Lyonshall
Kington
Herefordshire
HR5 3JN
Wales
Director Name | Mrs Patricia Addis |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 June 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Farm Lyonshall Kington Herefordshire HR5 3JN Wales |
Director Name | Mrs Patricia Addis |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2001) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Farm Lyonshall Kington Herefordshire HR5 3JN Wales |
Secretary Name | Mr Stuart Edward Addis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Highgrove Bank Hereford Herefordshire HR1 2TA Wales |
Director Name | Mr Andrew Piggott |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 February 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Arduinus 5 Blakeley Dell Raby Mere Wirral Merseyside CH63 0NJ Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 3 Moor Top Holway Road Holywell Flintshire CH8 7NA Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell West |
Built Up Area | Flint |
Year | 2014 |
---|---|
Net Worth | -£408,018 |
Current Liabilities | £485,804 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 June 2011 | Bona Vacantia disclaimer (1 page) |
---|---|
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2006 | Return made up to 18/05/06; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
22 September 2005 | Return made up to 18/05/05; full list of members (6 pages) |
8 November 2004 | Return made up to 18/05/04; full list of members (6 pages) |
3 November 2004 | Ad 30/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
12 August 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
23 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
4 December 2001 | Particulars of mortgage/charge (4 pages) |
30 May 2001 | Return made up to 18/05/01; full list of members
|
20 April 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
10 February 2001 | Particulars of mortgage/charge (5 pages) |
6 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
18 July 2000 | Return made up to 18/05/00; full list of members (6 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
21 June 1999 | Company name changed ashstock 1750 LIMITED\certificate issued on 22/06/99 (3 pages) |
18 May 1999 | Incorporation (10 pages) |