Valley
Holyhead
Gwynedd
LL65 3AT
Wales
Secretary Name | Andrew George Constantine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Moranedd Gorad Road Valley Holyhead Gwynedd LL65 3AT Wales |
Director Name | Mr Andrew George Constantine |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 02 December 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter S Manchester M2 5GP |
Registered Address | C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Nia Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,416 |
Cash | £6,195 |
Current Liabilities | £22,519 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 March 2018 | Delivered on: 2 March 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|
2 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2021 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
10 November 2020 | Registered office address changed from Mitchell Charlesworth Llo Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages) |
11 August 2020 | Liquidators' statement of receipts and payments to 19 June 2020 (12 pages) |
15 July 2019 | Registered office address changed from Moranedd Gorad Road Valley Holyhead Gwynedd LL65 3AT to Centurion House 129 Deansgate Manchester M3 3WR on 15 July 2019 (2 pages) |
12 July 2019 | Resolutions
|
12 July 2019 | Appointment of a voluntary liquidator (4 pages) |
12 July 2019 | Statement of affairs (9 pages) |
1 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 March 2018 | Registration of charge 060762580001, created on 2 March 2018 (27 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
7 March 2017 | Director's details changed for Nia Hughes on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Nia Hughes on 7 March 2017 (2 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 May 2016 | Statement of capital following an allotment of shares on 1 October 2013
|
4 May 2016 | Statement of capital following an allotment of shares on 1 October 2013
|
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 February 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
17 February 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
5 November 2013 | Secretary's details changed for Andrew Constantine on 1 November 2013 (1 page) |
5 November 2013 | Secretary's details changed for Andrew Constantine on 1 November 2013 (1 page) |
5 November 2013 | Secretary's details changed for Andrew Constantine on 1 November 2013 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
10 April 2013 | Director's details changed for Nia Hughes on 10 April 2012 (2 pages) |
10 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Director's details changed for Nia Hughes on 10 April 2012 (2 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 May 2011 | Appointment of Mr Andrew George Constantine as a director (2 pages) |
6 May 2011 | Appointment of Mr Andrew George Constantine as a director (2 pages) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Registered office address changed from 39 Holborn Road Holyhead Anglesey LL65 2AT on 8 June 2010 (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Director's details changed for Nia Hughes on 31 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Registered office address changed from 39 Holborn Road Holyhead Anglesey LL65 2AT on 8 June 2010 (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Registered office address changed from 39 Holborn Road Holyhead Anglesey LL65 2AT on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Nia Hughes on 31 January 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Andrew Constantine on 31 January 2010 (1 page) |
8 June 2010 | Secretary's details changed for Andrew Constantine on 31 January 2010 (1 page) |
5 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Return made up to 31/01/09; full list of members (3 pages) |
16 June 2009 | Return made up to 31/01/09; full list of members (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 November 2008 | Return made up to 31/01/08; full list of members (3 pages) |
10 November 2008 | Return made up to 31/01/08; full list of members (3 pages) |
31 January 2007 | Incorporation (13 pages) |
31 January 2007 | Incorporation (13 pages) |