Abersoch
Pwllheli
Gwynedd
LL53 7ED
Wales
Director Name | Mr Jonathan Reginald Allmey |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Licensee |
Country of Residence | England |
Correspondence Address | The Vaynol Lon Pen Cei Abersoch Pwllheli Gwynedd LL53 7AP Wales |
Director Name | Mr Jonathan Reginald Allmey |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(same day as company formation) |
Role | Licensee/Pub Owner |
Country of Residence | England |
Correspondence Address | 6 Maes Gwydryn Abersoch Pwllheli Gwynedd LL53 7ED Wales |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Jill Mary Philippa Brabbin 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Reginald Allmey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,981 |
Cash | £87,255 |
Current Liabilities | £478,730 |
Latest Accounts | 30 January 2015 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 January |
Next Return Due | 24 January 2017 (overdue) |
---|
31 May 2012 | Delivered on: 14 June 2012 Persons entitled: Frederic Robinson Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £10,706.30. Outstanding |
---|---|
4 August 2011 | Delivered on: 10 August 2011 Persons entitled: Frederic Robinson Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £6,766.30. Outstanding |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
30 October 2015 | Total exemption small company accounts made up to 30 January 2015 (5 pages) |
7 May 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 January 2015 | Total exemption small company accounts made up to 30 January 2014 (5 pages) |
31 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders
|
4 February 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 March 2012 | Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ United Kingdom on 15 March 2012 (1 page) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2011 | Appointment of Mr Jonathan Reginald Allmey as a director (2 pages) |
1 February 2011 | Termination of appointment of Jonathan Reginald Allmey as a director (2 pages) |
10 January 2011 | Incorporation
|
10 January 2011 | Incorporation
|