Penyffordd
Chester
Cheshire
CH4 0JR
Wales
Secretary Name | Wendy Rosemary Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2002(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | Station Cottage Rhos Road Penyffordd Chester Cheshire CH4 0JR Wales |
Director Name | Mr Michael Bold |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 September 2008) |
Role | Roofer |
Correspondence Address | 1 Manor Farm Court Manor Lane Hawarden Deeside Clwyd CH5 3PL Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 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 | 08 July 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
18 at £1 | Peter James Dodd 90.00% Ordinary |
---|---|
2 at £1 | Wendy Rosemary Dodd 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,163 |
Current Liabilities | £4,721 |
Latest Accounts | 31 July 2012 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2014 | Compulsory strike-off action has been suspended (1 page) |
2 September 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | Compulsory strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 October 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
8 October 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
8 October 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Mr Peter James Dodd on 8 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Peter James Dodd on 8 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Peter James Dodd on 8 July 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
17 September 2008 | Appointment terminated director michael bold (1 page) |
17 September 2008 | Appointment terminated director michael bold (1 page) |
14 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
11 July 2008 | Director's change of particulars / peter dodd / 15/07/2007 (2 pages) |
11 July 2008 | Director's change of particulars / michael bold / 15/07/2007 (2 pages) |
11 July 2008 | Secretary's change of particulars / wendy dodd / 15/07/2007 (1 page) |
11 July 2008 | Director's change of particulars / michael bold / 15/07/2007 (2 pages) |
11 July 2008 | Director's change of particulars / peter dodd / 15/07/2007 (2 pages) |
11 July 2008 | Secretary's change of particulars / wendy dodd / 15/07/2007 (1 page) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
24 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
24 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 October 2004 | Company name changed hawarden roofing & building limi ted\certificate issued on 08/10/04 (2 pages) |
8 October 2004 | Company name changed hawarden roofing & building limi ted\certificate issued on 08/10/04 (2 pages) |
6 August 2004 | Particulars of mortgage/charge (5 pages) |
6 August 2004 | Particulars of mortgage/charge (5 pages) |
21 July 2004 | Particulars of mortgage/charge (7 pages) |
21 July 2004 | Particulars of mortgage/charge (7 pages) |
20 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
7 July 2003 | Return made up to 08/07/03; full list of members
|
7 July 2003 | Return made up to 08/07/03; full list of members
|
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
2 August 2002 | Ad 08/07/02--------- £ si [email protected]=18 £ ic 2/20 (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Ad 08/07/02--------- £ si [email protected]=18 £ ic 2/20 (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
8 July 2002 | Incorporation (10 pages) |
8 July 2002 | Incorporation (10 pages) |