Bryn-Y-Baal
Mold
Flintshire
CH7 6NH
Wales
Director Name | Mrs Beryl Elizabeth Hirst |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 10 November 2015) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 4 Parc Issa Bryn-Y-Baal Mold Flintshire CH7 6NH Wales |
Secretary Name | Mrs Beryl Elizabeth Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 10 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parc Issa Bryn-Y-Baal Mold Flintshire CH7 6NH Wales |
Registered Address | 4 Parc Issa Bryn-Y-Baal Mold Flintshire CH7 6NH Wales |
---|---|
Constituency | Delyn |
Parish | Argoed |
Ward | New Brighton |
Built Up Area | Buckley |
4.2k at £1 | Anthony David Hirst 50.01% Ordinary |
---|---|
4.2k at £1 | Beryl Elizabeth Hirst 49.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,674 |
Cash | £130,969 |
Current Liabilities | £12,468 |
Latest Accounts | 5 April 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | Application to strike the company off the register (3 pages) |
17 July 2015 | Application to strike the company off the register (3 pages) |
29 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
12 June 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
12 June 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
12 June 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
30 December 2013 | Director's details changed for Mr Anthony David Hirst on 18 November 2013 (2 pages) |
30 December 2013 | Director's details changed for Mrs Beryl Elizabeth Hirst on 18 November 2013 (2 pages) |
30 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Director's details changed for Mr Anthony David Hirst on 18 November 2013 (2 pages) |
30 December 2013 | Secretary's details changed for Mrs Beryl Elizabeth Hirst on 18 November 2013 (1 page) |
30 December 2013 | Secretary's details changed for Mrs Beryl Elizabeth Hirst on 18 November 2013 (1 page) |
30 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Director's details changed for Mrs Beryl Elizabeth Hirst on 18 November 2013 (2 pages) |
23 November 2013 | Registered office address changed from 1 Hinderton Green Neston Cheshire CH64 9PS United Kingdom on 23 November 2013 (1 page) |
23 November 2013 | Registered office address changed from 1 Hinderton Green Neston Cheshire CH64 9PS United Kingdom on 23 November 2013 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
1 August 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
1 August 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Registered office address changed from 5 the Anchorage Parkgate South Wirral Cheshire CH64 6TS on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 5 the Anchorage Parkgate South Wirral Cheshire CH64 6TS on 14 November 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
29 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
29 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
28 December 2009 | Director's details changed for Mr Anthony David Hirst on 28 December 2009 (2 pages) |
28 December 2009 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
28 December 2009 | Director's details changed for Mrs Beryl Elizabeth Hirst on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Mrs Beryl Elizabeth Hirst on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Mr Anthony David Hirst on 28 December 2009 (2 pages) |
28 December 2009 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
14 August 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
14 August 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
29 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
19 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 September 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members
|
25 February 2002 | Return made up to 31/12/01; full list of members
|
3 January 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
3 January 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
3 January 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: 10 baristow close northgate village chester CH2 2EA (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: 10 baristow close northgate village chester CH2 2EA (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
11 December 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
11 December 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
2 March 2000 | Company name changed john hirst radio LIMITED\certificate issued on 03/03/00 (2 pages) |
2 March 2000 | Company name changed john hirst radio LIMITED\certificate issued on 03/03/00 (2 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
26 August 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
26 August 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
7 October 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
7 October 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
7 October 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members
|
29 December 1997 | Return made up to 31/12/97; no change of members
|
8 December 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
8 December 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
8 December 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: galleon house dawstone road heswall wirral merseyside L60 0BT (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: galleon house dawstone road heswall wirral merseyside L60 0BT (1 page) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
7 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
7 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 February 1996 | Accounts for a small company made up to 5 April 1995 (9 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 February 1996 | Accounts for a small company made up to 5 April 1995 (9 pages) |
13 February 1996 | Accounts for a small company made up to 5 April 1995 (9 pages) |