Holywell
Flintshire
CH8 7UT
Wales
Secretary Name | Leah Jane Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1999(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 22 January 2013) |
Role | Company Director |
Correspondence Address | 10 Cae-Berwyn Sychdyn Mold Flintshire CH7 6AJ Wales |
Secretary Name | Gail Homersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Mwyn Bullch Rhydymwyn Mold Flintshire CH7 5HP Wales |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
70k at £1 | Mr David Charles Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,199 |
Cash | £1,100 |
Current Liabilities | £351,447 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
6 July 2009 | Director's Change of Particulars / david roberts / 08/07/2008 / HouseName/Number was: , now: tan -y- bryn; Street was: the firs, now: fron park road; Area was: fron park road, now: ; Region was: clwyd, now: flintshire; Country was: , now: united kingdom (1 page) |
6 July 2009 | Director's change of particulars / david roberts / 08/07/2008 (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from crown bach tan-yr-allt llyn helyg, lloc holywell CH8 8SB (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from crown bach tan-yr-allt llyn helyg, lloc holywell CH8 8SB (1 page) |
22 June 2009 | Director's change of particulars / david roberts / 08/07/2008 (1 page) |
22 June 2009 | Director's Change of Particulars / david roberts / 08/07/2008 / HouseName/Number was: , now: tan -y- bryn; Street was: crown bach tan-yr-allt, now: fron park road; Area was: llyn helyg, now: ; Post Town was: lloc, now: holywell; Region was: , now: flintshire; Post Code was: CH8 8SB, now: CH8 7UT; Country was: , now: united kingdom (1 page) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
21 July 2008 | Secretary's change of particulars / leah roberts / 01/06/2008 (1 page) |
21 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
21 July 2008 | Secretary's Change of Particulars / leah roberts / 01/06/2008 / HouseName/Number was: , now: 10; Street was: ashbury the avenue, now: cae-berwyn; Area was: chester road, now: sychdyn; Post Code was: CH7 1UE, now: CH7 6AJ; Country was: , now: united kingdom (1 page) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 July 2007 | Return made up to 11/06/07; full list of members (6 pages) |
26 July 2007 | Return made up to 11/06/07; full list of members (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 June 2006 | Return made up to 11/06/06; full list of members (6 pages) |
20 June 2006 | Return made up to 11/06/06; full list of members (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 July 2005 | Return made up to 11/06/05; full list of members (6 pages) |
11 July 2005 | Return made up to 11/06/05; full list of members
|
11 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
18 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
23 April 2001 | Director's particulars changed (1 page) |
23 April 2001 | Director's particulars changed (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: the firs fron park road holywell flintshire CH8 7UT (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: the firs fron park road holywell flintshire CH8 7UT (1 page) |
3 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 July 2000 | Return made up to 11/06/00; full list of members
|
3 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
20 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
22 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
22 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
20 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 September 1998 | Company name changed convenient concrete LIMITED\certificate issued on 23/09/98 (2 pages) |
22 September 1998 | Company name changed convenient concrete LIMITED\certificate issued on 23/09/98 (2 pages) |
16 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
16 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
27 June 1997 | Ad 12/06/97--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 56 hamilton square birkenhead merseyside L41 5AS (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 56 hamilton square birkenhead merseyside L41 5AS (1 page) |
27 June 1997 | Ad 12/06/97--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
27 June 1997 | New director appointed (2 pages) |
23 June 1997 | Company name changed convenience concrete LIMITED\certificate issued on 24/06/97 (2 pages) |
23 June 1997 | Company name changed convenience concrete LIMITED\certificate issued on 24/06/97 (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
11 June 1997 | Incorporation (12 pages) |