Leeswood
Mold
Flintshire
CH7 4UG
Wales
Secretary Name | Mr Mark Terence Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ash Grove Leeswood Mold Flintshire CH7 4UG Wales |
Director Name | Jonathan Mark Price |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Melwood Close Penyffordd Chester Flintshire CH4 0NB Wales |
Secretary Name | Jonathan Mark Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Melwood Close Penyffordd Chester Flintshire CH4 0NB Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01352 771140 |
---|---|
Telephone region | Mold |
Registered Address | The Cottage Pant Y Buarth Gwernaffield Mold Clwyd CH7 5ER Wales |
---|---|
Constituency | Delyn |
Parish | Gwernaffield with Pantymwyn |
Ward | Gwernaffield |
2 at £1 | Mark Terence Allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,895 |
Cash | £26 |
Current Liabilities | £51,382 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
12 January 2006 | Delivered on: 14 January 2006 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 |
---|
2 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
---|---|
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 January 2017 | Change of name notice (2 pages) |
24 January 2017 | Resolutions
|
29 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 January 2016 | Registered office address changed from 8 Ash Grove Leeswood Mold Flintshire CH7 4UG to The Cottage Pant Y Buarth Gwernaffield Mold Clwyd CH7 5ER on 26 January 2016 (1 page) |
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mark Terence Allen on 22 August 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Termination of appointment of Jonathan Price as a secretary (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 April 2009 | Appointment terminated director jonathan price (1 page) |
18 November 2008 | Return made up to 22/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 September 2007 | Return made up to 22/08/07; full list of members (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
31 August 2006 | Return made up to 22/08/06; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
26 August 2005 | Return made up to 22/08/05; full list of members
|
7 June 2005 | Registered office changed on 07/06/05 from: 6 llwyn onn leeswood mold clwyd CH7 4UG (1 page) |
16 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
17 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
15 August 2002 | Return made up to 22/08/02; full list of members
|
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
22 August 2000 | Incorporation (20 pages) |