Erlas
Wrexham
Clwyd
LL13 0PE
Wales
Secretary Name | Lisa Jane Gould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 09 June 2017) |
Role | Company Director |
Correspondence Address | Little Erlas Farm Erlas Lane Wrexham Clwyd LL13 0PE Wales |
Director Name | Mr Glen Davies |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Builders Merchant |
Correspondence Address | Barbour House The Cross West Felton Oswestry Shropshire SY11 4EH Wales |
Director Name | Sarah Francis Gould |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Ty Perllan Oak Alyn Court, Cefn Y Bedd Wrexham LL12 9YT Wales |
Secretary Name | Sarah Francis Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Director Company Secretary |
Correspondence Address | Ty Perllan Oak Alyn Court, Cefn Y Bedd Wrexham LL12 9YT Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2010 |
---|---|
Net Worth | £107,586 |
Cash | £321 |
Current Liabilities | £389,901 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
14 April 2016 | Liquidators statement of receipts and payments to 27 February 2016 (6 pages) |
14 April 2016 | Liquidators' statement of receipts and payments to 27 February 2016 (6 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (6 pages) |
15 April 2015 | Liquidators statement of receipts and payments to 27 February 2015 (6 pages) |
30 April 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (6 pages) |
30 April 2014 | Liquidators statement of receipts and payments to 27 February 2014 (6 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (6 pages) |
7 May 2013 | Liquidators statement of receipts and payments to 27 February 2013 (6 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 27 February 2012 (6 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (6 pages) |
28 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 March 2011 | Statement of affairs with form 4.19 (12 pages) |
7 March 2011 | Appointment of a voluntary liquidator (1 page) |
7 March 2011 | Resolutions
|
8 February 2011 | Registered office address changed from Maesbury Road Industrial Estate Oswestry Salop SY10 8HA on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from Maesbury Road Industrial Estate Oswestry Salop SY10 8HA on 8 February 2011 (2 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
16 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 July 2007 | Return made up to 14/06/07; no change of members (6 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Secretary resigned;director resigned (1 page) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 July 2006 | Return made up to 14/06/06; full list of members
|
2 December 2005 | Particulars of mortgage/charge (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 June 2005 | Return made up to 14/06/05; full list of members
|
12 November 2004 | Director resigned (1 page) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
17 June 2004 | Return made up to 14/06/04; full list of members
|
25 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
3 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
6 August 2002 | Particulars of mortgage/charge (7 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members
|
28 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
27 March 2001 | Ad 01/01/00--------- £ si 370540@1 (2 pages) |
27 March 2001 | Particulars of contract relating to shares (4 pages) |
30 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
25 August 2000 | Resolutions
|
25 August 2000 | Return made up to 24/06/00; full list of members (7 pages) |
25 August 2000 | £ nc 250000/450000 29/12/99 (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: mold road gwersyllt wrexham clwyd LL14 4AF (1 page) |
16 July 1999 | Return made up to 24/06/99; full list of members (5 pages) |
8 March 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
12 August 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 June 1998 | Incorporation (21 pages) |