Marford
Wrexham
Clwyd
LL12 8LW
Wales
Secretary Name | Mrs Susan Mary Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 5 months (closed 15 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Saint Marys Way Broughton Flintshire CH4 0NQ Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Michael Edward Hewitt |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Kingsway West Newton Chester CH2 2LA Wales |
Secretary Name | Doreen Margaret Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Kingsway West Newton Chester CH2 2LA Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Telephone | 01244 289311 |
---|---|
Telephone region | Chester |
Registered Address | 17 Bumpers Lane, Sealand Industrial Estate Chester Cheshire CH1 4LT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
2 at £1 | Roel Forbes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,203 |
Cash | £4,923 |
Current Liabilities | £27,542 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
15 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2021 | Application to strike the company off the register (1 page) |
13 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
29 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
20 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
13 May 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
21 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
22 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
4 April 2017 | Registered office address changed from Marsh Lane Welsh Road Deeside Flintshire CH5 2LR to 17 Bumpers Lane, Sealand Industrial Estate Chester Cheshire CH1 4LT on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from Marsh Lane Welsh Road Deeside Flintshire CH5 2LR to 17 Bumpers Lane, Sealand Industrial Estate Chester Cheshire CH1 4LT on 4 April 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Director's details changed for Rhoel Forbes on 19 July 2012 (2 pages) |
19 April 2013 | Director's details changed for Rhoel Forbes on 19 July 2012 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 April 2010 | Director's details changed for Rhoel Forbes on 6 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Rhoel Forbes on 6 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Rhoel Forbes on 6 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
6 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 April 2006 | Return made up to 06/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 06/03/06; full list of members (6 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
16 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
29 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 March 2004 | Director resigned (2 pages) |
19 March 2004 | Director resigned (2 pages) |
10 December 2003 | Director resigned (2 pages) |
10 December 2003 | Director resigned (2 pages) |
4 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 29 kingsway west newton chester CH2 2LA (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 29 kingsway west newton chester CH2 2LA (1 page) |
8 April 2002 | Ad 06/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 April 2002 | Ad 06/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Incorporation (12 pages) |
6 March 2002 | Incorporation (12 pages) |