Coed-Y-Glyn
Wrexham
Wrecsam
LL13 7QW
Wales
Director Name | Dean Clark Drinkwater |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgerswood Dalefords Lane Whitegate Norwich Cheshire CW8 2BW |
Director Name | Mr Saqib Arshad |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
Director Name | Antonio Alexandre Da-Silva Cardoso |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 37 Abingdon Road Kensington London W8 6AH |
Registered Address | C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
51 at £1 | Saqib Arshad 51.00% Ordinary |
---|---|
19 at £1 | Antonio Alexandre Da-silva Cardoso 19.00% Ordinary |
15 at £1 | Dean Drinkwater 15.00% Ordinary |
15 at £1 | Stephen John Adams 15.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
21 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
7 December 2017 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
7 December 2017 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
29 November 2017 | Statement of affairs (10 pages) |
29 November 2017 | Statement of affairs (10 pages) |
13 November 2017 | Appointment of a voluntary liquidator (1 page) |
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
13 November 2017 | Appointment of a voluntary liquidator (1 page) |
16 October 2017 | Registered office address changed from C/O Hutchinson Engineering Ltd Everite Road Widnes Cheshire WA8 8PT England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from C/O Hutchinson Engineering Ltd Everite Road Widnes Cheshire WA8 8PT England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 16 October 2017 (1 page) |
25 January 2017 | Termination of appointment of Antonio Alexandre Da-Silva Cardoso as a director on 15 January 2016 (1 page) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
25 January 2017 | Statement of capital following an allotment of shares on 22 November 2016
|
25 January 2017 | Registered office address changed from G18 Smithfield Building 44 Tib Street Manchester Lancanshire M4 1NB England to C/O Hutchinson Engineering Ltd Everite Road Widnes Cheshire WA8 8PT on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from G18 Smithfield Building 44 Tib Street Manchester Lancanshire M4 1NB England to C/O Hutchinson Engineering Ltd Everite Road Widnes Cheshire WA8 8PT on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Antonio Alexandre Da-Silva Cardoso as a director on 15 January 2016 (1 page) |
25 January 2017 | Statement of capital following an allotment of shares on 22 November 2016
|
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 May 2016 | Registered office address changed from 96 Kensington High Street London W8 4SG to G18 Smithfield Building 44 Tib Street Manchester Lancanshire M4 1NB on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 96 Kensington High Street London W8 4SG to G18 Smithfield Building 44 Tib Street Manchester Lancanshire M4 1NB on 24 May 2016 (1 page) |
16 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
23 October 2014 | Director's details changed for Mr Saqib Arshad on 20 October 2014 (2 pages) |
23 October 2014 | Registered office address changed from 6Th Floor Sunlight House Quay Street Manchester England M3 3JZ to 96 Kensington High Street London W8 4SG on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 6Th Floor Sunlight House Quay Street Manchester England M3 3JZ to 96 Kensington High Street London W8 4SG on 23 October 2014 (1 page) |
23 October 2014 | Director's details changed for Mr Saqib Arshad on 20 October 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 March 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages) |
4 March 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages) |
27 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
30 August 2013 | Registered office address changed from 49 Peter Street 4Th Floor Manchester Lancashire M2 3NG United Kingdom on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from 49 Peter Street 4Th Floor Manchester Lancashire M2 3NG United Kingdom on 30 August 2013 (1 page) |
11 January 2013 | Incorporation (50 pages) |
11 January 2013 | Incorporation (50 pages) |