St Davids Park
Deeside
Clwyd
CH5 3TJ
Wales
Secretary Name | Teresa Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Longfellow Avenue Deeside Clwyd CH5 3TJ Wales |
Director Name | Mr Raymond Hughes |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 June 2013) |
Role | Motor Trade |
Country of Residence | Wales |
Correspondence Address | 3 Old Chester Road Ewloe Deeside Clwyd CH5 3RU Wales |
Director Name | Sarah Hughes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 June 2013) |
Role | Motor Trade |
Country of Residence | Wales |
Correspondence Address | 3 Old Chester Road Ewloe Deeside Clwyd CH5 3RU Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£71,040 |
Current Liabilities | £32,982 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved following liquidation (1 page) |
4 January 2017 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
4 January 2017 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
20 July 2016 | Liquidators' statement of receipts and payments to 12 May 2016 (24 pages) |
20 July 2016 | Liquidators' statement of receipts and payments to 12 May 2016 (24 pages) |
15 June 2015 | Appointment of a voluntary liquidator (1 page) |
15 June 2015 | Appointment of a voluntary liquidator (1 page) |
12 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 June 2015 | Notice of completion of voluntary arrangement (13 pages) |
2 June 2015 | Notice of completion of voluntary arrangement (13 pages) |
1 June 2015 | Registered office address changed from Unit 12 Manor Industrial Estate Flint Clwyd CH6 5UY to C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from Unit 12 Manor Industrial Estate Flint Clwyd CH6 5UY to C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from Unit 12 Manor Industrial Estate Flint Clwyd CH6 5UY to C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR on 1 June 2015 (2 pages) |
29 May 2015 | Resolutions
|
29 May 2015 | Statement of affairs with form 4.19 (13 pages) |
29 May 2015 | Statement of affairs with form 4.19 (13 pages) |
31 December 2014 | Notice to Registrar of companies voluntary arrangement taking effect (15 pages) |
31 December 2014 | Notice to Registrar of companies voluntary arrangement taking effect (15 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
3 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 June 2013 | Termination of appointment of Sarah Hughes as a director (2 pages) |
25 June 2013 | Termination of appointment of Raymond Hughes as a director (2 pages) |
25 June 2013 | Termination of appointment of Raymond Hughes as a director (2 pages) |
25 June 2013 | Termination of appointment of Sarah Hughes as a director (2 pages) |
14 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 May 2011 | Registered office address changed from Unit 32, Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA on 25 May 2011 (1 page) |
25 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Registered office address changed from Unit 32, Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA on 25 May 2011 (1 page) |
25 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 May 2010 | Amended accounts made up to 30 June 2009 (6 pages) |
26 May 2010 | Amended accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Director's details changed for Sarah Hughes on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Raymond Hughes on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Raymond Hughes on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Sarah Hughes on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 March 2009 | Accounting reference date shortened from 31/03/2009 to 30/06/2008 (1 page) |
24 March 2009 | Accounting reference date shortened from 31/03/2009 to 30/06/2008 (1 page) |
24 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | New director appointed (2 pages) |
20 March 2007 | Incorporation (20 pages) |
20 March 2007 | Incorporation (20 pages) |