Holt
Wrexham
Clywd
LL13 9AL
Wales
Director Name | Howell Wyn Williams |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 22 August 2006) |
Role | Proposed Director |
Correspondence Address | 7 Grange Court Cross Lanes Wrexham Clwyd LL13 0SX Wales |
Director Name | Stephen Wyn Williams |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 22 August 2006) |
Role | Proposed Director |
Correspondence Address | 7 Grange Court Cross Lanes Wrexham Clwyd LL13 0SX Wales |
Secretary Name | Howell Wyn Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 22 August 2006) |
Role | Proposed Director |
Correspondence Address | 7 Grange Court Cross Lanes Wrexham Clwyd LL13 0SX Wales |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Dufton Kellner Chartered Accountants, Barnston House Beacon Lane, Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Year | 2014 |
---|---|
Turnover | £267,662 |
Net Worth | -£2,146,560 |
Cash | £4,391 |
Current Liabilities | £2,166,795 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2006 | Application for striking-off (1 page) |
29 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
16 May 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
15 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
22 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
11 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Return made up to 05/04/03; full list of members (7 pages) |
19 May 2003 | Particulars of mortgage/charge (4 pages) |
13 January 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
27 May 2002 | Return made up to 05/04/02; full list of members; amend (8 pages) |
24 April 2002 | Return made up to 05/04/02; full list of members (8 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
15 May 2001 | Return made up to 05/04/01; full list of members (8 pages) |
28 February 2001 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Company name changed timelythyme LIMITED\certificate issued on 12/05/00 (2 pages) |
11 May 2000 | Memorandum and Articles of Association (10 pages) |
11 May 2000 | Resolutions
|
4 May 2000 | New director appointed (1 page) |
4 May 2000 | New director appointed (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 May 2000 | New secretary appointed;new director appointed (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
5 April 2000 | Incorporation (16 pages) |