Wrexham
LL13 7LL
Wales
Director Name | Mr Dennis John Seward |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 28 Brook Street Wrexham LL13 7LL Wales |
Secretary Name | Mr Derek Alan Cole |
---|---|
Status | Closed |
Appointed | 31 January 2014(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 10 December 2019) |
Role | Company Director |
Correspondence Address | 7 St Petersgate Stockport SK1 1EB |
Telephone | 01978 357777 |
---|---|
Telephone region | Wrexham |
Registered Address | 7 St Petersgate Stockport SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
93.5k at £1 | Dennis Seward 47.95% Ordinary A |
---|---|
93.5k at £1 | Robert William Gabriel 47.95% Ordinary A |
4k at £1 | Lynette Gabriel 2.05% Ordinary B |
4k at £1 | Susan Seward 2.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £49,803 |
Cash | £28,538 |
Current Liabilities | £16,095 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 October 2013 | Delivered on: 28 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
10 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
3 August 2018 | Registered office address changed from 28 Brook Street Wrexham LL13 7LL to 7 st Petersgate Stockport SK1 1EB on 3 August 2018 (2 pages) |
1 August 2018 | Declaration of solvency (5 pages) |
1 August 2018 | Appointment of a voluntary liquidator (3 pages) |
1 August 2018 | Resolutions
|
6 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
21 October 2016 | Satisfaction of charge 082050830001 in full (1 page) |
21 October 2016 | Satisfaction of charge 082050830001 in full (1 page) |
13 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
9 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
9 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
14 May 2014 | Appointment of Mr Derek Alan Cole as a secretary (2 pages) |
14 May 2014 | Appointment of Mr Derek Alan Cole as a secretary (2 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 October 2013 | Registration of charge 082050830001 (8 pages) |
28 October 2013 | Registration of charge 082050830001 (8 pages) |
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
16 September 2013 | Change of name with request to seek comments from relevant body (2 pages) |
16 September 2013 | Company name changed wrexham king street services LIMITED\certificate issued on 16/09/13
|
16 September 2013 | Change of name with request to seek comments from relevant body (2 pages) |
16 September 2013 | Company name changed wrexham king street services LIMITED\certificate issued on 16/09/13
|
12 September 2013 | Statement of capital following an allotment of shares on 6 September 2012
|
12 September 2013 | Statement of capital following an allotment of shares on 6 September 2012
|
12 September 2013 | Statement of capital following an allotment of shares on 6 September 2012
|
9 September 2013 | Change of name notice (2 pages) |
9 September 2013 | Change of name notice (2 pages) |
9 September 2013 | Resolutions
|
9 September 2013 | Resolutions
|
17 December 2012 | Resolutions
|
17 December 2012 | Memorandum and Articles of Association (13 pages) |
17 December 2012 | Memorandum and Articles of Association (13 pages) |
17 December 2012 | Resolutions
|
6 September 2012 | Incorporation (21 pages) |
6 September 2012 | Incorporation (21 pages) |