Whitehurst
Chirk
Clwyd
LL14 5AS
Wales
Director Name | Mr John Michael Byrne |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2008(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Rockmount 108 Sinclair Street Helensburgh Dunbartonshire G84 9QE Scotland |
Director Name | Emma Convery |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 October 2008) |
Role | Buyer |
Correspondence Address | Whitehurst House Whitehurst, Chirk Wrexham LL14 5AS Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Net Worth | -£1,790 |
Cash | £1,672 |
Current Liabilities | £12,848 |
Latest Accounts | 31 January 2009 (14 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 7 February 2017 (overdue) |
---|
20 January 2014 | Restoration by order of the court (7 pages) |
---|---|
18 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2012 | Final Gazette dissolved following liquidation (1 page) |
18 May 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 May 2011 | Appointment of a voluntary liquidator (1 page) |
4 May 2011 | Statement of affairs with form 4.19 (5 pages) |
4 May 2011 | Resolutions
|
11 April 2011 | Registered office address changed from 2 Greenfields Llangollen Road Trevor Llangollen LL20 7TB on 11 April 2011 (2 pages) |
31 January 2011 | Registered office address changed from Advance Park Park Road Rhosymedre Wrexham LL14 3YR on 31 January 2011 (2 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2010 | Annual return made up to 24 January 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Director's details changed for Mr John Michael Byrne on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr John Michael Byrne on 1 January 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 August 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from chestergate corner of kings street west stockport cheshire SK3 0DY (1 page) |
11 May 2009 | Return made up to 21/02/09; full list of members (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Ad 17/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from whitehurst house, whitehurst chirk wrexham LL14 5AS (1 page) |
27 October 2008 | Appointment terminated director emma convery (1 page) |
27 October 2008 | Director appointed john michael byrne (2 pages) |
28 February 2008 | Return made up to 24/01/08; full list of members (6 pages) |
3 March 2007 | Memorandum and Articles of Association (16 pages) |
19 February 2007 | Company name changed cornerflat LIMITED\certificate issued on 19/02/07 (2 pages) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Director resigned (1 page) |
24 January 2007 | Incorporation (17 pages) |