Star Crossing Road
Cilcain
Flintshire
CH7 5NW
Wales
Director Name | Mrs Kathryn Harland |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 20 December 2016) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Smithy Lane Little Acton Wrexham LL12 8AW Wales |
Director Name | Mr John Lloyd |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | Wales |
Correspondence Address | 35 Ffordd Ystrad Wrexham Clwyd LL13 7QQ Wales |
Director Name | Simon Swayne Nicholson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Mortgage Broker |
Correspondence Address | 50 Crud Y Castell Denbigh Denbighshire LL16 4PQ Wales |
Secretary Name | Mrs Sandra Kerry Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Admin Director |
Country of Residence | United Kingdom |
Correspondence Address | Bod Awel Star Crossing Road Cilcain Flintshire CH7 5NW Wales |
Director Name | Mr Kevan Michael Keegan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chacombe Place Beaconsfield Buckinghamshire HP9 2WS |
Secretary Name | Ms Susan Collings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Maes Gynnan Llanarmon Yn Ial Mold Denbighshire CH7 4PY Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.placeacase.co.uk |
---|
Registered Address | C/O Hacker Young Saint Johns Chambers, Love Street, Chester Cheshire CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Sandra Kerry Saunders 66.67% Ordinary A |
---|---|
1 at £1 | Sandra Kerry Saunders 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£79,201 |
Cash | £339 |
Current Liabilities | £90,170 |
Latest Accounts | 30 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
27 June 2007 | Delivered on: 2 July 2007 Persons entitled: Barclays 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 |
---|---|
6 April 2000 | Delivered on: 14 April 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 |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
23 December 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 May 2010 | Termination of appointment of Susan Collings as a secretary (2 pages) |
8 February 2010 | Director's details changed for Kathryn Harland on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Kathryn Harland on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 July 2008 | Appointment terminate, director terry dennis young logged form (1 page) |
4 July 2008 | Appointment terminated director simon nicholson (1 page) |
13 March 2008 | Appointment terminated secretary sandra saunders (1 page) |
13 March 2008 | Secretary appointed susan collings (2 pages) |
11 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
4 September 2007 | Resolutions
|
29 August 2007 | Director's particulars changed (1 page) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 July 2007 | Particulars of mortgage/charge (9 pages) |
21 April 2007 | Return made up to 07/02/07; full list of members
|
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
12 July 2006 | Director resigned (1 page) |
2 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 April 2004 | Return made up to 07/02/04; full list of members (8 pages) |
3 February 2004 | Director's particulars changed (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 September 2003 | New director appointed (2 pages) |
13 March 2003 | Return made up to 07/02/03; full list of members (8 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
27 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2001 | Return made up to 07/02/01; full list of members
|
28 October 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (1 page) |
3 September 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
28 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: heronmead neston road ness south wirral CH64 4AP (2 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: heron mead neston road, ness neston cheshire CH64 4AP (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
7 February 2000 | Incorporation (14 pages) |