Hermitage Park
Wrexham
Clwyd
LL13 7GZ
Wales
Director Name | Mr Wayne Brendan Millar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Meadoway Tarleton Preston Lancashire PR4 6NA |
Secretary Name | Mr Wayne Brendan Millar |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Meadoway Tarleton Preston Lancashire PR4 6NA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 45-49 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
33 at 1 | Wayne Davies 33.00% Ordinary |
---|---|
33 at 1 | Wayne Millar 33.00% Ordinary |
17 at 1 | Ms Clare Davies 17.00% Ordinary |
17 at 1 | Ms Rebecca Manning 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,707 |
Current Liabilities | £18,702 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 16 August 2016 (overdue) |
---|
6 December 2007 | Delivered on: 22 December 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £131,147.00 and all other monies due or to become due. Particulars: 5 jenard court holywell clwyd. Fixed charge over all rental income and. Outstanding |
---|---|
9 December 2004 | Delivered on: 10 December 2004 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: F/H land at halkyn road holywell flintshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 November 2004 | Delivered on: 7 December 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 |
10 February 2014 | Restoration by order of the court (4 pages) |
---|---|
10 February 2014 | Restoration by order of the court (4 pages) |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 21 meadow way tarleton preston lancs PR4 6NA (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 21 meadow way tarleton preston lancs PR4 6NA (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 45-49 greek street stockport cheshire SK3 8AX (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 45-49 greek street stockport cheshire SK3 8AX (1 page) |
3 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
22 December 2007 | Particulars of mortgage/charge (4 pages) |
22 December 2007 | Particulars of mortgage/charge (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
23 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
24 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
9 August 2004 | New secretary appointed;new director appointed (2 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New secretary appointed;new director appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
2 August 2004 | Incorporation (12 pages) |
2 August 2004 | Incorporation (12 pages) |