6 Bryn Road, Bryn Y Baal
Mold
Flintshire
CH7 6RY
Wales
Director Name | Mr Adrian Lindsay Spencer Hicks |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 08 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ffordd Argoed Mold Flintshire CH7 1LY Wales |
Director Name | Mr Ian Vaughan Roberts |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 08 December 2015) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Barsfield Station Road Overton Wrexham Clwyd LL13 0LJ Wales |
Director Name | Paul Alexander Selwyn Smith |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Fernhill 12 Ashley Court Holt Wrexham Clwyd LL13 9JZ Wales |
Secretary Name | Paul Alexander Selwyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Fernhill 12 Ashley Court Holt Wrexham Clwyd LL13 9JZ Wales |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.tattumguest.com |
---|
Registered Address | 100 High Street Mold CH7 1BH Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | 5 other UK companies use this postal address |
25 at £1 | Anne Fiona Selwyn-smith 25.00% Ordinary |
---|---|
25 at £1 | Jane Hicks 25.00% Ordinary |
25 at £1 | Linda Roberts 25.00% Ordinary |
25 at £1 | Roger Guest 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,688 |
Cash | £19,911 |
Current Liabilities | £31,925 |
Latest Accounts | 30 April 2014 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Adrian Lindsay Spencer Hicks on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mr Roger Guest on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Ian Vaughan Roberts on 1 October 2009 (2 pages) |
7 May 2010 | Registered office address changed from 7 Grove Park Road Wrexham LL12 7AA on 7 May 2010 (1 page) |
7 May 2010 | Director's details changed for Adrian Lindsay Spencer Hicks on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mr Roger Guest on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Ian Vaughan Roberts on 1 October 2009 (2 pages) |
7 May 2010 | Registered office address changed from 7 Grove Park Road Wrexham LL12 7AA on 7 May 2010 (1 page) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Adrian Lindsay Spencer Hicks on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mr Roger Guest on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Ian Vaughan Roberts on 1 October 2009 (2 pages) |
7 May 2010 | Registered office address changed from 7 Grove Park Road Wrexham LL12 7AA on 7 May 2010 (1 page) |
1 April 2010 | Termination of appointment of Paul Selwyn Smith as a secretary (1 page) |
1 April 2010 | Termination of appointment of Paul Selwyn Smith as a secretary (1 page) |
31 March 2010 | Termination of appointment of Paul Selwyn Smith as a director (1 page) |
31 March 2010 | Termination of appointment of Paul Selwyn Smith as a secretary (1 page) |
31 March 2010 | Termination of appointment of Paul Selwyn Smith as a director (1 page) |
31 March 2010 | Termination of appointment of Paul Selwyn Smith as a secretary (1 page) |
15 January 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
15 January 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | New director appointed (1 page) |
15 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
15 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
27 April 2004 | Return made up to 30/04/04; full list of members (8 pages) |
27 April 2004 | Return made up to 30/04/04; full list of members (8 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (10 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (10 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New director appointed (3 pages) |
22 May 2002 | Ad 14/05/02--------- £ si [email protected]=40 £ ic 60/100 (2 pages) |
22 May 2002 | New secretary appointed;new director appointed (2 pages) |
22 May 2002 | Ad 14/05/02--------- £ si [email protected]=40 £ ic 60/100 (2 pages) |
22 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
8 May 2002 | Ad 30/04/02--------- £ si [email protected]=19 £ ic 41/60 (2 pages) |
8 May 2002 | Ad 30/04/02--------- £ si [email protected]=20 £ ic 21/41 (2 pages) |
8 May 2002 | Ad 30/04/02--------- £ si [email protected]=20 £ ic 1/21 (2 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
8 May 2002 | Ad 30/04/02--------- £ si [email protected]=19 £ ic 41/60 (2 pages) |
8 May 2002 | Ad 30/04/02--------- £ si [email protected]=20 £ ic 21/41 (2 pages) |
8 May 2002 | Ad 30/04/02--------- £ si [email protected]=20 £ ic 1/21 (2 pages) |
30 April 2002 | Incorporation (13 pages) |
30 April 2002 | Incorporation (13 pages) |