Holywell
Clwyd
CH8 7BT
Wales
Director Name | Mr Michael John Harley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2009(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 August 2011) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Halt Myrtle Lane Holywell Flintshire CH8 7BT Wales |
Director Name | Michael Harley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Turncroft Lane Stockport Cheshire SK1 4AB |
Secretary Name | Paul Raymond Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Woodville Drive Marple Stockport Cheshire SK6 7QX |
Director Name | Mr Michael John Harley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 June 2009) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Halt Myrtle Lane Holywell North Wales CH8 7BT Wales |
Secretary Name | Mr Michael John Harley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 June 2009) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Halt Myrtle Lane Holywell North Wales CH8 7BT Wales |
Secretary Name | Mr Thomas Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 2009) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 25 Heys Avenue Wardley Swinton Greater Manchester M27 9QU |
Director Name | Mr Thomas Atkinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 November 2009) |
Role | Security |
Country of Residence | England |
Correspondence Address | 25 Heys Avenue Wardley Swinton Greater Manchester M27 9QU |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 51 Oldham Road Ashton-Under-Lyne Tameside OL6 7DF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Michael John Harley 50.00% Ordinary |
---|---|
1 at 1 | Ms Faicak Nasir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,480 |
Cash | £4,600 |
Current Liabilities | £185,183 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2011 | Final Gazette dissolved following liquidation (1 page) |
22 June 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 June 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 April 2010 | Appointment of a voluntary liquidator (1 page) |
26 April 2010 | Statement of affairs with form 4.19 (8 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Appointment of a voluntary liquidator (1 page) |
26 April 2010 | Resolutions
|
26 April 2010 | Statement of affairs with form 4.19 (8 pages) |
10 March 2010 | Registered office address changed from Unit 12 Springfield Business Centre Springfield Lane Salford Manchester M3 7JS on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from Unit 12 Springfield Business Centre Springfield Lane Salford Manchester M3 7JS on 10 March 2010 (2 pages) |
13 January 2010 | Termination of appointment of Thomas Atkinson as a secretary (1 page) |
13 January 2010 | Termination of appointment of Thomas Atkinson as a director (1 page) |
13 January 2010 | Termination of appointment of Thomas Atkinson as a director (1 page) |
13 January 2010 | Termination of appointment of Thomas Atkinson as a secretary (1 page) |
13 January 2010 | Termination of appointment of Thomas Atkinson as a secretary (1 page) |
13 January 2010 | Termination of appointment of Thomas Atkinson as a secretary (1 page) |
12 November 2009 | Appointment of Michael John Harley as a director (2 pages) |
12 November 2009 | Appointment of Michael John Harley as a director (2 pages) |
15 September 2009 | Director appointed thomas atkinson (1 page) |
15 September 2009 | Director appointed thomas atkinson (1 page) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Secretary appointed thomas atkinson (2 pages) |
16 June 2009 | Secretary appointed thomas atkinson (2 pages) |
15 June 2009 | Appointment Terminate, Director And Secretary Michael John Harley Logged Form (2 pages) |
15 June 2009 | Appointment terminate, director and secretary michael john harley logged form (2 pages) |
3 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from springfield business park springfield lane salford M3 7JS (1 page) |
3 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from springfield business park springfield lane salford M3 7JS (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 November 2008 | Director and secretary appointed michael john harley (2 pages) |
5 November 2008 | Director and secretary appointed michael john harley (2 pages) |
14 October 2008 | Appointment terminated secretary paul summers (1 page) |
14 October 2008 | Appointment Terminated Secretary paul summers (1 page) |
13 August 2008 | Return made up to 02/03/08; no change of members
|
13 August 2008 | Return made up to 02/03/08; no change of members
|
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: technology house salford university business park lissadel street salford lancashire M6 6AP (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: technology house salford university business park lissadel street salford lancashire M6 6AP (1 page) |
15 June 2007 | Ad 04/06/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 June 2007 | Ad 04/06/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 June 2007 | Return made up to 02/03/07; no change of members (6 pages) |
12 June 2007 | Return made up to 02/03/07; no change of members (6 pages) |
23 March 2007 | Particulars of mortgage/charge (4 pages) |
23 March 2007 | Particulars of mortgage/charge (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Particulars of mortgage/charge (9 pages) |
3 January 2007 | Particulars of mortgage/charge (9 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
1 June 2006 | Return made up to 02/03/06; full list of members (6 pages) |
1 June 2006 | Return made up to 02/03/06; full list of members
|
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 48 turncroft lane stockport SK1 4AB (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 48 turncroft lane stockport SK1 4AB (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Ad 02/03/05-02/03/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2005 | Ad 02/03/05-02/03/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
2 March 2005 | Incorporation (12 pages) |
2 March 2005 | Incorporation (12 pages) |