Lloc
Holywell
CH8 8RQ
Wales
Director Name | Mrs Denise Eckersall |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Pinewood Dyserth Road Lloc Holywell CH8 8RQ Wales |
Secretary Name | Denise Eckersall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Dyserth Road Lloc Holywell CH8 8RQ Wales |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | dgsecuritieslocksmithsltd.co.uk |
---|
Registered Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Denise Eckersall 50.00% Ordinary |
---|---|
1 at £1 | Graham Eckersall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,518 |
Cash | £8,592 |
Current Liabilities | £31,368 |
Latest Accounts | 31 August 2020 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2021 | Application to strike the company off the register (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
5 November 2020 | Confirmation statement made on 1 July 2020 with updates (5 pages) |
27 November 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
25 November 2019 | Previous accounting period extended from 30 June 2019 to 31 August 2019 (1 page) |
29 August 2019 | Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 29 August 2019 (1 page) |
14 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
12 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Denise Eckersall as a person with significant control on 1 July 2016 (2 pages) |
12 July 2017 | Notification of Graham Anthony Eckersall as a person with significant control on 1 July 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Denise Eckersall as a person with significant control on 1 July 2016 (2 pages) |
12 July 2017 | Notification of Graham Anthony Eckersall as a person with significant control on 1 July 2016 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 September 2016 | Director's details changed for Graham Eckersall on 7 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Denise Eckersall on 7 September 2016 (2 pages) |
7 September 2016 | Secretary's details changed for Denise Eckersall on 7 September 2016 (1 page) |
7 September 2016 | Director's details changed for Graham Eckersall on 7 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Denise Eckersall on 7 September 2016 (2 pages) |
7 September 2016 | Secretary's details changed for Denise Eckersall on 7 September 2016 (1 page) |
24 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
14 August 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Graham Eckersall on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Denise Eckersall on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Graham Eckersall on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Denise Eckersall on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Graham Eckersall on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Denise Eckersall on 1 October 2009 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 June 2005 | Return made up to 13/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 13/06/05; full list of members (2 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
11 July 2003 | Ad 13/06/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
11 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
11 July 2003 | Ad 13/06/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
13 June 2002 | Incorporation (12 pages) |
13 June 2002 | Incorporation (12 pages) |