Windmill Halkyn
Holywell
CH8 8EU
Wales
Secretary Name | Helen Jane Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | Fron Farm Windmill Halkyn Holywell CH8 8EU Wales |
Secretary Name | Mr Philip Middlehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kenilworth Gardens Warrington Cheshire WA12 8ES |
Secretary Name | WRJ Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 115 Westgate Street Gloucester Gloucestershire GL1 2PG Wales |
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
1 at 1 | Robert Lloyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£388,447 |
Cash | £4,854 |
Current Liabilities | £5,248,294 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 March 2021 | Bona Vacantia disclaimer (1 page) |
---|---|
2 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2014 | Final Gazette dissolved following liquidation (1 page) |
2 July 2014 | Final Gazette dissolved following liquidation (1 page) |
2 April 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
2 April 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
17 June 2013 | Liquidators statement of receipts and payments to 4 April 2013 (8 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 4 April 2013 (8 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 4 April 2013 (8 pages) |
17 June 2013 | Liquidators statement of receipts and payments to 4 April 2013 (8 pages) |
24 May 2012 | Liquidators statement of receipts and payments to 4 April 2012 (8 pages) |
24 May 2012 | Liquidators statement of receipts and payments to 4 April 2012 (8 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 4 April 2012 (8 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 4 April 2012 (8 pages) |
8 March 2012 | Termination of appointment of Robert Lloyd as a director (1 page) |
8 March 2012 | Termination of appointment of Robert Lloyd as a director (1 page) |
11 April 2011 | Appointment of a voluntary liquidator (1 page) |
11 April 2011 | Registered office address changed from Haycroft Farm Peckforton Hall Lane Spurstow Tarporley Cheshire CW6 9TF United Kingdom on 11 April 2011 (2 pages) |
11 April 2011 | Appointment of a voluntary liquidator (1 page) |
11 April 2011 | Statement of affairs with form 4.19 (8 pages) |
11 April 2011 | Registered office address changed from Haycroft Farm Peckforton Hall Lane Spurstow Tarporley Cheshire CW6 9TF United Kingdom on 11 April 2011 (2 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
11 April 2011 | Statement of affairs with form 4.19 (8 pages) |
5 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
5 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 December 2009 | Termination of appointment of Philip Middlehurst as a secretary (1 page) |
2 December 2009 | Termination of appointment of Philip Middlehurst as a secretary (1 page) |
27 November 2009 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
27 November 2009 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
26 November 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 September 2009 | Secretary appointed mr philip middlehurst (1 page) |
10 September 2009 | Appointment terminated secretary helen wilson (1 page) |
10 September 2009 | Appointment terminated secretary helen wilson (1 page) |
10 September 2009 | Secretary appointed mr philip middlehurst (1 page) |
2 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
16 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
16 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from fron farm, windmill pentre halkyn holywell clwyd CH8 8EU (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from fron farm, windmill pentre halkyn holywell clwyd CH8 8EU (1 page) |
19 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: eatonfield house 4 mold business park wrexham road mold flintshire CH7 1XP (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: eatonfield house 4 mold business park wrexham road mold flintshire CH7 1XP (1 page) |
5 April 2007 | Company name changed fron farm racing LIMITED\certificate issued on 05/04/07 (2 pages) |
5 April 2007 | Company name changed fron farm racing LIMITED\certificate issued on 05/04/07 (2 pages) |
18 January 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
18 January 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
2 January 2007 | Company name changed eatonfield racing LIMITED\certificate issued on 02/01/07 (2 pages) |
2 January 2007 | Company name changed eatonfield racing LIMITED\certificate issued on 02/01/07 (2 pages) |
9 June 2006 | Return made up to 17/04/06; full list of members (2 pages) |
9 June 2006 | Return made up to 17/04/06; full list of members (2 pages) |
23 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
23 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
5 January 2006 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
5 January 2006 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
23 September 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 September 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: eatonfield chambers 4 halkyn street, holywell flintshire CH8 7TX (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: eatonfield chambers 4 halkyn street, holywell flintshire CH8 7TX (1 page) |
18 July 2005 | Company name changed eatonfield developments LTD\certificate issued on 18/07/05 (2 pages) |
18 July 2005 | Company name changed eatonfield developments LTD\certificate issued on 18/07/05 (2 pages) |
25 June 2005 | Return made up to 17/04/05; full list of members
|
25 June 2005 | Return made up to 17/04/05; full list of members
|
23 June 2004 | Return made up to 17/04/04; full list of members (6 pages) |
23 June 2004 | Return made up to 17/04/04; full list of members (6 pages) |
6 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
24 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
24 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
25 April 2002 | Incorporation (14 pages) |
25 April 2002 | Incorporation (14 pages) |