Marford Hill, Marford
Wrexham
Clwyd
LL12 8SZ
Wales
Director Name | Mrs Christine Denise Jones |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2014(16 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 55 Hoole Road Chester CH2 3NJ Wales |
Secretary Name | Christine Denise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Cobblestones, Village Walks Marford Hill, Marford Wrexham Clwyd LL12 8SZ Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Telephone | 01244 571671 |
---|---|
Telephone region | Chester |
Registered Address | 55 Hoole Road Chester CH2 3NJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Christine Denise Jones 50.00% Ordinary |
---|---|
1 at £1 | John David Christopher Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,707 |
Cash | £63,691 |
Current Liabilities | £18,227 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
26 January 2018 | Application to strike the company off the register (3 pages) |
11 December 2017 | Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page) |
11 December 2017 | Micro company accounts made up to 30 November 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 30 November 2017 (2 pages) |
11 December 2017 | Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page) |
17 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 April 2017 | Termination of appointment of Christine Denise Jones as a secretary on 31 March 2017 (1 page) |
21 April 2017 | Termination of appointment of Christine Denise Jones as a secretary on 31 March 2017 (1 page) |
6 February 2017 | Registered office address changed from Cobblestones Village Walks Marford Wrexham LL12 8SZ to 55 Hoole Road Chester CH2 3NJ on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from Cobblestones Village Walks Marford Wrexham LL12 8SZ to 55 Hoole Road Chester CH2 3NJ on 6 February 2017 (1 page) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
3 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
9 April 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 April 2014 | Appointment of Mrs Christine Denise Jones as a director (2 pages) |
2 April 2014 | Appointment of Mrs Christine Denise Jones as a director (2 pages) |
2 April 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
2 April 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
1 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 February 2010 | Director's details changed for John David Christopher Jones on 13 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for John David Christopher Jones on 13 February 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
17 March 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
17 March 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
29 April 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
11 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
15 May 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
8 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
8 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
8 April 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
8 April 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
18 February 2002 | Return made up to 13/02/02; full list of members
|
18 February 2002 | Return made up to 13/02/02; full list of members
|
19 October 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
19 October 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: clovelly village walks marford wrexham clwyd LL12 8SZ (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: clovelly village walks marford wrexham clwyd LL12 8SZ (1 page) |
8 March 2001 | Return made up to 13/02/01; full list of members
|
8 March 2001 | Return made up to 13/02/01; full list of members
|
2 October 2000 | Registered office changed on 02/10/00 from: 39 st peters park northop mold flintshire CH7 6DR (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 39 st peters park northop mold flintshire CH7 6DR (1 page) |
13 April 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
13 April 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
7 March 2000 | Return made up to 13/02/00; full list of members
|
7 March 2000 | Return made up to 13/02/00; full list of members
|
11 August 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
11 August 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
12 March 1999 | Return made up to 13/02/99; full list of members (5 pages) |
12 March 1999 | Return made up to 13/02/99; full list of members (5 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 12/14 st marys street newport shropshire TF10 7AB (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 12/14 st marys street newport shropshire TF10 7AB (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
13 February 1998 | Incorporation (10 pages) |
13 February 1998 | Incorporation (10 pages) |