Sandycroft
Deeside
CH5 2QJ
Wales
Director Name | Mr Patrick Ardis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 3 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Factory Road Deva Ind Estate Sandycroft Deeside CH5 2QJ Wales |
Secretary Name | Susan Gail Ardis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 3 months (closed 18 January 2022) |
Role | Company Director |
Correspondence Address | Factory Road Deva Ind Estate Sandycroft Deeside CH5 2QJ Wales |
Director Name | Steven Johnston |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 August 2009) |
Role | Company Director |
Correspondence Address | Armcliffe Sixth Avenue Blackpool Lancashire FY4 2ER |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Website | lpgtraining.info |
---|---|
Telephone | 0845 6442039 |
Telephone region | Unknown |
Registered Address | Factory Road Deva Ind Estate Sandycroft Deeside CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
33 at £1 | Ian James Oultram 33.00% Ordinary D |
---|---|
22 at £1 | Patrick Ardis 22.00% Ordinary A |
2 at £1 | Patrick Ardis 2.00% Ordinary C |
17 at £1 | Ian Oultram 17.00% Ordinary C |
15 at £1 | Rebbecca Evans 15.00% Ordinary C |
11 at £1 | Patrick Ardis 11.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,288 |
Cash | £17,660 |
Current Liabilities | £56,346 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
4 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
---|---|
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 August 2016 | Director's details changed for Mr Patrick Ardis on 13 March 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 29 August 2011
|
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2011 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Director's details changed for Mr Patrick Ardis on 30 August 2010 (2 pages) |
20 January 2011 | Secretary's details changed for Susan Gail Ardis on 30 August 2010 (1 page) |
20 January 2011 | Director's details changed for Ian James Oultram on 30 August 2010 (2 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 September 2009 | Appointment terminated director steven johnston (1 page) |
21 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 November 2008 | Return made up to 30/08/08; full list of members (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 August 2007 | Return made up to 30/08/07; full list of members (3 pages) |
31 August 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 14 bold street warrington WA1 1DL (1 page) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 August 2005 | Return made up to 30/08/05; full list of members (3 pages) |
31 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 May 2005 | Secretary's particulars changed (1 page) |
30 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
10 December 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
23 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
25 March 2003 | Ad 28/02/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Resolutions
|
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
30 August 2002 | Incorporation (17 pages) |