Mold
Flintshire
CH7 1EG
Wales
Secretary Name | Anji O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2003(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 27 April 2014) |
Role | Company Director |
Correspondence Address | 3a Chester Street Mold Flintshire CH7 1EG Wales |
Director Name | Robert Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Overleigh Road Chester Cheshire CH4 7HL Wales |
Secretary Name | Mr Mark William O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bretton Court Mews Bretton Chester CH4 0DN Wales |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.ukinvestments.co.uk/ |
---|---|
Telephone | 0800 7316303 |
Telephone region | Freephone |
Registered Address | 3a Chester Street Mold Flintshire CH7 1EG Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
1 at £1 | Mark William O'brien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £695 |
Cash | £1,784 |
Current Liabilities | £24,014 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2013 | Application to strike the company off the register (3 pages) |
17 October 2013 | Application to strike the company off the register (3 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
19 April 2012 | Director's details changed for Mr Mark William O'brien on 1 March 2012 (2 pages) |
19 April 2012 | Secretary's details changed for Anji O`Brien on 1 March 2012 (1 page) |
19 April 2012 | Director's details changed for Mr Mark William O'brien on 1 March 2012 (2 pages) |
19 April 2012 | Secretary's details changed for Anji O`Brien on 1 March 2012 (1 page) |
19 April 2012 | Secretary's details changed for Anji O`Brien on 1 March 2012 (1 page) |
19 April 2012 | Director's details changed for Mr Mark William O'brien on 1 March 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
9 December 2008 | Return made up to 14/04/08; full list of members (3 pages) |
9 December 2008 | Return made up to 14/04/08; full list of members (3 pages) |
8 December 2008 | Director's Change of Particulars / mark o'brien / 01/03/2008 / HouseName/Number was: , now: woodhey barn, cookspit farm; Street was: 7 bretton court mews, now: woodhey lane; Area was: bretton, now: faddiley; Post Town was: chester, now: nantwich; Region was: , now: cheshire; Post Code was: CH4 0DN, now: CW5 8JJ; Country was: , now: united kingdom (1 page) |
8 December 2008 | Secretary's change of particulars / anji o`brien / 01/03/2008 (1 page) |
8 December 2008 | Director's change of particulars / mark o'brien / 01/03/2008 (1 page) |
8 December 2008 | Secretary's Change of Particulars / anji o`brien / 01/03/2008 / HouseName/Number was: , now: woodhey barn, cookspit farm; Street was: 7 bretton court mews, now: woodhey lane; Area was: bretton, now: faddiley; Post Town was: chester, now: nantwich; Post Code was: CH4 0DN, now: CW5 8JJ; Country was: , now: united kingdom (1 page) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 August 2007 | Return made up to 14/04/07; full list of members (6 pages) |
13 August 2007 | Return made up to 14/04/07; full list of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 September 2006 | Return made up to 14/04/06; full list of members
|
18 September 2006 | Return made up to 14/04/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: office 6 unit 6 oaktree business park queens lane bromfield industrial estate mold flintshire CH7 1XB (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: office 6 unit 6 oaktree business park queens lane bromfield industrial estate mold flintshire CH7 1XB (1 page) |
27 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
25 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: 2 chester street mold north wales CH7 1EG (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 2 chester street mold north wales CH7 1EG (1 page) |
19 July 2004 | Return made up to 14/04/04; full list of members (6 pages) |
19 July 2004 | Return made up to 14/04/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Secretary resigned (1 page) |
14 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
14 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
8 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
8 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2001 | Return made up to 14/04/01; full list of members (6 pages) |
3 December 2001 | Return made up to 14/04/01; full list of members
|
3 December 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
3 December 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2000 | Return made up to 14/04/00; full list of members (6 pages) |
29 June 2000 | Return made up to 14/04/00; full list of members (6 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 12 eaton mews handbridge cheshire CH4 7EJ (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: 12 eaton mews handbridge cheshire CH4 7EJ (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New secretary appointed;new director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New secretary appointed;new director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
14 April 1999 | Incorporation (15 pages) |