Newport Road, Llantarnam
Cwmbran
Gwent
NP44 3AF
Wales
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | Hollins Mount Hollins Lane Bury BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Daryl Dilwyn Moss 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2015 | Final Gazette dissolved following liquidation (1 page) |
29 October 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 October 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
12 February 2014 | Liquidators' statement of receipts and payments to 4 December 2013 (12 pages) |
12 February 2014 | Liquidators statement of receipts and payments to 4 December 2013 (12 pages) |
12 February 2014 | Liquidators' statement of receipts and payments to 4 December 2013 (12 pages) |
12 February 2014 | Liquidators statement of receipts and payments to 4 December 2013 (12 pages) |
20 August 2013 | Statement of affairs with form 2.14B (6 pages) |
20 August 2013 | Statement of affairs with form 2.14B (6 pages) |
8 February 2013 | Liquidators statement of receipts and payments to 4 December 2012 (11 pages) |
8 February 2013 | Liquidators statement of receipts and payments to 4 December 2012 (11 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 4 December 2012 (11 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 4 December 2012 (11 pages) |
16 December 2011 | Administrator's progress report to 5 December 2011 (16 pages) |
16 December 2011 | Administrator's progress report to 5 December 2011 (16 pages) |
16 December 2011 | Administrator's progress report to 5 December 2011 (16 pages) |
5 December 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 December 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 November 2011 | Result of meeting of creditors (5 pages) |
25 November 2011 | Result of meeting of creditors (5 pages) |
4 November 2011 | Statement of administrator's proposal (24 pages) |
4 November 2011 | Statement of administrator's proposal (24 pages) |
20 September 2011 | Registered office address changed from 78 Caerau Road, Newport, South Wales NP20 4HJ on 20 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from 78 Caerau Road, Newport, South Wales NP20 4HJ on 20 September 2011 (2 pages) |
13 September 2011 | Appointment of an administrator (1 page) |
13 September 2011 | Appointment of an administrator (1 page) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
7 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Appointment terminated director vikki steward (1 page) |
3 July 2009 | Appointment terminated director vikki steward (1 page) |
3 July 2009 | Director appointed mr daryl dilwyn moss (1 page) |
3 July 2009 | Director appointed mr daryl dilwyn moss (1 page) |
2 July 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
2 July 2009 | Incorporation (14 pages) |
2 July 2009 | Incorporation (14 pages) |
2 July 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |