
30 September 2015 | Notice of deemed approval of proposals (1 page) |
18 September 2015 | Statement of administrator's proposal (30 pages) |
18 September 2015 | Statement of administrator's proposal (30 pages) |
20 August 2015 | Registered office address changed from Sant Tysilio Nursing Home Sant Tysilio Llanfairpwll Ynys Mon LL61 5YR to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 20 August 2015 (2 pages) |
20 August 2015 | Statement of affairs with form 2.14B (8 pages) |
20 August 2015 | Statement of affairs with form 2.14B (8 pages) |
20 August 2015 | Registered office address changed from Sant Tysilio Nursing Home Sant Tysilio Llanfairpwll Ynys Mon LL61 5YR to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 20 August 2015 (2 pages) |
17 August 2015 | Appointment of an administrator (1 page) |
17 August 2015 | Appointment of an administrator (1 page) |
22 May 2015 | Director's details changed for Mrs Joyce Mary Jenkins on 3 September 2014 (2 pages) |
22 May 2015 | Director's details changed for Mr David John Jenkins on 3 September 2014 (2 pages) |
22 May 2015 | Director's details changed for Mr David John Jenkins on 3 September 2014 (2 pages) |
22 May 2015 | Director's details changed for Mrs Joyce Mary Jenkins on 3 September 2014 (2 pages) |
22 May 2015 | Director's details changed for Mr David John Jenkins on 3 September 2014 (2 pages) |
22 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Mrs Joyce Mary Jenkins on 3 September 2014 (2 pages) |
6 August 2014 | Full accounts made up to 30 April 2013 (19 pages) |
6 August 2014 | Full accounts made up to 30 April 2013 (19 pages) |
30 June 2014 | Termination of appointment of Paul Bradley as a director (1 page) |
30 June 2014 | Termination of appointment of Paul Bradley as a director (1 page) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
15 August 2013 | Appointment of Mr David John Jenkins as a director (2 pages) |
15 August 2013 | Appointment of Mr David John Jenkins as a director (2 pages) |
15 August 2013 | Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page) |
15 August 2013 | Appointment of Mrs Joyce Mary Jenkins as a director (2 pages) |
15 August 2013 | Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page) |
15 August 2013 | Appointment of Mrs Joyce Mary Jenkins as a director (2 pages) |
18 July 2013 | Change of name with request to seek comments from relevant body (2 pages) |
18 July 2013 | Change of name notice (2 pages) |
18 July 2013 | Change of name notice (2 pages) |
18 July 2013 | Company name changed rhys williams developments LTD\certificate issued on 18/07/13
|
18 July 2013 | Change of name with request to seek comments from relevant body (2 pages) |
18 July 2013 | Company name changed rhys williams developments LTD\certificate issued on 18/07/13
|
5 July 2013 | Director's details changed for Chart Opportunities Ltd on 10 June 2013 (2 pages) |
5 July 2013 | Director's details changed for Chart Opportunities Ltd on 10 June 2013 (2 pages) |
30 May 2013 | Accounts for a medium company made up to 31 August 2012 (18 pages) |
30 May 2013 | Accounts for a medium company made up to 31 August 2012 (18 pages) |
12 February 2013 | Director's details changed for Chart Opportunities Ltd on 27 September 2012 (2 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Director's details changed for Chart Opportunities Ltd on 27 September 2012 (2 pages) |
1 June 2012 | Accounts for a medium company made up to 31 August 2011 (18 pages) |
1 June 2012 | Accounts for a medium company made up to 31 August 2011 (18 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Accounts for a medium company made up to 31 August 2010 (23 pages) |
18 May 2011 | Accounts for a medium company made up to 31 August 2010 (23 pages) |
14 September 2010 | Appointment of Mr Paul Graham Bradley as a director (3 pages) |
14 September 2010 | Appointment of Mr Paul Graham Bradley as a director (3 pages) |
15 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (12 pages) |
15 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (12 pages) |
3 June 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
3 June 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
23 April 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
23 April 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
9 February 2010 | Registered office address changed from 13 Trinity Square Llandudno North Wales LL30 2RB on 9 February 2010 (2 pages) |
9 February 2010 | Termination of appointment of Rhys Williams as a director (2 pages) |
9 February 2010 | Registered office address changed from 13 Trinity Square Llandudno North Wales LL30 2RB on 9 February 2010 (2 pages) |
9 February 2010 | Appointment of Chart Opportunities Ltd as a director (3 pages) |
9 February 2010 | Registered office address changed from 13 Trinity Square Llandudno North Wales LL30 2RB on 9 February 2010 (2 pages) |
9 February 2010 | Termination of appointment of Richard Williams as a secretary (2 pages) |
9 February 2010 | Appointment of Chart Opportunities Ltd as a director (3 pages) |
9 February 2010 | Termination of appointment of Rhys Williams as a director (2 pages) |
9 February 2010 | Termination of appointment of Richard Williams as a secretary (2 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
24 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
23 June 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
23 June 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
23 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
23 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
15 April 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
15 April 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
5 July 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
5 July 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
14 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
6 November 2006 | Particulars of mortgage/charge (4 pages) |
6 November 2006 | Particulars of mortgage/charge (4 pages) |
5 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 May 2005 | Return made up to 28/04/05; full list of members
|
6 May 2005 | Return made up to 28/04/05; full list of members
|
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
4 October 2004 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
28 April 2004 | Incorporation (17 pages) |
28 April 2004 | Incorporation (17 pages) |