Llangefni
Gwynedd
LL77 7JF
Wales
Secretary Name | Andrew Thomas Wagstaff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 March 2010) |
Role | Company Director |
Correspondence Address | Kinder Rhosybol Amlwch Gwynedd LL68 9TS Wales |
Director Name | Allen Roy Bennett |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2001) |
Role | Administrator |
Correspondence Address | Holly House Kettlemore Lane Sheriffhales Salop TF11 8RG |
Director Name | Mr Marvin Allen Bennett |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2008) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Oakfield House Ellerton Newport Shropshire TF10 8AW |
Secretary Name | Mr Marvin Allen Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2008) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Oakfield House Ellerton Newport Shropshire TF10 8AW |
Director Name | Simon Robert O Toole |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2008) |
Role | Sales |
Correspondence Address | 17 Hedingham Road Telford Shropshire TF1 6ZT |
Secretary Name | Mrs Natalie Dee Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2008) |
Role | Administration |
Correspondence Address | 38 The Grove Shifnal Shropshire TF11 9EH |
Director Name | Mr Paul Andrew McArd |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(8 years, 7 months after company formation) |
Appointment Duration | 5 days (resigned 05 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Evesham Road Wallasey Merseyside CH45 3JR Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 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 | 01 September 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Application to strike the company off the register (3 pages) |
24 November 2009 | Application to strike the company off the register (3 pages) |
24 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
24 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
30 January 2009 | Director's Change of Particulars / terence owen / 19/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: 7 cwr y coed, now: nant y pandy; Post Code was: LL77 7JG, now: LL77 7JF; Country was: , now: wales (2 pages) |
30 January 2009 | Director's change of particulars / terence owen / 19/01/2009 (2 pages) |
19 November 2008 | Return made up to 01/09/08; full list of members (4 pages) |
19 November 2008 | Return made up to 01/09/08; full list of members (4 pages) |
22 September 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
22 September 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
21 July 2008 | Appointment terminated director paul mcard (1 page) |
21 July 2008 | Appointment Terminated Director paul mcard (1 page) |
12 May 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
12 May 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
11 April 2008 | Appointment terminated secretary natalie bennett (1 page) |
11 April 2008 | Appointment terminated director simon o toole (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from maxi house, halesfield 20 telford shropshire TF7 4QU (1 page) |
11 April 2008 | Director appointed paul mcard (2 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Secretary appointed andrew thomas wagstaff (2 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Appointment Terminated Director and Secretary marvin bennett (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from maxi house, halesfield 20 telford shropshire TF7 4QU (1 page) |
11 April 2008 | Secretary appointed andrew thomas wagstaff (2 pages) |
11 April 2008 | Appointment Terminated Director simon o toole (1 page) |
11 April 2008 | Appointment terminated director and secretary marvin bennett (1 page) |
11 April 2008 | Appointment Terminated Secretary natalie bennett (1 page) |
11 April 2008 | Director appointed terence owen (3 pages) |
11 April 2008 | Director appointed paul mcard (2 pages) |
11 April 2008 | Director appointed terence owen (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
24 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
24 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 1-3 high street tettenhall wolverhampton west midlands WV6 8QS (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 1-3 high street tettenhall wolverhampton west midlands WV6 8QS (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
2 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
2 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
12 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
12 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | New secretary appointed (1 page) |
28 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
28 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
4 August 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
5 October 2004 | Return made up to 01/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 01/09/04; full list of members (7 pages) |
30 July 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
30 July 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
6 November 2003 | Ad 27/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 November 2003 | Ad 27/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 November 2003 | Ad 27/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
6 November 2003 | Ad 27/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
17 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
17 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
21 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
21 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
9 October 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
9 October 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
4 October 2002 | Return made up to 01/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 01/09/02; full list of members (7 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
13 September 2001 | Return made up to 01/09/01; full list of members
|
13 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
10 July 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
10 July 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
2 July 2001 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
2 July 2001 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
8 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
8 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
25 November 1999 | New secretary appointed;new director appointed (2 pages) |
25 November 1999 | New secretary appointed;new director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
1 September 1999 | Incorporation (10 pages) |
1 September 1999 | Incorporation (10 pages) |