Rossett
Wrexham
LL12 0HB
Wales
Secretary Name | Mr David Paul Zazzi |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2009(10 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 Harwoods Lane Rossett Wrexham LL12 0HB Wales |
Director Name | Christopher John Shaw |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Williams Cottage Neston Road Willaston South Wirral Cheshire CH64 2TU Wales |
Secretary Name | Mr David Paul Zazzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 Harwoods Lane Rossett Wrexham LL12 0HB Wales |
Secretary Name | Marion Zazzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 June 2009) |
Role | Secretary |
Correspondence Address | 6 Harwoods Lane Rossett Wrexham Clwyd LL12 0HB Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01373 831311 |
---|---|
Telephone region | Frome |
Registered Address | C/O Bradshaws, Charter Court 2 Well House Barns Chester Road, Bretton Chester Cheshire CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | David Paul Zazzi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,904 |
Cash | £16,057 |
Current Liabilities | £39,335 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
24 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
27 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 June 2009 | Secretary appointed mr david zazzi (1 page) |
29 June 2009 | Secretary appointed mr david zazzi (1 page) |
29 June 2009 | Appointment terminated secretary marion zazzi (1 page) |
29 June 2009 | Appointment terminated secretary marion zazzi (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from bradshaws red hill house hope street saltney chester cheshire CH4 8BU (1 page) |
10 September 2008 | Return made up to 29/04/08; full list of members (3 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from bradshaws red hill house hope street saltney chester cheshire CH4 8BU (1 page) |
10 September 2008 | Return made up to 29/04/08; full list of members (3 pages) |
12 July 2007 | Return made up to 29/04/07; full list of members (2 pages) |
12 July 2007 | Return made up to 29/04/07; full list of members (2 pages) |
12 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
12 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
25 April 2007 | Company name changed barnfield developments LTD\certificate issued on 25/04/07 (2 pages) |
25 April 2007 | Company name changed barnfield developments LTD\certificate issued on 25/04/07 (2 pages) |
3 August 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
3 August 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
29 June 2006 | Return made up to 29/04/06; full list of members (2 pages) |
29 June 2006 | Return made up to 29/04/06; full list of members (2 pages) |
13 February 2006 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
13 February 2006 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
2 November 2005 | Company name changed development solutions LIMITED\certificate issued on 02/11/05 (2 pages) |
2 November 2005 | Company name changed development solutions LIMITED\certificate issued on 02/11/05 (2 pages) |
16 June 2005 | Return made up to 29/04/05; full list of members (6 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 1-3 chester road neston cheshire CH64 9PA (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 1-3 chester road neston cheshire CH64 9PA (1 page) |
16 June 2005 | Return made up to 29/04/05; full list of members (6 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
15 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
15 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
25 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
20 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
20 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
24 July 2003 | Return made up to 29/04/03; full list of members (7 pages) |
24 July 2003 | Return made up to 29/04/03; full list of members (7 pages) |
16 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
16 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
28 June 2002 | Return made up to 29/04/02; full list of members (7 pages) |
28 June 2002 | Return made up to 29/04/02; full list of members (7 pages) |
20 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
20 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
13 June 2001 | Return made up to 29/04/01; full list of members (6 pages) |
13 June 2001 | Return made up to 29/04/01; full list of members (6 pages) |
13 June 2001 | Ad 28/04/00--------- £ si 98@1 (2 pages) |
13 June 2001 | Ad 28/04/00--------- £ si 98@1 (2 pages) |
17 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
17 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
17 May 2000 | Return made up to 29/04/00; full list of members
|
17 May 2000 | Return made up to 29/04/00; full list of members
|
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
29 April 1999 | Incorporation (17 pages) |
29 April 1999 | Incorporation (17 pages) |