Connahs Quay
Deeside
Clwyd
CH5 4PU
Wales
Secretary Name | Julia Elizabeth Weigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 27 July 2010) |
Role | Company Director |
Correspondence Address | 3 Parc Bryn Castell Connahs Quay Deeside Clwyd CH5 4PU Wales |
Director Name | Keith Thomas D'Esterre Littler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Salesman |
Correspondence Address | 6 The Green Harthill, Tattenhall Chester Cheshire CH3 9LH Wales |
Secretary Name | Keith Thomas D'Esterre Littler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Salesman |
Correspondence Address | 6 The Green Harthill, Tattenhall Chester Cheshire CH3 9LH Wales |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
Year | 2014 |
---|---|
Net Worth | -£30,576 |
Current Liabilities | £359,310 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
27 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 13 December 2009 (5 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 13 December 2009 (5 pages) |
29 June 2009 | Liquidators' statement of receipts and payments to 13 June 2009 (5 pages) |
29 June 2009 | Liquidators statement of receipts and payments to 13 June 2009 (5 pages) |
28 December 2008 | Liquidators statement of receipts and payments to 13 December 2008 (5 pages) |
28 December 2008 | Liquidators' statement of receipts and payments to 13 December 2008 (5 pages) |
1 July 2008 | Liquidators' statement of receipts and payments to 13 December 2008 (5 pages) |
1 July 2008 | Liquidators statement of receipts and payments to 13 December 2008 (5 pages) |
4 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
20 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 December 2004 | Liquidators statement of receipts and payments (5 pages) |
16 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
23 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
18 June 2002 | Resolutions
|
18 June 2002 | Resolutions
|
18 June 2002 | Statement of affairs (6 pages) |
18 June 2002 | Appointment of a voluntary liquidator (1 page) |
18 June 2002 | Appointment of a voluntary liquidator (1 page) |
18 June 2002 | Statement of affairs (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 68 high street tarporley cheshire CW6 0AT (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 68 high street tarporley cheshire CW6 0AT (1 page) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
3 January 2001 | Ad 27/09/99-30/09/00 £ si 100@1=100 £ ic 1/101 (2 pages) |
3 January 2001 | Return made up to 27/09/00; full list of members (6 pages) |
3 January 2001 | Ad 27/09/99-30/09/00 £ si 100@1=100 £ ic 1/101 (2 pages) |
3 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
3 January 2001 | Return made up to 27/09/00; full list of members (6 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Secretary resigned;director resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Secretary resigned;director resigned (1 page) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
27 September 1999 | Incorporation (15 pages) |
27 September 1999 | Incorporation (15 pages) |