Bagillt
Clwyd
CH6 6DP
Wales
Director Name | Peter Mason |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(same day as company formation) |
Role | Draughtsman |
Correspondence Address | 20 Kensington Avenue Old Colwyn Colwyn Bay Clwyd LL29 9SS Wales |
Director Name | Mr Lyndon John Knowles |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(same day as company formation) |
Role | Fabricator Welder |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lake Avenue Rhyl Clwyd LL18 1HY Wales |
Secretary Name | Peter Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(same day as company formation) |
Role | Draughtsman |
Correspondence Address | 20 Kensington Avenue Old Colwyn Colwyn Bay Clwyd LL29 9SS Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at 1 | Lyndon John Knowles 33.33% Ordinary |
---|---|
1 at 1 | Nigel R Leverett 33.33% Ordinary |
1 at 1 | Peter Mason 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,497 |
Cash | £210 |
Current Liabilities | £435,202 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2015 | Final Gazette dissolved following liquidation (1 page) |
29 October 2015 | Final Gazette dissolved following liquidation (1 page) |
29 July 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
29 July 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 August 2014 | Liquidators statement of receipts and payments to 13 July 2014 (10 pages) |
7 August 2014 | Liquidators' statement of receipts and payments to 13 July 2014 (10 pages) |
7 August 2014 | Liquidators' statement of receipts and payments to 13 July 2014 (10 pages) |
16 September 2013 | Liquidators' statement of receipts and payments to 13 July 2013 (11 pages) |
16 September 2013 | Liquidators statement of receipts and payments to 13 July 2013 (11 pages) |
16 September 2013 | Liquidators' statement of receipts and payments to 13 July 2013 (11 pages) |
19 September 2012 | Liquidators statement of receipts and payments to 13 July 2012 (11 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 13 July 2012 (11 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 13 July 2012 (11 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (11 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (11 pages) |
8 September 2011 | Liquidators statement of receipts and payments to 13 July 2011 (11 pages) |
23 July 2010 | Statement of affairs with form 4.19 (6 pages) |
23 July 2010 | Appointment of a voluntary liquidator (1 page) |
23 July 2010 | Resolutions
|
23 July 2010 | Statement of affairs with form 4.19 (6 pages) |
23 July 2010 | Appointment of a voluntary liquidator (1 page) |
6 July 2010 | Registered office address changed from Sage & Company 102 Bowen Court St. Asaph Bus Park St Asaph Denbighshire LL17 0JE on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from Sage & Company 102 Bowen Court St. Asaph Bus Park St Asaph Denbighshire LL17 0JE on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from Sage & Company 102 Bowen Court St. Asaph Bus Park St Asaph Denbighshire LL17 0JE on 6 July 2010 (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 July 2007 | Return made up to 23/05/07; full list of members (7 pages) |
28 July 2007 | Return made up to 23/05/07; full list of members (7 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 54 kinmel street rhyl denbighshire LL18 1AR (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 54 kinmel street rhyl denbighshire LL18 1AR (1 page) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 1A llannerch road east rhos on sea colwyn bay conwy LL28 4DH (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 1A llannerch road east rhos on sea colwyn bay conwy LL28 4DH (1 page) |
15 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
27 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 1A llannerch road east rhos on sea colwyn bay conwy LL28 4DH (1 page) |
17 June 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New secretary appointed;new director appointed (2 pages) |
17 June 2005 | New secretary appointed;new director appointed (2 pages) |
17 June 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 1A llannerch road east rhos on sea colwyn bay conwy LL28 4DH (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 May 2005 | Incorporation (6 pages) |
23 May 2005 | Incorporation (6 pages) |