Whitford Street
Holywell
Clwyd
CH8 7NL
Wales
Secretary Name | Gareth Wyn Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 23 March 2010) |
Role | Company Director |
Correspondence Address | 32 Taliesin Avenue Shotton Deeside Flintshire CH5 1HY Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 76 Greenfield Business Park Bagillt Road Greenfield Holywell Clwyd CH8 7HJ Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Greenfield |
Built Up Area | Flint |
Year | 2014 |
---|---|
Net Worth | -£12,587 |
Cash | £2,547 |
Current Liabilities | £152,934 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2009 | Application to strike the company off the register (3 pages) |
30 November 2009 | Application to strike the company off the register (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 04/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 04/01/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 April 2007 | Particulars of mortgage/charge (5 pages) |
25 April 2007 | Particulars of mortgage/charge (5 pages) |
23 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2006 | Return made up to 04/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 04/01/06; full list of members (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 February 2005 | Return made up to 04/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 04/01/05; full list of members (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 December 2003 | Return made up to 04/01/04; full list of members (6 pages) |
31 December 2003 | Return made up to 04/01/04; full list of members (6 pages) |
8 July 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
8 July 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
24 January 2003 | Return made up to 04/01/03; full list of members
|
24 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
4 July 2002 | Partial exemption accounts made up to 31 March 2002 (15 pages) |
4 July 2002 | Partial exemption accounts made up to 31 March 2002 (15 pages) |
28 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
21 November 2001 | Partial exemption accounts made up to 31 March 2001 (15 pages) |
21 November 2001 | Partial exemption accounts made up to 31 March 2001 (15 pages) |
17 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: gardner & co brynford house brynford street holywell flintshire CH8 7RD (1 page) |
17 April 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: gardner & co brynford house brynford street holywell flintshire CH8 7RD (1 page) |
13 April 2000 | Company name changed eboncraft LIMITED\certificate issued on 14/04/00 (2 pages) |
13 April 2000 | Company name changed eboncraft LIMITED\certificate issued on 14/04/00 (2 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Resolutions
|
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Resolutions
|
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 6-8 underwood street london N1 7JQ (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 6-8 underwood street london N1 7JQ (1 page) |
4 January 2000 | Incorporation (21 pages) |
4 January 2000 | Incorporation (21 pages) |