Rhyl
Denbighshire
LL18 1EL
Wales
Director Name | Ms Julie Robinson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2015(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St John Street Chester Cheshire CH1 1DA Wales |
Director Name | Mr Elias Robinson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Brookfield Kinmel Way Abergele Denbighshire LL22 9NE Wales |
Telephone | 01704 530166 |
---|---|
Telephone region | Southport |
Registered Address | Chichester House 2 Chichester Street Rochdale OL16 2AX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
33 at £1 | Mr David Richard Skelly 33.33% Ordinary |
---|---|
33 at £1 | Mr Elias Robinson 33.33% Ordinary |
33 at £1 | Ms Glenda Mcgrail 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,100 |
Cash | £5,919 |
Current Liabilities | £39,951 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
---|---|
26 January 2017 | Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
18 October 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale OL16 2AX on 18 October 2016 (1 page) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 March 2016 | Registered office address changed from Breaks Sports Bar 98 West Parade Rhyl Denbighshire LL18 1HW to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 9 March 2016 (1 page) |
3 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
11 November 2015 | Director's details changed for Ms Julie Robinson on 11 November 2015 (2 pages) |
28 October 2015 | Termination of appointment of Elias Robinson as a director on 27 October 2015 (1 page) |
28 October 2015 | Appointment of Ms Julie Robinson as a director on 27 October 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
21 August 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
24 April 2012 | Company name changed breaks & brunels entertainment centre LTD\certificate issued on 24/04/12
|
18 April 2012 | Company name changed hrjpt LTD\certificate issued on 18/04/12
|
18 April 2012 | Change of name notice (2 pages) |
29 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|