Gorsedd
Holywell
Flintshire
CH8 8RB
Wales
Director Name | Mr Shaun Robert Edward Hollingsworth |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2000(same day as company formation) |
Role | Groundworks Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Gorsedd House Gorsedd Holywell Flintshire CH8 8QY Wales |
Secretary Name | Mr Shaun Robert Edward Hollingsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2000(same day as company formation) |
Role | Groundworks Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Gorsedd House Gorsedd Holywell Flintshire CH8 8QY Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | drainsdirect.com |
---|
Registered Address | Saint Ives Way Engineers Park Sandycroft Flintshire CH5 2QS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
10k at £1 | Hollingsworth Bros (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,201 |
Cash | £36,137 |
Current Liabilities | £76,512 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
21 September 2000 | Delivered on: 28 September 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2022 | Application to strike the company off the register (3 pages) |
7 February 2022 | Accounts for a small company made up to 30 April 2021 (6 pages) |
18 January 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
28 January 2021 | Accounts for a small company made up to 30 April 2020 (6 pages) |
22 January 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
4 February 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
20 November 2019 | Accounts for a small company made up to 30 April 2019 (6 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
10 October 2018 | Accounts for a small company made up to 30 April 2018 (5 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
9 October 2017 | Accounts for a small company made up to 30 April 2017 (6 pages) |
9 October 2017 | Accounts for a small company made up to 30 April 2017 (6 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
30 September 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
30 September 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
6 November 2015 | Company name changed drains direct (uk) LIMITED\certificate issued on 06/11/15
|
6 November 2015 | Company name changed drains direct (uk) LIMITED\certificate issued on 06/11/15
|
5 October 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
5 October 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
17 August 2015 | Change of name notice (2 pages) |
17 August 2015 | Change of name notice (2 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
6 November 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
6 November 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
1 November 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
1 November 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
25 November 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Resolutions
|
13 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2008 | Return made up to 17/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 17/01/08; full list of members (4 pages) |
28 February 2008 | Director's change of particulars / john hollingsworth / 29/11/2007 (1 page) |
28 February 2008 | Director and secretary's change of particulars / shaun hollingsworth / 26/05/2006 (1 page) |
28 February 2008 | Director and secretary's change of particulars / shaun hollingsworth / 26/05/2006 (1 page) |
28 February 2008 | Director's change of particulars / john hollingsworth / 29/11/2007 (1 page) |
28 February 2008 | Director and secretary's change of particulars / shaun hollingsworth / 26/05/2006 (1 page) |
28 February 2008 | Director and secretary's change of particulars / shaun hollingsworth / 26/05/2006 (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 April 2007 | Return made up to 17/01/07; full list of members
|
2 April 2007 | Return made up to 17/01/07; full list of members
|
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 January 2006 | Return made up to 17/01/06; full list of members (8 pages) |
20 January 2006 | Return made up to 17/01/06; full list of members (8 pages) |
28 February 2005 | Return made up to 17/01/05; full list of members (8 pages) |
28 February 2005 | Return made up to 17/01/05; full list of members (8 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
1 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
10 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 February 2003 | Return made up to 17/01/03; full list of members
|
18 February 2003 | Return made up to 17/01/03; full list of members
|
22 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
31 January 2002 | Return made up to 17/01/02; full list of members
|
31 January 2002 | Return made up to 17/01/02; full list of members
|
29 November 2001 | Registered office changed on 29/11/01 from: c/o royce peeling green irish square, upper denbigh road st. Asaph clwyd LL17 0RN (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: c/o royce peeling green irish square, upper denbigh road st. Asaph clwyd LL17 0RN (1 page) |
20 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
12 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
28 December 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
28 December 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
20 November 2000 | Ad 21/09/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 November 2000 | Ad 21/09/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New secretary appointed;new director appointed (2 pages) |
17 January 2000 | Incorporation (20 pages) |
17 January 2000 | Incorporation (20 pages) |