Tyn-Y-Groes
Conwy
Gwynedd
LL32 8TZ
Wales
Secretary Name | John Joseph Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 February 2010) |
Role | Company Director |
Correspondence Address | Groesynyd House 1 Cwrt Y Groes Tyn-Y-Groes Conwy Gwynedd LL32 8TZ Wales |
Secretary Name | William Andrew Jamison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 February 2010) |
Role | Company Director |
Correspondence Address | 3 Town Fold Marple Bridge Stockport Cheshire SK6 5BT |
Director Name | Mark Pheonix |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Model Lodging House Bloom Street Manchester M3 6AJ |
Director Name | John Joseph Ward |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Groesynyd House 1 Cwrt Y Groes Tyn-Y-Groes Conwy Gwynedd LL32 8TZ Wales |
Secretary Name | Mark Pheonix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Model Lodging House Bloom Street Manchester M3 6AJ |
Director Name | Pamela Hey |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 2007) |
Role | Sales Director |
Correspondence Address | 66 Buckstones Road Shaw Lancashire OL2 8DN |
Director Name | Martyn James Parry |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2008) |
Role | Commercial Finance Director |
Correspondence Address | 24 Savoy Drive Royton Oldham Manchester OL2 5DB |
Director Name | Robert Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 May 2008) |
Role | Project Manager |
Correspondence Address | 5 Lydcott Washington Tyne & Wear NE38 8TN |
Secretary Name | Mr Martyn James Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 16 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Greencroft Meadow Royton Oldham OL2 6LQ |
Director Name | Geoffrey Leech |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(3 years after company formation) |
Appointment Duration | 2 months (resigned 21 March 2008) |
Role | Sales Manager |
Correspondence Address | 6 High Bank Heapey Chorley Lancashire PR6 9AY |
Secretary Name | Geoffrey Leech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(3 years after company formation) |
Appointment Duration | 2 months (resigned 21 March 2008) |
Role | Sales Manager |
Correspondence Address | 6 High Bank Heapey Chorley Lancashire PR6 9AY |
Registered Address | Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £63,372 |
Cash | £65 |
Current Liabilities | £66,794 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
6 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2010 | Final Gazette dissolved following liquidation (1 page) |
6 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2009 | Liquidators statement of receipts and payments to 2 September 2009 (5 pages) |
2 September 2009 | Liquidators' statement of receipts and payments to 2 September 2009 (5 pages) |
2 September 2009 | Liquidators statement of receipts and payments to 2 September 2009 (5 pages) |
25 September 2008 | Statement of affairs with form 4.19 (6 pages) |
25 September 2008 | Statement of affairs with form 4.19 (6 pages) |
25 September 2008 | Resolutions
|
25 September 2008 | Resolutions
|
11 September 2008 | Appointment of a voluntary liquidator (2 pages) |
11 September 2008 | Appointment of a voluntary liquidator (2 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 454 chester road old trafford manchester M16 9HD (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 454 chester road old trafford manchester M16 9HD (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 45 hoghton street southport PR9 0PG (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 45 hoghton street southport PR9 0PG (1 page) |
6 August 2008 | Return made up to 14/01/08; full list of members; amend (7 pages) |
6 August 2008 | Return made up to 14/01/08; full list of members; amend (7 pages) |
26 June 2008 | Return made up to 14/01/08; full list of members (5 pages) |
26 June 2008 | Return made up to 14/01/08; full list of members (5 pages) |
11 June 2008 | Secretary appointed william andrew jamison (1 page) |
11 June 2008 | Secretary appointed william andrew jamison (1 page) |
27 May 2008 | Appointment terminated director robert smith (1 page) |
27 May 2008 | Appointment Terminated Director robert smith (1 page) |
7 May 2008 | Director and secretary appointed john joseph ward (2 pages) |
7 May 2008 | Director and secretary appointed john joseph ward (2 pages) |
4 April 2008 | Appointment Terminated Director and Secretary geoffrey leech (1 page) |
4 April 2008 | Appointment terminated director and secretary geoffrey leech (1 page) |
4 February 2008 | New secretary appointed;new director appointed (2 pages) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
4 February 2008 | New secretary appointed;new director appointed (2 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New secretary appointed (2 pages) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | New secretary appointed (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
8 June 2007 | Full accounts made up to 31 July 2006 (17 pages) |
8 June 2007 | Full accounts made up to 31 July 2006 (17 pages) |
8 May 2007 | Return made up to 14/01/07; full list of members (3 pages) |
8 May 2007 | Return made up to 14/01/07; full list of members (3 pages) |
20 February 2007 | Memorandum and Articles of Association (23 pages) |
20 February 2007 | Memorandum and Articles of Association (23 pages) |
9 February 2007 | Company name changed plg holdings LIMITED\certificate issued on 09/02/07 (2 pages) |
9 February 2007 | Company name changed plg holdings LIMITED\certificate issued on 09/02/07 (2 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
9 August 2006 | Ad 04/07/06--------- £ si 40@1=40 £ ic 160/200 (2 pages) |
9 August 2006 | Ad 04/07/06--------- £ si 40@1=40 £ ic 160/200 (2 pages) |
2 August 2006 | Full accounts made up to 31 July 2005 (13 pages) |
2 August 2006 | Full accounts made up to 31 July 2005 (13 pages) |
23 March 2006 | Return made up to 14/01/06; full list of members (8 pages) |
23 March 2006 | Return made up to 14/01/06; full list of members (8 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
27 January 2006 | Statement of affairs (32 pages) |
27 January 2006 | Ad 31/01/05--------- £ si 123@1=123 £ ic 37/160 (2 pages) |
27 January 2006 | Statement of affairs (32 pages) |
27 January 2006 | Ad 31/01/05--------- £ si 123@1=123 £ ic 37/160 (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
23 August 2005 | Ad 31/01/05--------- £ si 36@1=36 £ ic 1/37 (2 pages) |
23 August 2005 | Ad 31/01/05--------- £ si 36@1=36 £ ic 1/37 (2 pages) |
1 July 2005 | Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page) |
1 July 2005 | Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page) |
14 January 2005 | Incorporation (12 pages) |
14 January 2005 | Incorporation (12 pages) |