Caerwys
Mold
Flintshire
CH7 5AW
Wales
Secretary Name | Mr Michael Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2002(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anwylfa North Street Caerwys Mold Flintshire CH7 5AW Wales |
Director Name | Neil Howard Chamberlain |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Cottage Babylon Lane, Heath Charnock Chorley Lancashire PR6 9EU |
Director Name | Geoffrey Brian Gill |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 November 2000) |
Role | Accountant |
Correspondence Address | 11 Donnigton Close Pennington Leigh WN7 3UE |
Director Name | Diana San Juan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 48 Ravens Wood Bolton Lancashire BL1 5TL |
Secretary Name | Geoffrey Brian Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 November 2000) |
Role | Accountant |
Correspondence Address | 11 Donnigton Close Pennington Leigh WN7 3UE |
Director Name | Neil Howard Chamberlain |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years (resigned 31 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Cottage Babylon Lane, Heath Charnock Chorley Lancashire PR6 9EU |
Secretary Name | Emma Jane Griffin |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years (resigned 20 November 2002) |
Role | Secretary |
Correspondence Address | 12 Calverley Way Rochdale Lancashire OL12 9UF |
Secretary Name | Emma Jane Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years (resigned 20 November 2002) |
Role | Secretary |
Correspondence Address | 12 Calverley Way Rochdale Lancashire OL12 9UF |
Director Name | Stephen Vize |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 5 Lord Street Lytham St Annes Lancashire FY8 2DF |
Director Name | Mr Alan Howard Wall |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2004) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pd-u.com |
---|
Registered Address | Anwylfa North Street Caerwys Mold Flintshire CH7 5AW Wales |
---|---|
Constituency | Delyn |
Parish | Caerwys |
Ward | Caerwys |
Built Up Area | Caerwys |
Address Matches | 2 other UK companies use this postal address |
300 at £0.01 | Michael Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,132 |
Cash | £84,887 |
Current Liabilities | £47,009 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
4 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
11 October 2023 | Compulsory strike-off action has been suspended (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
19 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
20 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
22 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
1 July 2019 | Secretary's details changed for Mr Michael Thomas on 1 July 2019 (1 page) |
1 July 2019 | Registered office address changed from 399 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3HB to Anwylfa North Street Caerwys Mold Flintshire CH7 5AW on 1 July 2019 (1 page) |
1 July 2019 | Director's details changed for Mr Michael Thomas on 1 July 2019 (2 pages) |
1 July 2019 | Change of details for Mr Michael Thomas as a person with significant control on 1 July 2019 (2 pages) |
6 March 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
22 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 December 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
8 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
21 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 January 2013 | Registered office address changed from 14 Market Place Ramsbottom Bury Lancashire BL0 9HT on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 14 Market Place Ramsbottom Bury Lancashire BL0 9HT on 14 January 2013 (1 page) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Secretary's details changed for Michael Thomas on 14 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Director's details changed for Michael Thomas on 14 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Michael Thomas on 14 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Michael Thomas on 14 October 2011 (2 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
27 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 October 2009 | Director's details changed for Michael Thomas on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Michael Thomas on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Michael Thomas on 1 October 2009 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
30 March 2006 | S-div 23/03/06 (1 page) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
30 March 2006 | S-div 23/03/06 (1 page) |
27 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
18 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members
|
25 October 2004 | Return made up to 18/10/04; full list of members
|
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
8 December 2003 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
31 October 2003 | Return made up to 18/10/03; full list of members
|
31 October 2003 | Return made up to 18/10/03; full list of members
|
25 June 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
26 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
26 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
22 October 2002 | Company name changed sanjuan technologies LIMITED\certificate issued on 22/10/02 (2 pages) |
22 October 2002 | Company name changed sanjuan technologies LIMITED\certificate issued on 22/10/02 (2 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
7 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
5 December 2000 | Company name changed exriva pos LIMITED\certificate issued on 06/12/00 (2 pages) |
5 December 2000 | Company name changed exriva pos LIMITED\certificate issued on 06/12/00 (2 pages) |
21 November 2000 | Company name changed exegesys systems uk LTD\certificate issued on 22/11/00 (2 pages) |
21 November 2000 | Company name changed exegesys systems uk LTD\certificate issued on 22/11/00 (2 pages) |
10 November 2000 | Secretary resigned;director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Secretary resigned;director resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
18 October 2000 | Incorporation (13 pages) |
18 October 2000 | Incorporation (13 pages) |