Mold
Clwyd
CH7 4BS
Wales
Director Name | Mr Carl Alexander Bell |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Edge Harefield Farm, Harefield Drive Wilmslow Cheshire SK9 1NJ |
Director Name | Mr Ian Richard Flanagan |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Harefield Farm, Harefield Drive Wilmslow Cheshire SK9 1NJ |
Secretary Name | Miss Lucy Kate McSorley |
---|---|
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn Harefield Farm, Harefield Drive Wilmslow Cheshire SK9 1NJ |
Registered Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | George Harold Flanagan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,483 |
Cash | £414 |
Current Liabilities | £215,240 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-07-17
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 December 2014 | Registered office address changed from Tan-Y Bryn Farm Graianrhyd Mold Clwyd CH7 4BS to Spring Court Spring Road Hale Altrincham Cheshire WA142UQ on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Tan-Y Bryn Farm Graianrhyd Mold Clwyd CH7 4BS to Spring Court Spring Road Hale Altrincham Cheshire WA142UQ on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Tan-Y Bryn Farm Graianrhyd Mold Clwyd CH7 4BS to Spring Court Spring Road Hale Altrincham Cheshire WA142UQ on 8 December 2014 (1 page) |
13 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2012 | Company name changed 1ST serve experiences LTD\certificate issued on 12/11/12
|
12 November 2012 | Change of name notice (1 page) |
12 November 2012 | Change of name notice (1 page) |
12 November 2012 | Company name changed 1ST serve experiences LTD\certificate issued on 12/11/12
|
22 August 2012 | Termination of appointment of Ian Flanagan as a director (1 page) |
22 August 2012 | Termination of appointment of Ian Flanagan as a director (1 page) |
21 August 2012 | Termination of appointment of Carl Bell as a director (1 page) |
21 August 2012 | Registered office address changed from the Barn Harefield Farm, Harefield Drive Wilmslow Cheshire SK9 1NJ United Kingdom on 21 August 2012 (1 page) |
21 August 2012 | Termination of appointment of Carl Bell as a director (1 page) |
21 August 2012 | Appointment of Mr George Harold Flanagan as a director (2 pages) |
21 August 2012 | Termination of appointment of Lucy Kate Mcsorley as a secretary (1 page) |
21 August 2012 | Termination of appointment of Lucy Kate Mcsorley as a secretary (1 page) |
21 August 2012 | Registered office address changed from the Barn Harefield Farm, Harefield Drive Wilmslow Cheshire SK9 1NJ United Kingdom on 21 August 2012 (1 page) |
21 August 2012 | Appointment of Mr George Harold Flanagan as a director (2 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Incorporation
|
3 December 2010 | Incorporation
|
3 December 2010 | Incorporation
|