Ruthin
LL15 2DP
Wales
Secretary Name | Diane Lesley Askew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Ffrith Y Rhos Cyffylliog Clwyd LL15 2DP Wales |
Secretary Name | Colin Bernard Hickley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | 27 Fletcher Avenue Prescot Merseyside L34 6LN |
Secretary Name | Mrs Emma Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3a Broncoed Business Park, Wrexham Road Mold Clwyd CH7 1HP Wales |
Director Name | Mrs Emma Kershaw |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3a Broncoed Business Park, Wrexham Road Mold Clwyd CH7 1HP Wales |
Director Name | Mr John Bleddyn Jones |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3a Broncoed Business Park, Wrexham Road Mold Clwyd CH7 1HP Wales |
Director Name | Mrs Diane Lesley Askew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3a Broncoed Business Park, Wrexham Road Mold Clwyd CH7 1HP Wales |
Secretary Name | Mrs Diane Lesley Askew |
---|---|
Status | Resigned |
Appointed | 31 December 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | DSG Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 43 Castle Street Liverpool L2 9TL |
Secretary Name | DSG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 43 Castle Street Liverpool L2 9TL |
Secretary Name | DSG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 month (resigned 28 February 2008) |
Correspondence Address | 43 Castle Street Liverpool L2 9TL |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £4,724,316 |
Net Worth | £117,198 |
Current Liabilities | £1,595,026 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2013 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 May |
Next Return Due | 10 May 2017 (overdue) |
---|
26 May 2017 | Termination of appointment of Diane Lesley Askew as a secretary on 28 February 2013 (1 page) |
---|---|
26 May 2017 | Termination of appointment of Diane Lesley Askew as a director on 28 February 2013 (1 page) |
26 May 2017 | Termination of appointment of Diane Lesley Askew as a director on 28 February 2013 (1 page) |
26 May 2017 | Termination of appointment of Diane Lesley Askew as a secretary on 28 February 2013 (1 page) |
8 May 2017 | Termination of appointment of John Bleddyn Jones as a director on 28 February 2013 (2 pages) |
8 May 2017 | Termination of appointment of John Bleddyn Jones as a director on 28 February 2013 (2 pages) |
1 March 2017 | Restoration by order of the court (3 pages) |
1 March 2017 | Restoration by order of the court (3 pages) |
5 July 2016 | Final Gazette dissolved following liquidation (1 page) |
5 July 2016 | Final Gazette dissolved following liquidation (1 page) |
12 May 2016 | Satisfaction of charge 3 in full (1 page) |
12 May 2016 | Satisfaction of charge 3 in full (1 page) |
5 April 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
5 April 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
16 June 2015 | Court order INSOLVENCY:court order - replacement of liquidator (14 pages) |
16 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2015 | Court order INSOLVENCY:court order - replacement of liquidator (14 pages) |
15 June 2015 | Court order INSOLVENCY:court order - replacement of liquidator (15 pages) |
15 June 2015 | Appointment of a voluntary liquidator (1 page) |
15 June 2015 | Court order INSOLVENCY:court order - replacement of liquidator (15 pages) |
15 June 2015 | Appointment of a voluntary liquidator (1 page) |
25 March 2015 | Liquidators' statement of receipts and payments to 22 January 2015 (17 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 22 January 2015 (17 pages) |
25 March 2015 | Liquidators statement of receipts and payments to 22 January 2015 (17 pages) |
29 April 2014 | Registered office address changed from 340 Deansgate Manchester M3 4LY on 29 April 2014 (2 pages) |
29 April 2014 | Registered office address changed from 340 Deansgate Manchester M3 4LY on 29 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 11 April 2014 (2 pages) |
10 February 2014 | Administrator's progress report to 23 January 2014 (21 pages) |
10 February 2014 | Administrator's progress report to 23 January 2014 (21 pages) |
6 February 2014 | Appointment of a voluntary liquidator (1 page) |
6 February 2014 | Appointment of a voluntary liquidator (1 page) |
23 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 August 2013 | Administrator's progress report to 27 July 2013 (19 pages) |
29 August 2013 | Administrator's progress report to 27 July 2013 (19 pages) |
24 April 2013 | Statement of affairs with form 2.14B (20 pages) |
24 April 2013 | Statement of affairs with form 2.14B (20 pages) |
25 February 2013 | Notice of deemed approval of proposals (1 page) |
25 February 2013 | Notice of deemed approval of proposals (1 page) |
22 February 2013 | Registered office address changed from Bryn Mawr Industrial Estate Pinfold Lane Alltami Flintshire CH7 6NZ United Kingdom on 22 February 2013 (2 pages) |
22 February 2013 | Registered office address changed from Bryn Mawr Industrial Estate Pinfold Lane Alltami Flintshire CH7 6NZ United Kingdom on 22 February 2013 (2 pages) |
13 February 2013 | Statement of administrator's proposal (32 pages) |
13 February 2013 | Statement of administrator's proposal (32 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 February 2013 | Appointment of an administrator (1 page) |
5 February 2013 | Appointment of an administrator (1 page) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
25 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
30 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages) |
30 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages) |
30 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 (3 pages) |
30 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 (3 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 April 2012 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL on 20 April 2012 (1 page) |
11 October 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
11 October 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages) |
21 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 (3 pages) |
21 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages) |
21 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 (3 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
19 January 2011 | Appointment of Mrs Diane Lesley Askew as a secretary (1 page) |
19 January 2011 | Appointment of Mrs Diane Lesley Askew as a secretary (1 page) |
13 January 2011 | Termination of appointment of Emma Kershaw as a director (1 page) |
13 January 2011 | Termination of appointment of Emma Kershaw as a secretary (1 page) |
13 January 2011 | Termination of appointment of Emma Kershaw as a director (1 page) |
13 January 2011 | Termination of appointment of Emma Kershaw as a secretary (1 page) |
24 May 2010 | Director's details changed for Mr John Bleddyn Jones on 26 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mrs Emma Kershaw on 26 April 2010 (1 page) |
24 May 2010 | Secretary's details changed for Mrs Emma Kershaw on 26 April 2010 (1 page) |
24 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mrs Emma Kershaw on 26 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr John Bleddyn Jones on 26 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Emma Kershaw on 26 April 2010 (2 pages) |
8 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
14 January 2010 | Appointment of Mrs Diane Lesley Askew as a director (2 pages) |
14 January 2010 | Appointment of Mrs Diane Lesley Askew as a director (2 pages) |
1 June 2009 | Director appointed mrs emma kershaw (2 pages) |
1 June 2009 | Director appointed mrs emma kershaw (2 pages) |
1 June 2009 | Director appointed mr john bleddyn jones (1 page) |
1 June 2009 | Appointment terminated director tim askew (1 page) |
1 June 2009 | Appointment terminated director tim askew (1 page) |
1 June 2009 | Director appointed mr john bleddyn jones (1 page) |
26 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 October 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
9 October 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
8 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
14 April 2008 | Appointment terminated secretary colin hickley (1 page) |
14 April 2008 | Appointment terminated secretary colin hickley (1 page) |
6 March 2008 | Secretary appointed emma kershaw (2 pages) |
6 March 2008 | Appointment terminated secretary dsg secretaries LIMITED (1 page) |
6 March 2008 | Appointment terminated secretary dsg secretaries LIMITED (1 page) |
6 March 2008 | Secretary appointed emma kershaw (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
8 January 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
8 January 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
15 July 2007 | Ad 13/06/07--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
15 July 2007 | Ad 13/06/07--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
27 June 2007 | Return made up to 26/04/07; full list of members (5 pages) |
27 June 2007 | Return made up to 26/04/07; full list of members (5 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
25 January 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
25 January 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Secretary's particulars changed (1 page) |
28 September 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Company name changed doylester twenty four LIMITED\certificate issued on 08/06/06 (2 pages) |
8 June 2006 | Particulars of mortgage/charge (7 pages) |
8 June 2006 | Particulars of mortgage/charge (7 pages) |
8 June 2006 | Company name changed doylester twenty four LIMITED\certificate issued on 08/06/06 (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | New secretary appointed (2 pages) |
26 April 2006 | Incorporation (22 pages) |
26 April 2006 | Incorporation (22 pages) |