Llanelidan
Ruthin
North Wales
LL15 2TD
Wales
Director Name | Rhian Mary Davey |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(54 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months (closed 24 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ffynnon-Y-Milgi Llanelidan Ruthin Clwyd LL15 2TD Wales |
Director Name | Edward George Fiennes Davey |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(54 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 1993) |
Role | Company Director |
Correspondence Address | Berth Ruthin Clwyd LL15 1SA Wales |
Director Name | Margaret Glenys Davey |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(54 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 06 February 2010) |
Role | Company Director |
Correspondence Address | Llys Gwyn Bryn Goodman Ruthin Clwyd LL15 1EL Wales |
Secretary Name | Albert Crank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(54 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 December 2000) |
Role | Company Director |
Correspondence Address | 4 Rutherford Road Windle St Helens Merseyside WA10 6HJ |
Secretary Name | Michael Andrew Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2000(63 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 06 January 2015) |
Role | Company Director |
Correspondence Address | 38 Abbey Road Lowton St.Marys Warrington WA3 1EP |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Year | 2013 |
---|---|
Net Worth | £139,603 |
Cash | £102,120 |
Current Liabilities | £17,680 |
Latest Accounts | 31 December 2016 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 March 2003 | Delivered on: 25 March 2003 Persons entitled: Cheshire County Council Classification: Rent deposit agreement 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 £1,885.58. Outstanding |
---|
24 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
24 November 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
20 March 2017 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 20 March 2017 (2 pages) |
20 March 2017 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 20 March 2017 (2 pages) |
16 March 2017 | Appointment of a voluntary liquidator (2 pages) |
16 March 2017 | Declaration of solvency (3 pages) |
16 March 2017 | Declaration of solvency (3 pages) |
16 March 2017 | Appointment of a voluntary liquidator (2 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
9 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
15 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
11 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
29 January 2016 | Registered office address changed from Unit 4 Hawkley Brook Trading Estate Worthington Way Wigan WN3 6XE to 2 Heap Bridge Bury Lancashire BL9 7HR on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from Unit 4 Hawkley Brook Trading Estate Worthington Way Wigan WN3 6XE to 2 Heap Bridge Bury Lancashire BL9 7HR on 29 January 2016 (1 page) |
4 August 2015 | Company name changed R. C. perry and co. LIMITED\certificate issued on 04/08/15
|
4 August 2015 | Company name changed R. C. perry and co. LIMITED\certificate issued on 04/08/15
|
4 August 2015 | Change of name notice (2 pages) |
4 August 2015 | Change of name notice (2 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
7 January 2015 | Termination of appointment of Michael Andrew Wills as a secretary on 6 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Michael Andrew Wills as a secretary on 6 January 2015 (1 page) |
10 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 September 2010 | Termination of appointment of Margaret Davey as a director (1 page) |
9 September 2010 | Termination of appointment of Margaret Davey as a director (1 page) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members
|
20 January 2004 | Return made up to 29/12/03; full list of members
|
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 28 salisbury road haydock ind estate haydock st helens merseyside WA11 9XG (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 28 salisbury road haydock ind estate haydock st helens merseyside WA11 9XG (1 page) |
13 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 March 2002 | Return made up to 29/12/01; full list of members (7 pages) |
11 March 2002 | Return made up to 29/12/01; full list of members (7 pages) |
6 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
26 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
22 January 2001 | Secretary resigned (2 pages) |
22 January 2001 | Secretary resigned (2 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
2 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 January 1999 | Return made up to 29/12/98; full list of members
|
18 January 1999 | Return made up to 29/12/98; full list of members
|
13 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
28 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 January 1997 | Return made up to 29/12/96; full list of members
|
13 January 1997 | Return made up to 29/12/96; full list of members
|
22 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
22 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
8 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
28 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
28 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |