Wrexham
Clwyd
LL12 8JG
Wales
Director Name | Neil Lloyd |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (closed 20 April 2011) |
Role | Shop Owner |
Correspondence Address | 25 Willow Crescent Connahs Quay Deeside Clwyd CH5 4XP Wales |
Secretary Name | Neil Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (closed 20 April 2011) |
Role | Shop Owner |
Correspondence Address | 25 Willow Crescent Connahs Quay Deeside Clwyd CH5 4XP Wales |
Director Name | Mr Graham Weigh |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 02 July 1991(1 year after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 April 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Welsh Road Sealand Deeside Clwyd CH5 2HU Wales |
Director Name | Mrs Kathleen Mary Weigh |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(1 year after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 April 2004) |
Role | Co Director (Secretary) |
Correspondence Address | 86 Welsh Road Sealand Deeside Clwyd CH5 2HU Wales |
Secretary Name | Mrs Kathleen Mary Weigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | 86 Welsh Road Sealand Deeside Clwyd CH5 2HU Wales |
Director Name | Paul Donohue |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2001) |
Role | Cycle Manfacturer |
Correspondence Address | 38 Rush Park Bishop Auckland County Durham DL14 6NR |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Cash | £721 |
Current Liabilities | £381,067 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2011 | Final Gazette dissolved following liquidation (1 page) |
20 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 January 2011 | Liquidators statement of receipts and payments to 13 January 2011 (5 pages) |
20 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 January 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 23 July 2010 (5 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 23 July 2010 (5 pages) |
1 February 2010 | Liquidators' statement of receipts and payments to 23 January 2010 (5 pages) |
1 February 2010 | Liquidators statement of receipts and payments to 23 January 2010 (5 pages) |
4 August 2009 | Liquidators statement of receipts and payments to 23 July 2009 (5 pages) |
4 August 2009 | Liquidators' statement of receipts and payments to 23 July 2009 (5 pages) |
5 February 2009 | Liquidators' statement of receipts and payments to 23 January 2009 (5 pages) |
5 February 2009 | Liquidators statement of receipts and payments to 23 January 2009 (5 pages) |
27 August 2008 | Liquidators statement of receipts and payments to 23 July 2008 (5 pages) |
27 August 2008 | Liquidators' statement of receipts and payments to 23 July 2008 (5 pages) |
7 February 2008 | Liquidators statement of receipts and payments (5 pages) |
7 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
29 January 2007 | Appointment of a voluntary liquidator (1 page) |
29 January 2007 | Statement of affairs (7 pages) |
29 January 2007 | Resolutions
|
29 January 2007 | Resolutions
|
29 January 2007 | Appointment of a voluntary liquidator (1 page) |
29 January 2007 | Statement of affairs (7 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 3-5 chester road east shotton deeside flintshire CH5 1QA (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 3-5 chester road east shotton deeside flintshire CH5 1QA (1 page) |
9 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 September 2005 | Return made up to 02/07/05; full list of members (7 pages) |
12 September 2005 | Return made up to 02/07/05; full list of members (7 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: transport hall nelson street shotton deeside flintshire CH5 1DH (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: transport hall nelson street shotton deeside flintshire CH5 1DH (1 page) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 August 2004 | Return made up to 02/07/04; full list of members (8 pages) |
2 August 2004 | Return made up to 02/07/04; full list of members
|
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 July 2003 | Return made up to 02/07/03; full list of members (8 pages) |
22 July 2003 | Return made up to 02/07/03; full list of members
|
14 March 2003 | Accounts made up to 31 March 2002 (5 pages) |
14 March 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
15 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
15 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
31 January 2002 | Accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
27 September 2001 | Return made up to 02/07/01; full list of members (7 pages) |
10 September 2001 | Company name changed cougar racing LIMITED\certificate issued on 10/09/01 (2 pages) |
10 September 2001 | Company name changed cougar racing LIMITED\certificate issued on 10/09/01 (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
6 July 2000 | Return made up to 02/07/00; full list of members
|
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
25 January 2000 | Accounts made up to 31 March 1999 (5 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New secretary appointed;new director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New secretary appointed;new director appointed (2 pages) |
29 July 1999 | Return made up to 02/07/99; full list of members (4 pages) |
29 July 1999 | Company name changed velosave (wholesale supplies) li mited\certificate issued on 30/07/99 (2 pages) |
29 July 1999 | Return made up to 02/07/99; full list of members (4 pages) |
29 July 1999 | Company name changed velosave (wholesale supplies) li mited\certificate issued on 30/07/99 (2 pages) |
10 December 1998 | Accounts made up to 31 March 1998 (5 pages) |
10 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: transport hall nelson street shotton deeside,clwyd,CH5 1QA (1 page) |
21 August 1998 | Return made up to 02/07/98; no change of members (4 pages) |
21 August 1998 | Return made up to 02/07/98; no change of members (4 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: transport hall nelson street shotton deeside,clwyd,CH5 1QA (1 page) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 October 1997 | Return made up to 02/07/97; no change of members (4 pages) |
1 October 1997 | Return made up to 02/07/97; no change of members (4 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 September 1996 | Return made up to 02/07/96; full list of members (6 pages) |
12 September 1996 | Return made up to 02/07/96; full list of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
10 August 1995 | Return made up to 02/07/95; no change of members (4 pages) |
10 August 1995 | Return made up to 02/07/95; no change of members (4 pages) |