Sandycroft
Deeside
Clwyd
CH5 2QS
Wales
Secretary Name | Michael Lewis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 William James House Cowley Road Cambridge CB4 0WX |
Secretary Name | Cambridge Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(10 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 19 May 2021) |
Correspondence Address | 20 William James House Cowley Road Cambridge CB4 0WX |
Telephone | 01223 472871 |
---|---|
Telephone region | Cambridge |
Registered Address | Network House St. Ives Way Sandycroft Deeside CH5 2QS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
1 at £1 | Marc Larson 50.00% Ordinary |
---|---|
1 at £1 | Paul Robert Crudge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,518 |
Cash | £34,379 |
Current Liabilities | £51,888 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 June 2017 | Registered office address changed from Unit 20 William James House Cowley Road Cambridge CB4 0WX to Network House St. Ives Way Sandycroft Deeside CH5 2QS on 13 June 2017 (1 page) |
---|---|
19 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
3 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
15 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
6 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
6 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Paul Robert Crudge on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Paul Robert Crudge on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
5 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
19 June 2008 | Total exemption full accounts made up to 30 April 2008 (3 pages) |
22 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
22 August 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
30 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
30 August 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
16 August 2006 | Return made up to 23/04/06; full list of members (2 pages) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | Secretary resigned (1 page) |
29 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
12 July 2005 | Return made up to 23/04/05; full list of members (2 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
28 April 2004 | Return made up to 23/04/04; full list of members (6 pages) |
10 February 2004 | Secretary's particulars changed (1 page) |
12 December 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
29 April 2003 | Return made up to 23/04/03; full list of members (6 pages) |
8 March 2003 | Director's particulars changed (1 page) |
21 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
1 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
28 January 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
29 June 2001 | Return made up to 23/04/01; full list of members (6 pages) |
13 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
28 April 2000 | Return made up to 23/04/00; full list of members
|
25 November 1999 | Full accounts made up to 30 April 1999 (8 pages) |
14 May 1999 | Return made up to 23/04/99; no change of members
|
8 January 1999 | Full accounts made up to 30 April 1998 (8 pages) |
12 June 1998 | Return made up to 23/04/98; no change of members (4 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: unit 6, william james house cowley road cambridge CB4 4WX (1 page) |
4 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
9 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
6 January 1997 | Ad 30/11/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 April 1996 | Incorporation (10 pages) |