Buckley
Clwyd
CH7 2JE
Wales
Director Name | Patricia Margaret Anne Thomson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Bistre Avenue Buckley Flintshire CH7 2JE Wales |
Secretary Name | Patricia Margaret Anne Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Bistre Avenue Buckley Flintshire CH7 2JE Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 7a Bistre Avenue Buckley Flintshire CH7 2JE Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Buckley |
Ward | Buckley Bistre West |
Built Up Area | Buckley |
2 at £1 | Ms Patricia Margaret Anne Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,904 |
Cash | £305 |
Current Liabilities | £4,209 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2011 | Application to strike the company off the register (3 pages) |
20 October 2011 | Application to strike the company off the register (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 October 2011 | Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page) |
4 October 2011 | Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 July 2010 | Director's details changed for Patricia Margaret Anne Thomson on 29 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Albert Stephen Edwards on 29 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Patricia Margaret Anne Thomson on 29 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Albert Stephen Edwards on 29 June 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 August 2007 | Return made up to 29/06/07; full list of members (7 pages) |
20 August 2007 | Return made up to 29/06/07; full list of members (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 September 2005 | Return made up to 29/06/05; full list of members (7 pages) |
12 September 2005 | Return made up to 29/06/05; full list of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
17 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 August 2003 | Return made up to 29/06/03; full list of members (7 pages) |
27 August 2003 | Return made up to 29/06/03; full list of members (7 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | New secretary appointed;new director appointed (2 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | New secretary appointed;new director appointed (2 pages) |
29 June 2002 | Incorporation (10 pages) |