Lyonshall
Kington
Herefordshire
HR5 3JN
Wales
Director Name | Mr Stuart Edward Addis |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2003(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Highgrove Bank Hereford Herefordshire HR1 2TA Wales |
Secretary Name | Mr Ron Oswald Addis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(9 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm Lyonshall Kington Herefordshire HR5 3JN Wales |
Director Name | Paul Alexander Johnson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 November 1998) |
Role | General Manager |
Correspondence Address | 56 Mwrog Street Ruthin Clwyd LL15 1LF Wales |
Director Name | Roy Johnson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 27 March 2001) |
Role | Marketing Manager |
Correspondence Address | Pen Ffordd Ddwr Rhewl Ruthin Clwyd LL15 1UH Wales |
Director Name | Mr Ron Oswald Addis |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 25 March 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Farm Lyonshall Kington Herefordshire HR5 3JN Wales |
Secretary Name | John Oswald Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Sarah Louise Williams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 November 1998) |
Role | Designer |
Correspondence Address | 5 Ffordd Cunedda Ruthin Clwyd LL15 1JF Wales |
Director Name | Mr Andrew Piggott |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Arduinus 5 Blakeley Dell Raby Mere Wirral Merseyside CH63 0NJ Wales |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 3 Moor Top Holway Road Holywell Flintshire CH8 7NA Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell West |
Built Up Area | Flint |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2006 | Return made up to 29/09/06; full list of members (19 pages) |
26 April 2006 | Return made up to 29/09/05; full list of members (19 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
8 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Full accounts made up to 31 March 2004 (19 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: springfield house chester road bretton chester CH4 0DH (1 page) |
5 November 2004 | Secretary resigned (1 page) |
21 October 2004 | Return made up to 29/09/04; full list of members (20 pages) |
19 May 2004 | Full accounts made up to 31 March 2003 (16 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2003 | Return made up to 29/09/03; full list of members (19 pages) |
11 June 2003 | New director appointed (2 pages) |
13 January 2003 | Ad 31/12/02--------- £ si [email protected]=85000 £ ic 298402/383402 (3 pages) |
13 January 2003 | £ nc 500000/1500000 30/12/02 (1 page) |
13 January 2003 | Resolutions
|
18 November 2002 | Return made up to 29/09/02; full list of members (19 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2002 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
31 October 2001 | Return made up to 29/09/01; full list of members (18 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | Director resigned (1 page) |
19 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Return made up to 29/09/00; full list of members (20 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
6 October 1999 | Return made up to 29/09/99; full list of members (19 pages) |
24 November 1998 | Director resigned (2 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: diamond buildings love lane denbigh clwyd LL16 3LE (2 pages) |
24 November 1998 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
6 October 1998 | Return made up to 29/09/98; bulk list available separately (5 pages) |
14 October 1997 | Accounting reference date extended from 30/09/97 to 30/03/98 (1 page) |
10 October 1997 | Return made up to 29/09/97; change of members (17 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Full group accounts made up to 30 September 1996 (19 pages) |
25 October 1996 | Return made up to 29/09/96; full list of members (18 pages) |
13 August 1996 | Ad 06/08/96--------- £ si [email protected]=2600 £ ic 295802/298402 (3 pages) |
23 June 1996 | Statement of affairs (21 pages) |
23 June 1996 | Ad 20/03/96--------- £ si [email protected] (2 pages) |
21 June 1996 | New director appointed (2 pages) |
12 June 1996 | Ad 20/03/96--------- £ si [email protected]=235000 £ ic 60802/295802 (2 pages) |
10 June 1996 | Ad 17/05/96--------- £ si [email protected]=6000 £ ic 28327/34327 (14 pages) |
10 June 1996 | Ad 10/05/96--------- £ si [email protected]=28325 £ ic 2/28327 (2 pages) |
10 June 1996 | Ad 31/05/96--------- £ si [email protected]=150 £ ic 60652/60802 (2 pages) |
10 June 1996 | Ad 07/05/96-17/05/96 £ si [email protected]=26325 £ ic 34327/60652 (14 pages) |
4 April 1996 | Listing of particulars (33 pages) |
3 April 1996 | Certificate of authorisation to commence business and borrow (1 page) |
3 April 1996 | Application to commence business (2 pages) |
26 March 1996 | Accounting reference date notified as 30/09 (1 page) |
25 March 1996 | Resolutions
|
25 March 1996 | £ nc 100000/500000 20/03/96 (1 page) |
21 March 1996 | Memorandum and Articles of Association (4 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Secretary resigned;director resigned (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 12 york place leeds LS1 2DS (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | New secretary appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
4 March 1996 | Company name changed ypcs 40 PLC\certificate issued on 05/03/96 (2 pages) |
29 September 1995 | Incorporation (16 pages) |