Rhydymwyn
Mold
CH7 5JH
Wales
Director Name | Andrew John Knights |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancely House Laggan Gardens Lansdown Bath Avon BA1 5RX |
Director Name | Mrs Doris Knights |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Court Spring Lane Alderton Nr Towcester Northampton Northants NN12 7LW |
Director Name | Mr John Henry Knights |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Court Spring Lane Alderton Towcester Northamptonshire NN12 7LW |
Director Name | Richard Gay Maude-Roxby |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Red House Farm Watery Lane Beachampton Milton Keynes Buckinghamshire MK19 6DZ |
Director Name | Mr Suresh Patel |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Hatton Park Road Wellingborough Northants NN8 5AQ |
Secretary Name | Mr Suresh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Hatton Park Road Wellingborough Northants NN8 5AQ |
Director Name | Mrs Jyosana Patel |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 March 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 62 Hatton Park Road Wellingborough Northants NN8 5AQ |
Director Name | Mr Nial Ceri Pierce |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 2019) |
Role | Factory Manager |
Country of Residence | Wales |
Correspondence Address | Unit 5 Moorcroft Drive Wednesbury WS10 7DE |
Director Name | Mr Neeraj Mehay |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 5, Plot 9 Moorcroft Drive Wednesbury West Midlands WS10 7DE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 01352 700119 |
---|---|
Telephone region | Mold |
Registered Address | Unit 4b Antelope Industrial Estate Rhydymwyn Mold CH7 5JH Wales |
---|---|
Constituency | Delyn |
Parish | Cilcain |
Ward | Cilcain |
Built Up Area | Rhydymwyn |
8 at £1 | Raymond Sidney Pierce 8.00% Ordinary |
---|---|
51 at £1 | 21st Centuries Drinks Limited 51.00% Ordinary |
24 at £1 | Irene Margaret Ann Barclay 24.00% Ordinary |
17 at £1 | Nial Ceri Pierce 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,931 |
Cash | £5,705 |
Current Liabilities | £59,652 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 March 2013 | Delivered on: 16 March 2013 Satisfied on: 18 December 2014 Persons entitled: Suresh Patel and Jyosana Patel Classification: Debenture Secured details: All sums due or to become due. Particulars: All property assets and undertaking. Fully Satisfied |
---|
21 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2019 | Director's details changed for Mr Gurdial Ram on 11 July 2019 (2 pages) |
18 June 2019 | Registered office address changed from Unit 5 Moorcroft Drive Wednesbury WS10 7DE England to Unit 4B Antelope Industrial Estate Rhydymwyn Mold CH7 5JH on 18 June 2019 (1 page) |
1 May 2019 | Termination of appointment of Nial Ceri Pierce as a director on 30 January 2019 (1 page) |
1 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 April 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
25 January 2019 | Registered office address changed from Unit 4B Antelope Industrial Estate Rhydymwyn Mold CH7 5JH United Kingdom to Unit 5 Moorcroft Drive Wednesbury WS10 7DE on 25 January 2019 (1 page) |
25 January 2019 | Director's details changed for Mr Gurdial Ram on 30 November 2018 (2 pages) |
4 January 2019 | Termination of appointment of Neeraj Mehay as a director on 30 November 2018 (1 page) |
21 December 2018 | Appointment of Mr Gurdial Ram as a director on 29 November 2018 (2 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
11 October 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
25 September 2017 | Registered office address changed from Unit 3 Bromfield Commercial Park Stephen Gray Road Mold Flintshire CH7 1HE to Unit 4B Antelope Industrial Estate Rhydymwyn Mold CH7 5JH on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from Unit 3 Bromfield Commercial Park Stephen Gray Road Mold Flintshire CH7 1HE to Unit 4B Antelope Industrial Estate Rhydymwyn Mold CH7 5JH on 25 September 2017 (1 page) |
25 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
7 December 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
26 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
18 December 2014 | Satisfaction of charge 1 in full (4 pages) |
18 December 2014 | Satisfaction of charge 1 in full (4 pages) |
11 December 2014 | Appointment of Mr Neeraj Mehay as a director on 10 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Neeraj Mehay as a director on 10 December 2014 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
5 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
30 May 2013 | Director's details changed for Mr Nial Ceri Pierce on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Nial Ceri Pierce on 30 May 2013 (2 pages) |
17 April 2013 | Registered office address changed from Eagle House 28 Billing Road Northampton NN1 5AJ on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from Eagle House 28 Billing Road Northampton NN1 5AJ on 17 April 2013 (1 page) |
2 April 2013 | Termination of appointment of Jyosana Patel as a director (1 page) |
2 April 2013 | Termination of appointment of Suresh Patel as a secretary (1 page) |
2 April 2013 | Termination of appointment of Jyosana Patel as a director (1 page) |
2 April 2013 | Termination of appointment of Suresh Patel as a secretary (1 page) |
2 April 2013 | Appointment of Mr Nial Ceri Pierce as a director (2 pages) |
2 April 2013 | Termination of appointment of Suresh Patel as a director (1 page) |
2 April 2013 | Termination of appointment of Suresh Patel as a director (1 page) |
2 April 2013 | Appointment of Mr Nial Ceri Pierce as a director (2 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
24 July 2012 | Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
20 April 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
20 April 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
19 October 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
19 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
3 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
14 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: glenroyd house 96-98 st james road northampton northamptonshire NN5 5LG (1 page) |
1 February 2007 | Location of register of members (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: glenroyd house 96-98 st james road northampton northamptonshire NN5 5LG (1 page) |
1 February 2007 | Location of register of members (1 page) |
24 November 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
15 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
13 September 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
24 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
24 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
13 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
17 December 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
17 December 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
30 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
30 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
4 September 2002 | Return made up to 17/08/02; full list of members
|
4 September 2002 | Return made up to 17/08/02; full list of members
|
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: manor court spring lane alderton towcester northampton northamptonshire NN12 7LW (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: manor court spring lane alderton towcester northampton northamptonshire NN12 7LW (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
21 September 2001 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
21 September 2001 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
11 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
11 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
10 November 2000 | Secretary resigned;director resigned (1 page) |
10 November 2000 | Secretary resigned;director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New secretary appointed;new director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New secretary appointed;new director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 November 2000 | New director appointed (2 pages) |
17 August 2000 | Incorporation (18 pages) |
17 August 2000 | Incorporation (18 pages) |