Bala
Gwynedd
LL23 7AD
Wales
Director Name | Mrs Rebecca Thomas-Leesmith |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2011(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cilcoed Chirk LL14 5BX Wales |
Secretary Name | Michael Anthony Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Maes Brith Cottage Treddol Corwen Denbighshire LL21 0ES Wales |
Secretary Name | Rebecca Thomas - Leesmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2005(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 February 2011) |
Role | Company Director |
Correspondence Address | 98a High Street Bala Gwynedd LL23 7AD Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Military House, 24 Castle Street Chester Cheshire CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Christopher Keith Leesmith 50.00% Ordinary |
---|---|
50 at £1 | Rebecca Thomas Leesmith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,846 |
Current Liabilities | £130,460 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
30 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
30 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
24 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Appointment of Mrs Rebecca Thomas-Leesmith as a director (2 pages) |
16 June 2011 | Termination of appointment of Rebecca Thomas - Leesmith as a secretary (1 page) |
16 June 2011 | Termination of appointment of Rebecca Thomas - Leesmith as a secretary (1 page) |
16 June 2011 | Appointment of Mrs Rebecca Thomas-Leesmith as a director (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
31 August 2010 | Director's details changed for Christopher Keith Leesmith on 9 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Christopher Keith Leesmith on 9 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Christopher Keith Leesmith on 9 July 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
3 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: military house, 24 castle street chester cheshire CH1 2DS (1 page) |
31 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: military house, 24 castle street chester cheshire CH1 2DS (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: c/o pursglove & brown liverpool house lower bridge street, chester cheshire CH1 1RD (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: c/o pursglove & brown liverpool house lower bridge street, chester cheshire CH1 1RD (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: c/o pursglove & brown liverpool house, lower bridge street chester cheshire CH1 1RD (1 page) |
6 September 2006 | Secretary's particulars changed (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: c/o pursglove & brown liverpool house, lower bridge street chester cheshire CH1 1RD (1 page) |
6 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Secretary's particulars changed (1 page) |
11 August 2005 | Accounting reference date extended from 31/07/05 to 31/01/06 (1 page) |
11 August 2005 | Accounting reference date extended from 31/07/05 to 31/01/06 (1 page) |
14 July 2005 | Return made up to 09/07/05; full list of members
|
14 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
22 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
22 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Company name changed nomad paddleworks LIMITED\certificate issued on 29/04/05 (2 pages) |
29 April 2005 | Company name changed nomad paddleworks LIMITED\certificate issued on 29/04/05 (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
2 September 2004 | Return made up to 09/07/04; full list of members (6 pages) |
2 September 2004 | Return made up to 09/07/04; full list of members (6 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
19 March 2004 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
19 March 2004 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
18 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
18 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
15 October 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
15 October 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
14 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
14 August 2002 | Return made up to 09/07/02; full list of members
|
24 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
8 September 2000 | Return made up to 09/07/00; full list of members (6 pages) |
8 September 2000 | Return made up to 09/07/00; full list of members (6 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
9 July 1999 | Incorporation (14 pages) |
9 July 1999 | Incorporation (14 pages) |