Bryn Teg, Sychdyn
Mold
CH7 6GG
Wales
LLP Designated Member Name | Mr Michael Timothy Carr |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Dowsefield Lane Calderstones Liverpool L18 3JG |
LLP Designated Member Name | Mr Paul John Gallacher |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Manor Road Bramhall SK7 3LY |
LLP Designated Member Name | Nigel William Taylor Woodger |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Chamber Brook Lane, Kingsley Warrington WA6 8AZ |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £100 |
Cash | £4,744 |
Current Liabilities | £34,508 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2016 | Final Gazette dissolved following liquidation (1 page) |
27 July 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
27 July 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
28 November 2015 | Registered office address changed from Unit E1 Tenth Avenue Deeside Industrial Park Deeside Clwyd CH5 2UA to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 28 November 2015 (2 pages) |
28 November 2015 | Registered office address changed from Unit E1 Tenth Avenue Deeside Industrial Park Deeside Clwyd CH5 2UA to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 28 November 2015 (2 pages) |
28 October 2015 | Determination (1 page) |
28 October 2015 | Statement of affairs with form 4.19 (5 pages) |
28 October 2015 | Appointment of a voluntary liquidator (1 page) |
28 October 2015 | Appointment of a voluntary liquidator (1 page) |
28 October 2015 | Determination (1 page) |
28 October 2015 | Statement of affairs with form 4.19 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 March 2015 | Annual return made up to 22 February 2015 (5 pages) |
13 March 2015 | Annual return made up to 22 February 2015 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 March 2014 | Annual return made up to 22 February 2014 (5 pages) |
7 March 2014 | Annual return made up to 22 February 2014 (5 pages) |
18 December 2013 | Registered office address changed from C/O Pop Up Products 2 Deeside Point Tenth Avenue Deeside Industrial Park Deeside Clwyd CH5 2UA on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from C/O Pop Up Products 2 Deeside Point Tenth Avenue Deeside Industrial Park Deeside Clwyd CH5 2UA on 18 December 2013 (1 page) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 March 2013 | Annual return made up to 22 February 2013 (5 pages) |
6 March 2013 | Annual return made up to 22 February 2013 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 March 2012 | Annual return made up to 22 February 2012 (5 pages) |
9 March 2012 | Annual return made up to 22 February 2012 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 March 2011 | Annual return made up to 22 February 2011 (8 pages) |
30 March 2011 | Annual return made up to 22 February 2011 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2010 | Annual return made up to 22 February 2010 (10 pages) |
5 March 2010 | Annual return made up to 22 February 2010 (10 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 August 2009 | Annual return made up to 05/10/08 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 August 2009 | Annual return made up to 05/10/08 (3 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from c/0 nsg uk LIMITED fourth avenue deeside industrial park deeside flintshire CH5 2NR (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from c/0 nsg uk LIMITED fourth avenue deeside industrial park deeside flintshire CH5 2NR (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2007 | Annual return made up to 05/10/07 (3 pages) |
10 December 2007 | Annual return made up to 05/10/07 (3 pages) |
30 November 2007 | Member's particulars changed (1 page) |
30 November 2007 | Member's particulars changed (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 October 2006 | Annual return made up to 05/10/06 (3 pages) |
17 October 2006 | Annual return made up to 05/10/06 (3 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 July 2006 | Annual return made up to 05/10/05 (5 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: fourth avenue deeside industrial park deeside flintshire CH5 2NR (1 page) |
19 July 2006 | Annual return made up to 05/10/05 (5 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: fourth avenue deeside industrial park deeside flintshire CH5 2NR (1 page) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: parkway deeside industrial park deeside flintshire CH5 2NS (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: parkway deeside industrial park deeside flintshire CH5 2NS (1 page) |
5 October 2004 | Incorporation (4 pages) |
5 October 2004 | Incorporation (4 pages) |