Gwastad Lane
Borth
Ceredigion
SY24 5NR
Wales
Director Name | Mr Peter Stocks |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(same day as company formation) |
Role | Acc-Cs |
Country of Residence | Wales |
Correspondence Address | Frondeg Cefnllan Lane Llanbadarn Fawr Aberystwyth Ceredigion SY23 3AP Wales |
Secretary Name | Mr Peter Brian Stocks |
---|---|
Status | Closed |
Appointed | 15 October 2010(4 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 June 2015) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Secretary Name | Beacon Of Hope -Ffagl Gobaith (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2010(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 02 June 2015) |
Correspondence Address | 10 Baker St Aberystwyth Ceredigion SY23 2BJ Wales |
Secretary Name | Anthony Roger Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Baker Street Aberystwyth Dyfed SY23 2BJ Wales |
Registered Address | Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £392,902 |
Net Worth | -£96,669 |
Cash | £1,937 |
Current Liabilities | £99,584 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 March |
2 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2015 | Liquidators' statement of receipts and payments to 18 February 2015 (15 pages) |
2 March 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 March 2015 | Liquidators statement of receipts and payments to 18 February 2015 (15 pages) |
29 December 2014 | Liquidators' statement of receipts and payments to 16 December 2014 (15 pages) |
29 December 2014 | Liquidators statement of receipts and payments to 16 December 2014 (15 pages) |
18 July 2014 | Appointment of a voluntary liquidator (6 pages) |
8 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 July 2014 | Court order insolvency:court order to remove liquidator (5 pages) |
1 July 2014 | Liquidators statement of receipts and payments to 16 December 2013 (9 pages) |
1 July 2014 | Liquidators' statement of receipts and payments to 16 December 2013 (9 pages) |
18 June 2013 | Registered office address changed from Pkf(Uk)Llp 3 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 18 June 2013 (2 pages) |
4 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 January 2013 | Statement of affairs with form 4.19 (6 pages) |
22 January 2013 | Appointment of a voluntary liquidator (1 page) |
5 January 2013 | Registered office address changed from 10 Baker Street Aberystwyth Ceredigion SY23 2BJ on 5 January 2013 (2 pages) |
5 January 2013 | Registered office address changed from 10 Baker Street Aberystwyth Ceredigion SY23 2BJ on 5 January 2013 (2 pages) |
28 December 2012 | Appointment of a voluntary liquidator (1 page) |
28 December 2012 | Resolutions
|
20 November 2012 | Annual return made up to 29 September 2012 no member list (4 pages) |
3 January 2012 | Annual return made up to 29 September 2011 no member list (4 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 June 2011 | Annual return made up to 29 September 2010 no member list (3 pages) |
20 June 2011 | Appointment of Mr Peter Brian Stocks as a secretary (1 page) |
20 June 2011 | Director's details changed for Peter Stocks on 31 August 2010 (2 pages) |
20 June 2011 | Director's details changed for Elizabeth Annette Murphy on 29 September 2010 (2 pages) |
25 May 2011 | Appointment of Beacon of Hope -Ffagl Gobaith as a secretary (2 pages) |
25 May 2011 | Termination of appointment of Anthony Murphy as a secretary (1 page) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
15 December 2009 | Annual return made up to 29 September 2009 no member list (2 pages) |
15 October 2009 | Annual return made up to 29 September 2008 no member list (2 pages) |
22 January 2009 | Total exemption full accounts made up to 28 March 2008 (20 pages) |
29 July 2008 | Accounting reference date extended from 30/09/2007 to 28/03/2008 (1 page) |
27 October 2007 | Annual return made up to 29/09/07 (4 pages) |
29 September 2006 | Incorporation (30 pages) |