Mynydd Isa
Mold
Flintshire
CH7 6TG
Wales
Secretary Name | Christine Greatorex |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2001(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Sales Consultant |
Correspondence Address | 145 Mold Road Mynydd Isa Mold Flintshire CH7 6TG Wales |
Director Name | Mr Andrew Greatorex |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2010(12 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wrexham Street Mold Flintshire CH7 1ES Wales |
Director Name | Stephen Ernest Ducros |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 4 Gregsons Avenue Freshfield Formby L37 7AP |
Secretary Name | Stephen Ernest Ducros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 4 Gregsons Avenue Freshfield Formby L37 7AP |
Secretary Name | Andrew Greatorex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | 145 Mold Road Mynydd Isa Mold Clwyd CH7 6TG Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.academyofdesign.co.uk/ |
---|---|
Telephone | 01352 751567 |
Telephone region | Mold |
Registered Address | 36 Wrexham Street Mold Flintshire CH7 1ES Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
49 at £1 | Mr Christine Greatorex 50.00% Ordinary |
---|---|
49 at £1 | Mr George Greatorex 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,083 |
Cash | £71,947 |
Current Liabilities | £111,529 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
19 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
15 July 2020 | Director's details changed for Mr Andrew Greatorex on 15 July 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
28 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
23 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
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
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Appointment of Mr Andrew Greatorex as a director (2 pages) |
16 December 2010 | Appointment of Mr Andrew Greatorex as a director (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 February 2010 | Director's details changed for George Greatorex on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for George Greatorex on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 April 2006 | Return made up to 13/02/06; full list of members (6 pages) |
13 April 2006 | Return made up to 13/02/06; full list of members (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
25 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
24 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 October 2002 | Ad 31/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 October 2002 | Ad 31/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: 116 duke street liverpool merseyside L1 5AG (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 116 duke street liverpool merseyside L1 5AG (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
9 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE (1 page) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 June 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
15 June 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
26 April 1999 | Return made up to 13/02/99; full list of members (5 pages) |
26 April 1999 | Return made up to 13/02/99; full list of members (5 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | New secretary appointed (2 pages) |
28 October 1998 | Secretary resigned;director resigned (1 page) |
28 October 1998 | Secretary resigned;director resigned (1 page) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: 788-790 finchley road london NW11 7UR (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: 788-790 finchley road london NW11 7UR (1 page) |
13 February 1998 | Incorporation (17 pages) |
13 February 1998 | Incorporation (17 pages) |