Lon Refail
Llanfairpwllgwyngyll
Anglesey
LL61 5AJ
Wales
Secretary Name | Patricia Ann Brooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Bryn Eira Lon Refail Llanfairpwllgwyngyll Anglesey LL61 5AJ Wales |
Director Name | Mrs Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Secretary Name | Mr Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Registered Address | 56 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Anglesey Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,459 |
Cash | £3,923 |
Current Liabilities | £16,717 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2014 | Application to strike the company off the register (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Secretary's details changed for Patricia Ann Brooke on 24 October 2013 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 November 2009 | Director's details changed for John Brooke on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
26 November 2007 | New director appointed (1 page) |
20 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
20 November 2007 | New secretary appointed (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
15 October 2007 | Incorporation (9 pages) |