Llanelli
Carmarthenshire
SA14 8BL
Wales
Director Name | Mrs Barbara Fry |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 63 Maes Ty Gwyn Llangennech Llanelli Carmarthenshire SA14 8XP Wales |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£42,498 |
Cash | £37,958 |
Current Liabilities | £51,076 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2016 | Final Gazette dissolved following liquidation (1 page) |
2 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
2 February 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 9 April 2015 (11 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 9 April 2015 (11 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 9 April 2015 (11 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 9 April 2015 (11 pages) |
30 April 2014 | Registered office address changed from Unit 19 St. Catherines Walk Carmarthen Dyfed SA31 1GA on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from Unit 19 St. Catherines Walk Carmarthen Dyfed SA31 1GA on 30 April 2014 (2 pages) |
16 April 2014 | Appointment of a voluntary liquidator (1 page) |
16 April 2014 | Resolutions
|
16 April 2014 | Appointment of a voluntary liquidator (1 page) |
16 April 2014 | Statement of affairs with form 4.19 (5 pages) |
16 April 2014 | Statement of affairs with form 4.19 (5 pages) |
16 April 2014 | Resolutions
|
12 August 2013 | Satisfaction of charge 1 in full (1 page) |
12 August 2013 | Satisfaction of charge 1 in full (1 page) |
26 April 2013 | Amended accounts made up to 31 August 2011 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 April 2013 | Amended accounts made up to 31 August 2011 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-03-09
|
9 March 2013 | Director's details changed for Mr Dale Stephen Fry on 28 February 2013 (2 pages) |
9 March 2013 | Director's details changed for Mr Dale Stephen Fry on 28 February 2013 (2 pages) |
9 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-03-09
|
9 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-03-09
|
4 January 2013 | Termination of appointment of Barbara Fry as a director (1 page) |
4 January 2013 | Termination of appointment of Barbara Fry as a director (1 page) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Current accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages) |
8 February 2012 | Current accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 August 2011 (1 page) |
7 December 2011 | Total exemption small company accounts made up to 31 August 2011 (1 page) |
3 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Registered office address changed from 40 Thomas Street Llanelli Carmarthenshire SA15 3JA Wales on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from 40 Thomas Street Llanelli Carmarthenshire SA15 3JA Wales on 19 October 2010 (2 pages) |
19 August 2010 | Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
19 August 2010 | Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|