Kelsall
Tarporley
Cheshire
CW6 0PT
Secretary Name | Mr Norman Garbutt Masson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Common Lane Kelsall Tarporley Cheshire CW6 0PT |
Director Name | Darina Masson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maes Yr Haul Mold Flintshire CH7 1NS Wales |
Director Name | Raymond Leslie Millo |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cae Gwenith Greenfield Flintshire Holywell CH8 7QQ Wales |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Unit 3 Antelope Industrial Estate Rhydymwyn Mold CH7 5JH Wales |
---|---|
Constituency | Delyn |
Parish | Cilcain |
Ward | Cilcain |
Built Up Area | Rhydymwyn |
800 at £1 | Norman Masson 67.97% Ordinary |
---|---|
200 at £1 | Darina Masson 16.99% Ordinary |
177 at £1 | Pecoda Properties LLP 15.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£828,230 |
Current Liabilities | £828,230 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 October 2008 | Delivered on: 3 October 2008 Satisfied on: 14 October 2009 Persons entitled: Davenham Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
25 May 2006 | Delivered on: 6 June 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 August 2014 | Resolutions
|
30 August 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
30 August 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
30 August 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
24 June 2014 | Director's details changed for Mr Norman Garbutt Masson on 1 December 2013 (2 pages) |
24 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Secretary's details changed for Mr Norman Garbutt Masson on 1 December 2013 (1 page) |
24 June 2014 | Secretary's details changed for Mr Norman Garbutt Masson on 1 December 2013 (1 page) |
24 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Secretary's details changed for Mr Norman Garbutt Masson on 1 December 2013 (1 page) |
24 June 2014 | Director's details changed for Mr Norman Garbutt Masson on 1 December 2013 (2 pages) |
24 June 2014 | Director's details changed for Mr Norman Garbutt Masson on 1 December 2013 (2 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Termination of appointment of Darina Masson as a director (1 page) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Termination of appointment of Darina Masson as a director (1 page) |
22 May 2012 | Termination of appointment of Darina Masson as a director (1 page) |
22 May 2012 | Termination of appointment of Darina Masson as a director (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Termination of appointment of Raymond Millo as a director (1 page) |
21 April 2011 | Termination of appointment of Raymond Millo as a director (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 June 2010 | Director's details changed for Darina Masson on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Raymond Leslie Millo on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Raymond Leslie Millo on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Norman Garbutt Masson on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Norman Garbutt Masson on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Norman Garbutt Masson on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Raymond Leslie Millo on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Darina Masson on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Darina Masson on 1 January 2010 (2 pages) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 February 2010 | Registered office address changed from Third Avenue Deeside Industrial Park Deeside Flintshire CH5 2LA on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from Third Avenue Deeside Industrial Park Deeside Flintshire CH5 2LA on 10 February 2010 (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
6 June 2006 | Particulars of mortgage/charge (9 pages) |
6 June 2006 | Particulars of mortgage/charge (9 pages) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
24 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
31 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
31 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
20 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
22 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
9 March 2003 | Total exemption full accounts made up to 31 December 2002 (18 pages) |
9 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
9 March 2003 | Total exemption full accounts made up to 31 December 2002 (18 pages) |
9 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
5 August 2002 | Ad 10/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 August 2002 | Ad 10/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
24 June 2002 | Incorporation (15 pages) |
24 June 2002 | Incorporation (15 pages) |