Lyonshall
Kington
Herefordshire
HR5 3JN
Wales
Director Name | Mrs Patricia Addis |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2004(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 06 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Farm Lyonshall Kington Herefordshire HR5 3JN Wales |
Director Name | Mr Andrew Piggott |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Arduinus 5 Blakeley Dell Raby Mere Wirral Merseyside CH63 0NJ Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 3 Moor Top Holway Road Holywell Flintshire CH8 7NA Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell West |
Built Up Area | Flint |
500 at 1 | Andrew Piggott 50.00% Ordinary |
---|---|
500 at 1 | Ronald Oswald Addis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£240,910 |
Current Liabilities | £332,950 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | Application to strike the company off the register (3 pages) |
7 January 2014 | Application to strike the company off the register (3 pages) |
7 October 2013 | Receiver's abstract of receipts and payments to 7 March 2013 (2 pages) |
7 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
7 October 2013 | Receiver's abstract of receipts and payments to 26 September 2013 (2 pages) |
7 October 2013 | Receiver's abstract of receipts and payments to 7 March 2013 (2 pages) |
7 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
7 October 2013 | Receiver's abstract of receipts and payments to 26 September 2013 (2 pages) |
7 October 2013 | Receiver's abstract of receipts and payments to 7 March 2013 (2 pages) |
7 October 2013 | Receiver's abstract of receipts and payments to 26 September 2013 (2 pages) |
7 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
7 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
7 October 2013 | Receiver's abstract of receipts and payments to 7 March 2013 (2 pages) |
7 October 2013 | Receiver's abstract of receipts and payments to 26 September 2013 (2 pages) |
7 October 2013 | Receiver's abstract of receipts and payments to 7 March 2013 (2 pages) |
7 October 2013 | Receiver's abstract of receipts and payments to 7 March 2013 (2 pages) |
13 March 2012 | Notice of appointment of receiver or manager (2 pages) |
13 March 2012 | Notice of appointment of receiver or manager (3 pages) |
13 March 2012 | Notice of appointment of receiver or manager (2 pages) |
13 March 2012 | Notice of appointment of receiver or manager (3 pages) |
4 February 2011 | Compulsory strike-off action has been suspended (1 page) |
4 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
2 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2008 | Return made up to 25/02/08; full list of members (3 pages) |
11 April 2008 | Return made up to 25/02/08; full list of members (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 April 2007 | Return made up to 25/02/07; full list of members (6 pages) |
24 April 2007 | Return made up to 25/02/07; full list of members (6 pages) |
15 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
15 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: wetherall house raymond street chester CH1 4EL (1 page) |
8 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: wetherall house raymond street chester CH1 4EL (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
21 May 2004 | Return made up to 25/02/04; full list of members
|
21 May 2004 | (6 pages) |
21 May 2004 | Ad 01/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 May 2004 | Return made up to 25/02/04; full list of members
|
21 May 2004 | Ad 01/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Return made up to 25/02/03; full list of members
|
7 June 2003 | Return made up to 25/02/03; full list of members
|
13 August 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
13 August 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
25 February 2002 | Incorporation (10 pages) |
25 February 2002 | Incorporation (10 pages) |