Lixwm
Holywell
Flintshire
CH8 8LU
Wales
Director Name | Thomas Francis Brennan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Racehorse Breeder |
Correspondence Address | Hilltown Stud Clonsilla Dublin Co.Dublin 15 |
Secretary Name | Mr Ernest William O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Limes Lixwm Holywell Flintshire CH8 8LU Wales |
Secretary Name | Gail Homersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 January 2005) |
Role | Administrator |
Correspondence Address | 12a White Friars Chester Cheshire CH1 1NZ Wales |
Director Name | David Edward Holyhead |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 23 May 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burtree Lambton Mews Washington Tyne & Wear NE38 0RA |
Secretary Name | Major Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 October 2019) |
Correspondence Address | 12a White Friars Chester Cheshire CH1 1NZ Wales |
Telephone | 01244 322777 |
---|---|
Telephone region | Chester |
Registered Address | 11 Hawarden Road Penyffordd Chester CH4 0JD Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Penyffordd |
Ward | Penyffordd |
Built Up Area | Penyffordd |
Address Matches | Over 60 other UK companies use this postal address |
40 at £1 | Peter Anthony O'brien 4.00% Ordinary |
---|---|
320 at £1 | Ernest William O'brien 32.00% Ordinary |
320 at £1 | George Wallace 32.00% Ordinary |
160 at £1 | Chantelle Holyhead 16.00% Ordinary |
160 at £1 | Charlene Holyhead 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,263 |
Cash | £1,841 |
Current Liabilities | £7,110 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 1 day from now) |
18 December 2023 | Registered office address changed from White Friars Cottage 12a White Friars Chester CH1 1NZ to 11 Hawarden Road Penyffordd Chester CH4 0JD on 18 December 2023 (1 page) |
---|---|
10 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
3 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
24 June 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
13 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
21 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
13 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
7 October 2019 | Termination of appointment of Major Company Services Ltd as a secretary on 1 October 2019 (1 page) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
3 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
22 May 2018 | Notification of Ernest William O'brien as a person with significant control on 6 April 2016 (2 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
7 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
24 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
29 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
8 September 2012 | Termination of appointment of David Holyhead as a director (1 page) |
8 September 2012 | Termination of appointment of David Holyhead as a director (1 page) |
15 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Secretary's details changed for Major Company Services Ltd on 22 June 2010 (2 pages) |
23 November 2010 | Secretary's details changed for Major Company Services Ltd on 22 June 2010 (2 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
17 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 June 2006 | Return made up to 24/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 24/06/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 January 2006 | Return made up to 24/06/05; full list of members (3 pages) |
18 January 2006 | Return made up to 24/06/05; full list of members (3 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
9 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 July 2004 | Return made up to 24/06/04; no change of members (6 pages) |
8 July 2004 | Return made up to 24/06/04; no change of members (6 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
6 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 November 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
5 November 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
10 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
10 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
2 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
2 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
12 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
12 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
2 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
4 August 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
4 August 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
28 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
24 June 1999 | Incorporation (10 pages) |
24 June 1999 | Incorporation (10 pages) |