Llanasa
Holywell
Clwyd
CH8 9BQ
Wales
Director Name | Mr Paul Michael Herbert |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2013(40 years, 10 months after company formation) |
Appointment Duration | 11 months (closed 28 January 2014) |
Role | Engineering Consultant |
Country of Residence | Saudi Arabia |
Correspondence Address | Reid Trading Estate Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales |
Director Name | Mr Keith Alston |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 24 July 2008) |
Role | Engineer/Director |
Correspondence Address | 1 Lime Avenue Swinton Manchester Lancashire M27 0GF |
Director Name | Mr Thomas Irwin |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 December 1998) |
Role | Engineer/Director |
Correspondence Address | 36 Brayshaw Close Heywood Lancashire OL10 3EE |
Director Name | Mr Richard Joseph John Kapler |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 December 1998) |
Role | Works Director |
Correspondence Address | 102 Bent Lanes Davyhulme Urmston Manchester M41 8NY |
Director Name | Mr Michael Stanley Tough |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 December 1998) |
Role | Sales Director |
Correspondence Address | 17 Ewart Road Donnington Telford Shropshire TF2 7LP |
Secretary Name | Mr Thomas Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 36 Brayshaw Close Heywood Lancashire OL10 3EE |
Director Name | Mr Easwaramoorthy Velayathaperumal Easwaramoorthy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 July 2008(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 2010) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat#504, 5th Floor,Al Sharhan Ble Al-Khan Sharjah UAE |
Director Name | Mr James Wood Reid |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(38 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 March 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ruabon Road Wrexham Clwyd LL13 7PB Wales |
Director Name | Mrs Linda Christine Reid |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 March 2013) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Reid Trading Estate Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales |
Registered Address | Reid Trading Estate Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
96 at £1 | Paul Herbert 48.00% Ordinary |
---|---|
74 at £1 | Rimery Group LTD 37.00% Ordinary |
30 at £1 | J Reid Trading LTD 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,014,295 |
Cash | £1,215,537 |
Current Liabilities | £201,242 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | Application to strike the company off the register (3 pages) |
4 October 2013 | Application to strike the company off the register (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 May 2013 | Appointment of Mr Paul Michael Herbert as a director on 4 March 2013 (2 pages) |
2 May 2013 | Termination of appointment of Linda Reid as a director (1 page) |
2 May 2013 | Termination of appointment of Linda Christine Reid as a director on 4 March 2013 (1 page) |
2 May 2013 | Appointment of Mr Paul Michael Herbert as a director (2 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
11 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
4 April 2012 | Registered office address changed from 18 Ruabon Road Wrexham Clwyd LL13 7PB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 18 Ruabon Road Wrexham Clwyd LL13 7PB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 18 Ruabon Road Wrexham Clwyd LL13 7PB on 4 April 2012 (1 page) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Termination of appointment of James Reid as a director (1 page) |
29 March 2011 | Appointment of Mrs Linda Christine Reid as a director (2 pages) |
29 March 2011 | Appointment of Mrs Linda Christine Reid as a director (2 pages) |
29 March 2011 | Termination of appointment of James Reid as a director (1 page) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 November 2010 | Termination of appointment of Easwaramoorthy Easwaramoorthy as a director (1 page) |
18 November 2010 | Termination of appointment of Easwaramoorthy Easwaramoorthy as a director (1 page) |
18 November 2010 | Appointment of Mr James Wood Reid as a director (2 pages) |
18 November 2010 | Appointment of Mr James Wood Reid as a director (2 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 September 2010 | Director's details changed for Easwaramoorthy Velayathaperumal Easwaramoorthy on 22 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Easwaramoorthy Velayathaperumal Easwaramoorthy on 22 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 September 2008 | Return made up to 22/09/08; full list of members (5 pages) |
23 September 2008 | Return made up to 22/09/08; full list of members (5 pages) |
5 August 2008 | Director appointed easwaramoorthy velayathaperumal easwaramoorthy (2 pages) |
5 August 2008 | Director appointed easwaramoorthy velayathaperumal easwaramoorthy (2 pages) |
29 July 2008 | Appointment terminated director keith alston (1 page) |
29 July 2008 | Appointment Terminated Director keith alston (1 page) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 September 2007 | Return made up to 22/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 22/09/07; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 September 2006 | Return made up to 22/09/06; full list of members (3 pages) |
27 September 2006 | Location of debenture register (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: factory road sandycroft deeside flintshire CH5 2QJ (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: factory road sandycroft deeside flintshire CH5 2QJ (1 page) |
27 September 2006 | Location of debenture register (1 page) |
27 September 2006 | Location of register of members (1 page) |
27 September 2006 | Return made up to 22/09/06; full list of members (3 pages) |
27 September 2006 | Location of register of members (1 page) |
6 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 October 2005 | Return made up to 22/09/05; full list of members (3 pages) |
17 October 2005 | Return made up to 22/09/05; full list of members (3 pages) |
28 September 2004 | Return made up to 22/09/04; full list of members (4 pages) |
28 September 2004 | Return made up to 22/09/04; full list of members (4 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: gilchrist road northbank industrial estate irlam manchester M44 5BP (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: gilchrist road northbank industrial estate irlam manchester M44 5BP (1 page) |
26 September 2001 | Return made up to 22/09/01; full list of members (7 pages) |
26 September 2001 | Return made up to 22/09/01; full list of members (7 pages) |
11 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 October 2000 | Return made up to 22/09/00; full list of members
|
3 October 2000 | Return made up to 22/09/00; full list of members (7 pages) |
8 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 November 1999 | Return made up to 22/09/99; full list of members
|
5 November 1999 | Return made up to 22/09/99; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 January 1999 | Secretary resigned;director resigned (1 page) |
14 January 1999 | New secretary appointed (1 page) |
14 January 1999 | New secretary appointed (1 page) |
14 January 1999 | Secretary resigned;director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
17 September 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
15 September 1998 | Return made up to 22/09/98; full list of members (6 pages) |
15 September 1998 | Return made up to 22/09/98; full list of members (6 pages) |
1 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 September 1997 | Return made up to 22/09/97; full list of members (6 pages) |
22 September 1997 | Return made up to 22/09/97; full list of members (6 pages) |
4 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
4 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
1 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
1 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (7 pages) |
28 August 1996 | Particulars of mortgage/charge (7 pages) |
1 June 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
1 June 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
30 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
30 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
24 October 1995 | Return made up to 22/09/95; no change of members (4 pages) |
24 October 1995 | Return made up to 22/09/95; no change of members (4 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |