Booilushag
Maughold
Isle Of Man
IM7 1BD
Director Name | Mr Michael Georgieff Jones |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 11 November 2016) |
Role | Director Of Finance Company |
Country of Residence | Wales |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Secretary Name | John Richard Anthony Nottingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Rosemerryn Booilushag Maughold Isle Of Man IM7 1BD |
Secretary Name | Mr David John Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Rossendale Chelmsford Essex CM1 2UA |
Director Name | Mr Ronald Albert Gorton |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 19 Beverley Drive Prestatyn Denbighshire LL19 7RA Wales |
Registered Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
---|---|
Constituency | Delyn |
Parish | Flint |
Ward | Flint Castle |
Built Up Area | Flint |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Michael Georgieff Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139,480 |
Cash | £2,108 |
Current Liabilities | £6,224 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 December 1996 | Delivered on: 14 January 1997 Satisfied on: 4 February 2006 Persons entitled: Arbuthnot Latham & Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
24 December 1996 | Delivered on: 14 January 1997 Satisfied on: 4 February 2006 Persons entitled: Arbuthnot Latham & Company Limited Classification: Legal charge of 6 market street,rhyl clwyd Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 market st,rhyl,clwyd. Fully Satisfied |
14 February 1984 | Delivered on: 16 February 1984 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 6, market street, rhyl, in the county of clwyd. Outstanding |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
30 December 2016 | Termination of appointment of Michael Georgieff Jones as a director on 11 November 2016 (2 pages) |
30 December 2016 | Appointment of Mr Ronald Albert Gorton as a director on 11 November 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Termination of appointment of David Naylor as a secretary (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Registered office address changed from 31 Rossendale Chelmsford Essex CM1 2UA on 26 April 2012 (2 pages) |
13 March 2012 | Termination of appointment of a director (2 pages) |
13 March 2012 | Termination of appointment of David Naylor as a secretary (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
17 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 March 2008 | Return made up to 25/02/08; full list of members
|
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 April 2007 | Return made up to 25/02/07; full list of members (6 pages) |
7 April 2006 | Secretary resigned;director resigned (1 page) |
7 April 2006 | New secretary appointed (1 page) |
17 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
15 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2005 | Return made up to 25/02/05; full list of members
|
20 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
16 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
31 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
8 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
10 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
20 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
10 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
12 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 March 2000 | Return made up to 25/02/00; full list of members
|
16 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 February 1999 | Return made up to 25/02/99; no change of members (4 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 March 1998 | Return made up to 25/02/98; no change of members
|
8 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 March 1997 | Return made up to 25/02/97; full list of members
|
14 January 1997 | Particulars of mortgage/charge (4 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 May 1996 | Return made up to 25/02/96; full list of members
|
28 March 1996 | Ad 08/03/96--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
12 June 1995 | Return made up to 25/02/95; no change of members
|