Holywell
Flintshire
CH8 7RD
Wales
Director Name | David Francis Pearse |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Retailer |
Correspondence Address | 32 Calthorpe Drive Prestatyn Denbighshire LL19 9RF Wales |
Secretary Name | Ruangsiri Pearse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 32 Calthorpe Drive Prestatyn Denbighshire LL19 9RF Wales |
Secretary Name | Patricia Anne Brewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 August 2005) |
Role | Company Director |
Correspondence Address | Marine View Meols Wirral CH47 8XX Wales |
Secretary Name | Dorothy Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 February 2010) |
Role | Company Director |
Correspondence Address | 2 Ince Drive Farndon Chester Cheshire CH3 6NS Wales |
Secretary Name | Mr John Brown |
---|---|
Status | Resigned |
Appointed | 01 March 2010(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 May 2019) |
Role | Company Director |
Correspondence Address | 24 Claremont Road Morecambe Lancashire LA4 4HL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
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 | Peter Ball 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,879 |
Cash | £116 |
Current Liabilities | £30,942 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2022 (1 year ago) |
---|---|
Next Return Due | 15 June 2023 (1 week, 3 days from now) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
---|---|
11 June 2021 | Confirmation statement made on 1 June 2021 with updates (5 pages) |
13 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
20 May 2019 | Termination of appointment of John Brown as a secretary on 10 May 2019 (1 page) |
19 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 August 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
4 August 2017 | Notification of Peter Albert Thomas Ball as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Peter Albert Thomas Ball as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
4 August 2017 | Notification of Peter Albert Thomas Ball as a person with significant control on 6 April 2016 (2 pages) |
27 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
27 September 2016 | Director's details changed for Peter Albert Thomas Ball on 1 June 2016 (2 pages) |
27 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
27 September 2016 | Director's details changed for Peter Albert Thomas Ball on 1 June 2016 (2 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 21 September 2016 (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Peter Albert Thomas Ball on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Peter Albert Thomas Ball on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Peter Albert Thomas Ball on 1 October 2009 (2 pages) |
29 June 2010 | Appointment of Mr John Brown as a secretary (1 page) |
29 June 2010 | Appointment of Mr John Brown as a secretary (1 page) |
2 March 2010 | Termination of appointment of Dorothy Hewitt as a secretary (2 pages) |
2 March 2010 | Termination of appointment of Dorothy Hewitt as a secretary (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 September 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
25 September 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
12 September 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
12 September 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
27 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: park lane meols wirral CH47 8XX (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: park lane meols wirral CH47 8XX (1 page) |
11 January 2007 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
11 January 2007 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
14 July 2006 | Return made up to 18/06/06; full list of members (6 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
13 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
17 September 2004 | Return made up to 18/06/04; full list of members (6 pages) |
17 September 2004 | Return made up to 18/06/04; full list of members (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
15 July 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Director resigned (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Director resigned (2 pages) |
22 August 2003 | Return made up to 18/06/03; full list of members
|
22 August 2003 | Return made up to 18/06/03; full list of members
|
8 July 2002 | Registered office changed on 08/07/02 from: 229 nether street london N3 1NT (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 229 nether street london N3 1NT (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
18 June 2002 | Incorporation (12 pages) |
18 June 2002 | Incorporation (12 pages) |