Sandy Croft
Deeside
Flintshire
CH5 2QY
Wales
Director Name | Mr David Graham Pearson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2011(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hill & Roberts 50 High Street Mold Clwyd CH7 1BH Wales |
Secretary Name | Hill & Roberts (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2011(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 July 2015) |
Correspondence Address | 50 High Street Mold Flintshire CH7 1BH Wales |
Director Name | Mr Trevor Francis Cotterell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kintail 10 Winchester Close Esher Place Esher Surrey KT10 8QH |
Director Name | Omar Youssef Salhab |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 17 February 2011) |
Role | Company Director |
Correspondence Address | 12 York Gate London NW1 4QS |
Secretary Name | Mr Trevor Francis Cotterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kintail 10 Winchester Close Esher Place Esher Surrey KT10 8QH |
Secretary Name | Mr Martin Christopher Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Park House Hampton Court Road Hampton Court Surrey KT8 9BY |
Secretary Name | Mrs Pauline Laura Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 York Gate London NW1 4QS |
Website | www.areen-stonecraft.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01244 538192 |
Telephone region | Chester |
Registered Address | C/O Hill & Roberts 50 High Street Mold Clwyd CH7 1BH Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
720 at £1 | George P. Kanaan 72.00% Ordinary |
---|---|
180 at £1 | David Graham Pearson 18.00% Ordinary |
100 at £1 | Areen Projects LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,665 |
Cash | £2,080 |
Current Liabilities | £38,574 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Application to strike the company off the register (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 October 2014 | Registered office address changed from Unit 1 Whittle Close, Factory Road Sandycroft Deeside Flintshire CH5 2QY to C/O Hill & Roberts 50 High Street Mold Clwyd CH7 1BH on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Unit 1 Whittle Close, Factory Road Sandycroft Deeside Flintshire CH5 2QY to C/O Hill & Roberts 50 High Street Mold Clwyd CH7 1BH on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Unit 1 Whittle Close, Factory Road Sandycroft Deeside Flintshire CH5 2QY to C/O Hill & Roberts 50 High Street Mold Clwyd CH7 1BH on 7 October 2014 (1 page) |
3 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Appointment of Mr David Graham Pearson as a director
|
12 April 2011 | Appointment of Mr David Graham Pearson as a director
|
8 April 2011 | Appointment of Hill & Roberts as a secretary (3 pages) |
8 April 2011 | Appointment of Hill & Roberts as a secretary (3 pages) |
5 April 2011 | Registered office address changed from Unit 1 Whittle Close Sandy Croft Deeside Lintshire CH5 2QY on 5 April 2011 (1 page) |
5 April 2011 | Appointment of Mr David Graham Pearson as a director (2 pages) |
5 April 2011 | Registered office address changed from Unit 1 Whittle Close Sandy Croft Deeside Lintshire CH5 2QY on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Unit 1 Whittle Close Sandy Croft Deeside Lintshire CH5 2QY on 5 April 2011 (1 page) |
5 April 2011 | Appointment of Mr David Graham Pearson as a director (2 pages) |
24 March 2011 | Termination of appointment of Pauline Chambers as a secretary (2 pages) |
24 March 2011 | Appointment of George Philippe Kanaan as a director (3 pages) |
24 March 2011 | Registered office address changed from 12 York Gate London NW1 4QS on 24 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from 12 York Gate London NW1 4QS on 24 March 2011 (2 pages) |
24 March 2011 | Termination of appointment of Pauline Chambers as a secretary (2 pages) |
24 March 2011 | Termination of appointment of Omar Salhab as a director (2 pages) |
24 March 2011 | Appointment of George Philippe Kanaan as a director (3 pages) |
24 March 2011 | Termination of appointment of Omar Salhab as a director (2 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Omar Youssef Salhab on 12 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Omar Youssef Salhab on 12 November 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Pauline Laura Chambers on 22 January 2010 (1 page) |
11 February 2010 | Secretary's details changed for Pauline Laura Chambers on 22 January 2010 (1 page) |
11 February 2010 | Director's details changed for Omar Youssef Salhab on 12 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Omar Youssef Salhab on 12 November 2009 (2 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
16 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
25 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
22 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
22 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
26 September 2006 | Return made up to 24/09/06; full list of members (2 pages) |
26 September 2006 | Return made up to 24/09/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
26 September 2005 | Return made up to 24/09/05; full list of members (2 pages) |
26 September 2005 | Return made up to 24/09/05; full list of members (2 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (16 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (16 pages) |
5 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
5 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
4 October 2004 | Return made up to 24/09/04; full list of members (2 pages) |
4 October 2004 | Return made up to 24/09/04; full list of members (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
30 September 2003 | Return made up to 24/09/03; full list of members (2 pages) |
30 September 2003 | Return made up to 24/09/03; full list of members (2 pages) |
12 September 2003 | Director's particulars changed (1 page) |
12 September 2003 | Director's particulars changed (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
1 October 2002 | Return made up to 24/09/02; full list of members (5 pages) |
1 October 2002 | Return made up to 24/09/02; full list of members (5 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
2 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
6 November 2000 | Return made up to 24/09/00; full list of members (5 pages) |
6 November 2000 | Return made up to 24/09/00; full list of members (5 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
8 October 1999 | Return made up to 24/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 24/09/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
16 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
16 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
17 November 1997 | Return made up to 24/09/97; full list of members (6 pages) |
17 November 1997 | Return made up to 24/09/97; full list of members (6 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
12 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
7 November 1996 | Return made up to 24/09/96; no change of members (5 pages) |
7 November 1996 | Return made up to 24/09/96; no change of members (5 pages) |
27 November 1995 | Return made up to 24/09/95; no change of members (10 pages) |
27 November 1995 | Return made up to 24/09/95; no change of members (10 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
25 October 1990 | Company name changed roundact resources LIMITED\certificate issued on 26/10/90 (2 pages) |
25 October 1990 | Company name changed roundact resources LIMITED\certificate issued on 26/10/90 (2 pages) |
24 September 1990 | Incorporation (16 pages) |
24 September 1990 | Incorporation (16 pages) |