Rhuddlan
Rhyl
Denbighshire
LL18 5RE
Wales
Director Name | Lee David Congerton |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Academy Director |
Correspondence Address | Glenhurst Princes Road Rhuddlan Denbighshire LL18 5RA Wales |
Director Name | Mr Peter John Parry |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount House Bryniau Dyserth Denbighshire LL18 6BY Wales |
Secretary Name | Mr Peter John Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount House Bryniau Dyserth Denbighshire LL18 6BY Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | -£88,305 |
Cash | £750 |
Current Liabilities | £148,996 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
10 December 2010 | Compulsory strike-off action has been suspended (1 page) |
10 December 2010 | Compulsory strike-off action has been suspended (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Compulsory strike-off action has been suspended (1 page) |
13 May 2010 | Compulsory strike-off action has been suspended (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2009 | Nc inc already adjusted 01/06/09 (1 page) |
25 June 2009 | Nc inc already adjusted 01/06/09 (1 page) |
19 June 2009 | Ad 01/06/09\gbp si 80000@1=80000\gbp ic 100/80100\ (2 pages) |
19 June 2009 | Ad 01/06/09 gbp si 80000@1=80000 gbp ic 100/80100 (2 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
3 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 February 2009 | Appointment Terminate, Director And Secretary Peter John Parry Logged Form (1 page) |
19 February 2009 | Appointment terminate, director and secretary peter john parry logged form (1 page) |
18 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
23 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
12 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
12 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 54 kinmel street rhyl clwyd LL18 1AR (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 54 kinmel street rhyl clwyd LL18 1AR (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
1 November 2004 | Return made up to 29/07/04; full list of members (8 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 November 2004 | Return made up to 29/07/04; full list of members (8 pages) |
25 November 2003 | Ad 29/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 2003 | Return made up to 29/07/03; full list of members (7 pages) |
25 November 2003 | Ad 29/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 2003 | Return made up to 29/07/03; full list of members (7 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New secretary appointed;new director appointed (2 pages) |
4 August 2002 | New secretary appointed;new director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
29 July 2002 | Incorporation (17 pages) |
29 July 2002 | Incorporation (17 pages) |