Wrexham
Clwyd
LL11 5HH
Wales
Secretary Name | Catherine Janet Burrows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 12 June 2010) |
Role | Company Director |
Correspondence Address | The Sidings Llanfynydd Wrexham Clwyd LL11 5HH Wales |
Director Name | Thomas Stewart Burrows |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 June 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Council View Tan Y Gron Wrexham Denbishire LL11 5HH Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Anne Frances Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 1999) |
Role | Secretary |
Correspondence Address | 124 Ford Road Upton Wirral Merseyside L49 0TQ |
Secretary Name | Mr Anthony Stewart Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sidings Llanfynydd Wrexham Clwyd LL11 5HH Wales |
Registered Address | 2nd Floor 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £25,607 |
Cash | £3,373 |
Current Liabilities | £308,135 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 March 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 December 2009 | Liquidators statement of receipts and payments to 2 December 2009 (5 pages) |
8 December 2009 | Liquidators' statement of receipts and payments to 2 December 2009 (5 pages) |
8 December 2009 | Liquidators statement of receipts and payments to 2 December 2009 (5 pages) |
10 June 2009 | Liquidators statement of receipts and payments to 2 June 2009 (5 pages) |
10 June 2009 | Liquidators' statement of receipts and payments to 2 June 2009 (5 pages) |
10 June 2009 | Liquidators statement of receipts and payments to 2 June 2009 (5 pages) |
6 June 2008 | Statement of affairs with form 4.19 (5 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Appointment of a voluntary liquidator (1 page) |
6 June 2008 | Statement of affairs with form 4.19 (5 pages) |
6 June 2008 | Appointment of a voluntary liquidator (1 page) |
6 June 2008 | Resolutions
|
14 May 2008 | Registered office changed on 14/05/2008 from hamilton house 56 hamilton street birkenhead wirral merseyside CH41 5HZ (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from hamilton house 56 hamilton street birkenhead wirral merseyside CH41 5HZ (1 page) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 August 2007 | Return made up to 11/06/07; full list of members (3 pages) |
16 August 2007 | Return made up to 11/06/07; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
13 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
13 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
21 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
21 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 November 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: village house 124 ford road upton wirral merseyside CH49 0TQ (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: village house 124 ford road upton wirral merseyside CH49 0TQ (1 page) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
11 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 30 June 1999 (10 pages) |
5 October 2000 | Full accounts made up to 30 June 1999 (10 pages) |
4 October 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
4 October 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
10 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
10 July 2000 | New secretary appointed (2 pages) |
7 December 1999 | Return made up to 19/06/99; no change of members (4 pages) |
7 December 1999 | Return made up to 19/06/99; no change of members
|
22 July 1999 | Full accounts made up to 30 June 1998 (10 pages) |
22 July 1999 | Full accounts made up to 30 June 1998 (10 pages) |
18 August 1998 | Return made up to 19/06/98; full list of members (6 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Return made up to 19/06/98; full list of members (6 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
7 July 1997 | Ad 30/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: somerset house temple street birmingham B2 5DN (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: somerset house temple street birmingham B2 5DN (1 page) |
7 July 1997 | Ad 30/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Secretary resigned (1 page) |
27 June 1997 | Company name changed stuart burrows and co. LIMITED\certificate issued on 30/06/97 (2 pages) |
27 June 1997 | Company name changed stuart burrows and co. LIMITED\certificate issued on 30/06/97 (2 pages) |
19 June 1997 | Incorporation (12 pages) |