Llangollen
LL20 8HS
Wales
Secretary Name | Alexander Julie O'Gorman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 September 2007) |
Role | Administrator |
Correspondence Address | The Flat, Abbey Farm Abbey Road, Llantysilio Llangollen Clwyd LL20 8DD Wales |
Director Name | Patrick Joseph Convery |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Ty Felin Pentrefelin Llangollen LL20 8EE Wales |
Secretary Name | Jillian Caron Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 2005) |
Role | Company Director |
Correspondence Address | Madog Llanuwchllyn Bala Gwynedd LL23 7TH Wales |
Secretary Name | Mr John Michael Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 February 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Rockmount 108 Sinclair Street Helensburgh Dunbartonshire G84 9QE Scotland |
Secretary Name | Raymond Convery |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2006(7 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 13 March 2006) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Flat Abbey Farm Llangollen Clwyd LL20 8DD Wales |
Secretary Name | HSEC Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 2 Derby Street Colne Lancashire BB8 9AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5-7 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,770 |
Cash | £1,251 |
Current Liabilities | £75,944 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 February 2007 | Director's particulars changed (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: advance park park road rhosymedre wrexham LL14 3YR (1 page) |
21 February 2006 | New secretary appointed (1 page) |
15 February 2006 | Secretary resigned (1 page) |
14 November 2005 | Return made up to 29/10/05; full list of members
|
17 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 January 2005 | Return made up to 29/10/04; full list of members (9 pages) |
27 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: 2 derby street colne lancashire BB8 9AD (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Return made up to 29/10/03; full list of members
|
28 April 2004 | Ad 31/03/03--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Nc inc already adjusted 29/03/01 (1 page) |
18 September 2003 | Director resigned (1 page) |
31 March 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
28 June 2002 | Accounting reference date extended from 31/10/01 to 28/02/02 (1 page) |
19 November 2001 | Return made up to 29/10/01; full list of members
|
24 May 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | £ nc 1000/10000 29/01/01 (1 page) |
23 May 2001 | Ad 29/03/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 May 2001 | Resolutions
|
28 March 2001 | Particulars of mortgage/charge (5 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Memorandum and Articles of Association (10 pages) |
21 March 2001 | Res and appt secretary (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Resolutions
|
23 January 2001 | Memorandum and Articles of Association (11 pages) |
19 January 2001 | Company name changed kidstreet LIMITED\certificate issued on 19/01/01 (2 pages) |
10 January 2001 | New director appointed (2 pages) |
21 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
16 December 1999 | Return made up to 29/10/99; full list of members (6 pages) |
2 November 1998 | Secretary resigned (1 page) |
29 October 1998 | Incorporation (15 pages) |