Abergele
Gwynedd
LL32 8LF
Wales
Director Name | Julie Anne Lewis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2006(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 30 January 2015) |
Role | Medical Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bryn Castell Abergele Gwynedd LL32 8LF Wales |
Secretary Name | Julie Anne Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bryn Castell Abergele Gwynedd LL32 8LF Wales |
Registered Address | Bdo Llp 3 Hardman Street Manchester Lancs M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Ian Carr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,662 |
Cash | £32,415 |
Current Liabilities | £111,940 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved following liquidation (1 page) |
30 October 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
15 July 2014 | Court order insolvency:court order to remove liquidator (5 pages) |
15 July 2014 | Appointment of a voluntary liquidator (1 page) |
15 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 November 2013 | Liquidators' statement of receipts and payments to 15 October 2013 (13 pages) |
4 November 2013 | Liquidators statement of receipts and payments to 15 October 2013 (13 pages) |
18 June 2013 | Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 18 June 2013 (2 pages) |
25 October 2012 | Registered office address changed from Unit 5 the Tileries St Asaph Avenue Kinmel Bay Rhyl Conwy LL18 5EU on 25 October 2012 (1 page) |
24 October 2012 | Appointment of a voluntary liquidator (1 page) |
24 October 2012 | Resolutions
|
24 October 2012 | Statement of affairs with form 4.19 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
28 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
5 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 September 2010 | Director's details changed for Ian Charles Carr on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Julie Anne Lewis on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Julie Anne Lewis on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Ian Charles Carr on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
15 July 2009 | Appointment terminated secretary julie lewis (1 page) |
14 July 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
25 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
19 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
30 May 2006 | New director appointed (1 page) |
28 April 2006 | Total exemption small company accounts made up to 30 November 2005 (9 pages) |
15 September 2005 | Return made up to 02/09/05; full list of members (2 pages) |
13 June 2005 | Resolutions
|
3 December 2004 | Ad 02/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2004 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
2 September 2004 | Incorporation (16 pages) |