Penyffordd
Chester
CH4 0JD
Wales
Director Name | Mrs Margaret Deane |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12a White Friars Chester Cheshire CH1 1NZ Wales |
Director Name | Leonard Stephen Houlston |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | 24 Ordsall Park Road Retford Nottinghamshire DN22 7PA |
Director Name | Ms Derith Valerie Hood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(1 week, 6 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 May 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Saint Martins Road North Leverton Retford Nottinghamshire DN22 0AU |
Secretary Name | Ms Derith Valerie Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(1 week, 6 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 May 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Saint Martins Road North Leverton Retford Nottinghamshire DN22 0AU |
Director Name | Ms Lisa Jane Hamilton Clark |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 May 2019) |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | 2 Northumbria Drive Ordsall Retford DN22 7PR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 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 | 27 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 11 Hawarden Road Penyffordd Chester CH4 0JD Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Penyffordd |
Ward | Penyffordd |
Built Up Area | Penyffordd |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Cash | £13,676 |
Current Liabilities | £44,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
29 November 2000 | Delivered on: 19 December 2000 Persons entitled: Guinness & Mahon (Ireland) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situate and k/a flat 4 eton riverside king stable street eton. Outstanding |
---|
14 February 2024 | Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ to 11 Hawarden Road Penyffordd Chester CH4 0JD on 14 February 2024 (1 page) |
---|---|
30 August 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
30 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
3 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
16 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
23 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
5 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
22 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
3 May 2019 | Appointment of Mrs Margaret Deane as a director on 1 May 2019 (2 pages) |
3 May 2019 | Termination of appointment of Lisa Jane Hamilton Clark as a director on 1 May 2019 (1 page) |
3 May 2019 | Notification of Annita Cannon as a person with significant control on 1 May 2019 (2 pages) |
3 May 2019 | Appointment of Mrs Annita Cannon as a director on 1 May 2019 (2 pages) |
3 May 2019 | Cessation of Lisa Jane Hamilton Clark as a person with significant control on 1 May 2019 (1 page) |
3 May 2019 | Termination of appointment of Derith Valerie Hood as a director on 1 May 2019 (1 page) |
3 May 2019 | Cessation of Derith Valerie Hood as a person with significant control on 1 May 2019 (1 page) |
3 May 2019 | Termination of appointment of Derith Valerie Hood as a secretary on 1 May 2019 (1 page) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 September 2018 | Satisfaction of charge 1 in full (1 page) |
17 August 2018 | Registered office address changed from Lupins Close Lupins Close Littleport Ely Cambridgeshire CB6 1FN England to 12a White Friars Chester Cheshire CH1 1NZ on 17 August 2018 (2 pages) |
22 July 2018 | Notification of Lisa Jane Hamilton Clark as a person with significant control on 2 August 2017 (2 pages) |
22 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
22 July 2018 | Notification of Derith Valerie Hood as a person with significant control on 2 August 2017 (2 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
21 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 September 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
5 September 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 August 2015 | Registered office address changed from 2 Bluebell Way, March, 2 Bluebell Way March Cambridgeshire PE15 9TL to Lupins Close Lupins Close Littleport Ely Cambridgeshire CB6 1FN on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 2 Bluebell Way, March, 2 Bluebell Way March Cambridgeshire PE15 9TL to Lupins Close Lupins Close Littleport Ely Cambridgeshire CB6 1FN on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 2 Bluebell Way, March, 2 Bluebell Way March Cambridgeshire PE15 9TL to Lupins Close Lupins Close Littleport Ely Cambridgeshire CB6 1FN on 4 August 2015 (1 page) |
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 January 2015 | Registered office address changed from 9 New Street Retford Nottinghamshire DN22 6EG to 2 Bluebell Way, March, 2 Bluebell Way March Cambridgeshire PE15 9TL on 31 January 2015 (1 page) |
31 January 2015 | Registered office address changed from 9 New Street Retford Nottinghamshire DN22 6EG to 2 Bluebell Way, March, 2 Bluebell Way March Cambridgeshire PE15 9TL on 31 January 2015 (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 January 2013 | Termination of appointment of Leonard Houlston as a director (2 pages) |
7 January 2013 | Appointment of Lisa Jane Hamilton Clark as a director (3 pages) |
7 January 2013 | Appointment of Lisa Jane Hamilton Clark as a director (3 pages) |
7 January 2013 | Termination of appointment of Leonard Houlston as a director (2 pages) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (14 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 November 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (14 pages) |
6 November 2012 | Registered office address changed from 48 Cank Street Leicester Leicestershire LE1 5GW on 6 November 2012 (2 pages) |
6 November 2012 | Registered office address changed from 48 Cank Street Leicester Leicestershire LE1 5GW on 6 November 2012 (2 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 November 2012 | Registered office address changed from 48 Cank Street Leicester Leicestershire LE1 5GW on 6 November 2012 (2 pages) |
29 August 2012 | Compulsory strike-off action has been suspended (1 page) |
29 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (14 pages) |
3 October 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (14 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (14 pages) |
27 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
20 July 2009 | Return made up to 27/06/09; full list of members (10 pages) |
20 July 2009 | Return made up to 27/06/09; full list of members (10 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
5 August 2008 | Return made up to 27/06/08; no change of members (7 pages) |
5 August 2008 | Return made up to 27/06/08; no change of members (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 August 2007 | Return made up to 27/06/07; no change of members (7 pages) |
14 August 2007 | Return made up to 27/06/07; no change of members (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
4 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 September 2005 | Return made up to 27/06/05; full list of members (7 pages) |
26 September 2005 | Return made up to 27/06/05; full list of members (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 9 new street retford nottinghamshire DN22 6EG (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 9 new street retford nottinghamshire DN22 6EG (1 page) |
4 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
4 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 October 2003 | Return made up to 27/06/03; no change of members (7 pages) |
14 October 2003 | Return made up to 27/06/03; no change of members (7 pages) |
28 September 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 September 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 March 2003 | Return made up to 27/06/02; no change of members (7 pages) |
5 March 2003 | Return made up to 27/06/02; no change of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 September 2001 | Return made up to 27/06/01; full list of members (6 pages) |
18 September 2001 | Return made up to 27/06/01; full list of members (6 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 July 2000 | Secretary resigned (1 page) |
27 June 2000 | Incorporation (17 pages) |
27 June 2000 | Incorporation (17 pages) |