Holt
Wrexham
Clwyd
LL13 9JP
Wales
Director Name | Dr John Malcolm Cubitt |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(same day as company formation) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Newhaven Church Street Holt Wrexham Clwyd LL13 9JP Wales |
Secretary Name | Dr John Malcolm Cubitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(same day as company formation) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Newhaven Church Street Holt Wrexham Clwyd LL13 9JP Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | wmdc.co.uk/ |
---|---|
Telephone | 01244 344747 |
Telephone region | Chester |
Registered Address | 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 80 other UK companies use this postal address |
48 at £1 | Dr Cynthia Veronica Cubitt 48.00% Ordinary |
---|---|
48 at £1 | Dr John Malcolm Cubitt 48.00% Ordinary |
2 at £1 | Frances Elizabeth Cubitt 2.00% Ordinary |
2 at £1 | Miss Veronica Lousie Cubitt 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,953 |
Current Liabilities | £7,953 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2013 | Application to strike the company off the register (3 pages) |
1 May 2013 | Application to strike the company off the register (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Registered office address changed from Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 April 2010 | Director's details changed for Cynthia Veronica Cubitt on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Dr John Malcolm Cubitt on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Cynthia Veronica Cubitt on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Dr John Malcolm Cubitt on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Dr John Malcolm Cubitt on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Cynthia Veronica Cubitt on 1 October 2009 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: c/o m jh&w richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: c/o m jh&w richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
12 April 2007 | Return made up to 25/03/07; full list of members (8 pages) |
12 April 2007 | Return made up to 25/03/07; full list of members (8 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 March 2006 | Return made up to 25/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 25/03/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Return made up to 25/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 25/03/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: murlain house union street chester cheshire CH1 1QP (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: murlain house union street chester cheshire CH1 1QP (1 page) |
1 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 20 winmarleigh street warrington cheshire WA1 1JY (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 20 winmarleigh street warrington cheshire WA1 1JY (1 page) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 March 2001 | Return made up to 25/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 25/03/01; full list of members
|
12 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: newhaven church street holt wrexham LL13 9JP (1 page) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: newhaven church street holt wrexham LL13 9JP (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: hbs kidsons steam mill chester CH3 5AN (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: hbs kidsons steam mill chester CH3 5AN (1 page) |
31 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 25/03/00; full list of members
|
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
7 June 1999 | Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 1999 | Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 1999 | Return made up to 25/03/99; full list of members (6 pages) |
7 May 1999 | Return made up to 25/03/99; full list of members (6 pages) |
25 March 1998 | Incorporation (14 pages) |