Bryn Road, Moss
Wrexham
LL11 6EL
Wales
Secretary Name | Hayley Leanne Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2008(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 September 2014) |
Role | Company Director |
Correspondence Address | 6 Bryn Celyn Bryn Road Moss Wrexham LL11 6EJ Wales |
Secretary Name | Richard L Ferguson Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Correspondence Address | Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | James Gavin Thomas Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,988 |
Cash | £1,008 |
Current Liabilities | £25,739 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2014 | Final Gazette dissolved following liquidation (1 page) |
19 June 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
19 June 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 February 2014 | Liquidators statement of receipts and payments to 27 January 2014 (10 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 27 January 2014 (10 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 27 January 2014 (10 pages) |
11 February 2013 | Statement of affairs with form 4.19 (8 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Appointment of a voluntary liquidator (1 page) |
11 February 2013 | Resolutions
|
11 February 2013 | Registered office address changed from C/O Allen Accountancy Unit 13 Gwenfro Units Wrexham Technology Park Wrexham Clwyd LL13 7YP United Kingdom on 11 February 2013 (2 pages) |
11 February 2013 | Appointment of a voluntary liquidator (1 page) |
11 February 2013 | Statement of affairs with form 4.19 (8 pages) |
11 February 2013 | Registered office address changed from C/O Allen Accountancy Unit 13 Gwenfro Units Wrexham Technology Park Wrexham Clwyd LL13 7YP United Kingdom on 11 February 2013 (2 pages) |
19 December 2012 | Compulsory strike-off action has been suspended (1 page) |
19 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders Statement of capital on 2011-11-28
|
28 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders Statement of capital on 2011-11-28
|
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
2 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for James Gavin, Thomas Roberts on 18 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for James Gavin, Thomas Roberts on 18 October 2009 (2 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 6 bryn celyn bryn road moss wrexham wrexham LL11 6EJ (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 6 bryn celyn bryn road moss wrexham wrexham LL11 6EJ (1 page) |
11 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
7 March 2008 | Secretary appointed hayley leanne roberts (1 page) |
7 March 2008 | Appointment terminated secretary richard l ferguson company services LTD (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from regus house, herons way chester business park chester CH4 9QR (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from regus house, herons way chester business park chester CH4 9QR (1 page) |
7 March 2008 | Appointment terminated secretary richard l ferguson company services LTD (1 page) |
7 March 2008 | Secretary appointed hayley leanne roberts (1 page) |
18 October 2007 | Incorporation (14 pages) |
18 October 2007 | Incorporation (14 pages) |