Prestatyn
LL19 9DU
Wales
Secretary Name | Julie Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Plastrion Ave Prestatyn LL19 9DU Wales |
Director Name | Mr Barry Douglas Griffiths |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 September 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 10 Dulas Avenue Kinmel Bay Rhyl Clwyd LL18 5LB Wales |
Secretary Name | Mr Barry Douglas Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 September 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 10 Dulas Avenue Kinmel Bay Rhyl Clwyd LL18 5LB Wales |
Director Name | Mr Gary Roger Lovell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 2010(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B11 Cefndy Emp Park Rhyl Denbighshire LL18 2HJ Wales |
Registered Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
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 | Gary Lovell 50.00% Ordinary |
---|---|
1 at £1 | Gavin Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,414 |
Cash | £1,629 |
Current Liabilities | £998,581 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
2 May 2014 | Statement of affairs with form 2.14B (8 pages) |
2 May 2014 | Statement of affairs with form 2.14B (8 pages) |
18 March 2014 | Administrator's progress report to 12 March 2014 (16 pages) |
18 March 2014 | Notice of move from Administration to Dissolution (10 pages) |
18 March 2014 | Administrator's progress report to 12 March 2014 (16 pages) |
18 March 2014 | Notice of move from Administration to Dissolution (10 pages) |
18 September 2013 | Notice of extension of period of Administration (1 page) |
18 September 2013 | Notice of extension of period of Administration (1 page) |
18 September 2013 | Administrator's progress report to 12 September 2013 (16 pages) |
18 September 2013 | Administrator's progress report to 12 September 2013 (16 pages) |
23 April 2013 | Administrator's progress report to 12 March 2013 (15 pages) |
23 April 2013 | Administrator's progress report to 12 March 2013 (15 pages) |
26 November 2012 | Notice of deemed approval of proposals (1 page) |
26 November 2012 | Notice of deemed approval of proposals (1 page) |
9 November 2012 | Statement of administrator's proposal (30 pages) |
9 November 2012 | Statement of administrator's proposal (30 pages) |
26 September 2012 | Registered office address changed from Unit B11 Cefndy Emp Park Rhyl Denbighshire LL18 2HJ on 26 September 2012 (2 pages) |
26 September 2012 | Registered office address changed from Unit B11 Cefndy Emp Park Rhyl Denbighshire LL18 2HJ on 26 September 2012 (2 pages) |
25 September 2012 | Appointment of an administrator (1 page) |
25 September 2012 | Appointment of an administrator (1 page) |
23 May 2012 | Termination of appointment of Gary Lovell as a director (1 page) |
23 May 2012 | Termination of appointment of Gary Lovell as a director (1 page) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
2 November 2010 | Company name changed borble LTD\certificate issued on 02/11/10
|
2 November 2010 | Company name changed borble LTD\certificate issued on 02/11/10
|
15 October 2010 | Termination of appointment of Barry Griffiths as a secretary (1 page) |
15 October 2010 | Termination of appointment of Barry Griffiths as a director (1 page) |
15 October 2010 | Termination of appointment of Barry Griffiths as a secretary (1 page) |
15 October 2010 | Termination of appointment of Barry Griffiths as a director (1 page) |
14 October 2010 | Appointment of Mr Gary Lovell as a director (2 pages) |
14 October 2010 | Appointment of Mr Gary Lovell as a director (2 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Resolutions
|
17 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 August 2010 | Director's details changed for Gavin Scott on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Barry Douglas Griffiths on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Barry Douglas Griffiths on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Barry Douglas Griffiths on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Gavin Scott on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Gavin Scott on 1 October 2009 (2 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 September 2007 | Return made up to 10/08/07; full list of members (7 pages) |
26 September 2007 | Return made up to 10/08/07; full list of members (7 pages) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 October 2006 | Return made up to 10/08/06; full list of members
|
18 October 2006 | Return made up to 10/08/06; full list of members
|
22 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
22 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
29 December 2005 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
29 December 2005 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
23 November 2005 | Return made up to 10/08/05; full list of members (6 pages) |
23 November 2005 | Return made up to 10/08/05; full list of members (6 pages) |
3 November 2005 | New secretary appointed;new director appointed (2 pages) |
3 November 2005 | New secretary appointed;new director appointed (2 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Company name changed border to order LTD\certificate issued on 17/12/04 (2 pages) |
17 December 2004 | Company name changed border to order LTD\certificate issued on 17/12/04 (2 pages) |
10 August 2004 | Incorporation (13 pages) |
10 August 2004 | Incorporation (13 pages) |