Llandudno
Gwynedd
LL30 2EH
Wales
Secretary Name | Ms Sharon Kim Irving |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 07 March 2017) |
Role | Nurse |
Correspondence Address | 52 Abbey Road Llandudno Gwynedd LL30 2EH Wales |
Director Name | Mrs Sharon Kim Irving |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2015(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 March 2017) |
Role | Nurse |
Country of Residence | Wales |
Correspondence Address | 52 Abbey Road Llandudno Gwynedd LL30 2EH Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Jean Maxwell Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 44a Market Street Hoylake Wirral CH47 2AF Wales |
Director Name | Eva Carina Nilsson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 May 1996(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | Nydala P-3258 36014 Vackelsang Sweden |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Unit 1 C/O Susan H Jelks Cta Att C/O Interface Management Systems Bell Meadow Business Park Pulford Chester Cheshire CH4 9EP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Poulton and Pulford |
Ward | Dodleston and Huntington |
2 at £1 | Robin Large 50.00% Ordinary |
---|---|
2 at £1 | Sharon Irving 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £53,026 |
Cash | £28,958 |
Current Liabilities | £9,222 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 September 2005 | Delivered on: 17 September 2005 Persons entitled: Hsbc Bank PLC 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. Outstanding |
---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2016 | Application to strike the company off the register (3 pages) |
13 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
14 June 2015 | Director's details changed for Ms Sharon Kim Irving on 10 June 2015 (2 pages) |
14 June 2015 | Secretary's details changed for Ms Sharon Kim Irving on 10 June 2015 (1 page) |
14 June 2015 | Director's details changed for Robin Large on 10 June 2015 (2 pages) |
23 April 2015 | Resolutions
|
8 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
8 April 2015 | Appointment of Ms Sharon Kim Irving as a director on 6 April 2015 (2 pages) |
8 April 2015 | Appointment of Ms Sharon Kim Irving as a director on 6 April 2015 (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 February 2014 | Registered office address changed from C/O Susan H Jelks Cta Att Yew Tree House Abbey Green Whixall Whitchurch Shropshire SY13 2PT on 14 February 2014 (1 page) |
3 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
4 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
20 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 August 2010 | Director's details changed for Robin Large on 4 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Robin Large on 4 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 February 2010 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 17 February 2010 (1 page) |
10 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
12 May 2008 | Secretary appointed ms sharon kim irving (1 page) |
12 May 2008 | Appointment terminated secretary jean edwards (1 page) |
28 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
28 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 44A market street wirral merseyside CH47 2AF (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
28 July 2005 | Director's particulars changed (1 page) |
26 April 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
17 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
6 May 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
29 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
6 September 2002 | Return made up to 05/08/02; full list of members
|
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
13 August 2001 | Return made up to 05/08/01; full list of members
|
17 July 2001 | Director resigned (1 page) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
14 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
15 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 35 norwich drive upton merseyside L49 4QR (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
30 July 1999 | Return made up to 05/08/99; full list of members (6 pages) |
10 May 1999 | Full accounts made up to 31 August 1998 (10 pages) |
11 August 1998 | Return made up to 05/08/98; full list of members (6 pages) |
18 March 1998 | Full accounts made up to 31 August 1997 (10 pages) |
13 August 1997 | Return made up to 05/08/97; no change of members (4 pages) |
18 April 1997 | Full accounts made up to 31 August 1996 (10 pages) |
2 August 1996 | Return made up to 05/08/96; no change of members
|
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
6 October 1995 | Return made up to 05/08/95; full list of members
|