Sunderland Street
Macclesfield
Cheshire
SK11 6JF
Secretary Name | Gemma Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ty Sardis Bodffordd Llangefni Gwynedd LL77 7LQ Wales |
Director Name | Mrs Anita Jayne Watson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Booths Hill Road Lymm WA13 0DL |
Registered Address | C/O Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Regency Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £555,982 |
Gross Profit | -£18,265 |
Net Worth | -£1,038,613 |
Cash | £855 |
Current Liabilities | £2,079,304 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2013 | Final Gazette dissolved following liquidation (1 page) |
4 July 2013 | Notice of move from Administration to Dissolution on 19 June 2013 (39 pages) |
4 July 2013 | Notice of move from Administration to Dissolution (39 pages) |
15 May 2013 | Notice of deemed approval of proposals (1 page) |
15 May 2013 | Notice of deemed approval of proposals (1 page) |
6 March 2013 | Administrator's progress report to 6 February 2013 (43 pages) |
6 March 2013 | Administrator's progress report to 6 February 2013 (43 pages) |
6 March 2013 | Administrator's progress report to 6 February 2013 (43 pages) |
7 September 2012 | Administrator's progress report to 6 August 2012 (36 pages) |
7 September 2012 | Notice of extension of period of Administration (1 page) |
7 September 2012 | Administrator's progress report to 6 August 2012 (36 pages) |
7 September 2012 | Notice of extension of period of Administration (1 page) |
7 September 2012 | Administrator's progress report to 6 August 2012 (36 pages) |
26 March 2012 | Notice of extension of period of Administration (1 page) |
26 March 2012 | Administrator's progress report to 8 March 2012 (40 pages) |
26 March 2012 | Notice of extension of period of Administration (1 page) |
26 March 2012 | Administrator's progress report to 8 March 2012 (40 pages) |
26 March 2012 | Administrator's progress report to 8 March 2012 (40 pages) |
19 October 2011 | Administrator's progress report to 21 September 2011 (35 pages) |
19 October 2011 | Administrator's progress report to 21 September 2011 (35 pages) |
1 June 2011 | Statement of administrator's proposal (49 pages) |
1 June 2011 | Statement of administrator's proposal (49 pages) |
8 April 2011 | Statement of affairs with form 2.14B (8 pages) |
8 April 2011 | Statement of affairs with form 2.14B (8 pages) |
30 March 2011 | Registered office address changed from Bryn Ceirios Rest Home Ltd Beaumaris Road Pentraeth Anglesey Gwynedd LL75 8YR on 30 March 2011 (1 page) |
30 March 2011 | Appointment of an administrator (1 page) |
30 March 2011 | Appointment of an administrator (1 page) |
30 March 2011 | Registered office address changed from Bryn Ceirios Rest Home Ltd Beaumaris Road Pentraeth Anglesey Gwynedd LL75 8YR on 30 March 2011 (1 page) |
12 January 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
12 January 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
16 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders Statement of capital on 2010-12-16
|
16 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders Statement of capital on 2010-12-16
|
16 December 2010 | Director's details changed for Mr Michael Joseph Paul Griffiths on 19 November 2010 (2 pages) |
16 December 2010 | Director's details changed for Mr Michael Joseph Paul Griffiths on 19 November 2010 (2 pages) |
2 November 2010 | Change of name notice (2 pages) |
2 November 2010 | Company name changed ty'n llan care home LIMITED\certificate issued on 02/11/10
|
2 November 2010 | Change of name notice (2 pages) |
2 November 2010 | Company name changed ty'n llan care home LIMITED\certificate issued on 02/11/10
|
5 October 2010 | Termination of appointment of Gemma Williams as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Gemma Williams as a secretary (2 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
23 March 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 October 2009 | Current accounting period shortened from 31 December 2008 to 30 June 2008 (1 page) |
7 October 2009 | Current accounting period shortened from 31 December 2008 to 30 June 2008 (1 page) |
27 September 2009 | Appointment Terminated Director anita watson (1 page) |
27 September 2009 | Appointment terminated director anita watson (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from bryn ceirios, beaumarios road pentraeth anglesey LL75 8YR (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from bryn ceirios, beaumarios road pentraeth anglesey LL75 8YR (1 page) |
9 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 June 2008 | Director appointed anita jayne watson (2 pages) |
30 June 2008 | Director appointed anita jayne watson (2 pages) |
13 December 2007 | Incorporation (12 pages) |
13 December 2007 | Incorporation (12 pages) |