Llanbedr Dyffryn Clwyd
Ruthin
Clwyd
LL15 1US
Wales
Director Name | Sir David George Henshaw |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2006(1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cae Glas Lon Cae Glas Llanbedr Dyffryn Clwyd Ruthin Denbighshire LL15 1US Wales |
Secretary Name | Alison Henshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2006(1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | Cae Glas Lon Cae Glas Llanbedr Dyffryn Clwyd Ruthin Clwyd LL15 1US Wales |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
2.5k at 1 | Alison Henshaw 50.00% Ordinary |
---|---|
2.5k at 1 | David Henshaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,801 |
Cash | £65,606 |
Current Liabilities | £3,805 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2010 | Application to strike the company off the register (3 pages) |
12 May 2010 | Application to strike the company off the register (3 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 March 2010 | Statement of capital on 30 March 2010
|
30 March 2010 | Statement of capital on 30 March 2010
|
30 March 2010 | Solvency statement dated 19/03/10 (1 page) |
30 March 2010 | Statement by Directors (1 page) |
30 March 2010 | Solvency Statement dated 19/03/10 (1 page) |
30 March 2010 | Resolutions
|
30 March 2010 | Statement by directors (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Current accounting period shortened from 31 March 2010 to 31 January 2010 (1 page) |
13 January 2010 | Current accounting period shortened from 31 March 2010 to 31 January 2010 (1 page) |
26 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
12 March 2008 | Director's Change of Particulars / david henshaw / 01/12/2007 / HouseName/Number was: , now: cae glas; Street was: 9 barkhill road, now: lon cae glas; Area was: aigburth, now: llanbedr dyffryn clwyd; Post Town was: liverpool, now: ruthin; Region was: merseyside, now: denbighshire; Post Code was: L17 6AY, now: LL15 1US; Country was: , now: uk (1 page) |
12 March 2008 | Director's change of particulars / david henshaw / 01/12/2007 (1 page) |
12 March 2008 | Director and Secretary's Change of Particulars / alison henshaw / 01/12/2007 / HouseName/Number was: , now: cae glas; Street was: 9 barkhill road, now: lon cae glas; Area was: aigburth, now: llanbedr dyffryn clwyd; Post Town was: liverpool, now: ruthin; Region was: merseyside, now: clwyd; Post Code was: L17 6AY, now: LL15 1US; Country was: , now: u (1 page) |
12 March 2008 | Director and secretary's change of particulars / alison henshaw / 01/12/2007 (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: century house, ashley road hale cheshire WA14 9TG (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: century house, ashley road hale cheshire WA14 9TG (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 June 2007 | Return made up to 09/03/07; full list of members (7 pages) |
2 June 2007 | Return made up to 09/03/07; full list of members (7 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | Ad 10/03/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
2 May 2006 | Ad 10/03/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Incorporation (9 pages) |
9 March 2006 | Incorporation (9 pages) |