Llanferres
Mold
Flintshire
CH7 5SX
Wales
Secretary Name | Mr Guy Richard John Woodcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Yr Hen Stabl, 3 Cae Derwen Llanferres Mold Flintshire CH7 5SX Wales |
Director Name | Christopher Raymond Armstrong |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale View Old Coach Road Rhuallt Denbighshire LL17 0TT Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 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 | 09 October 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 19a Station Road Queensferry Deeside Flintshire CH5 1SU Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
52 at £1 | Guy Richard John Woodcock 50.98% Ordinary |
---|---|
50 at £1 | Christopher Raymond Armstrong 49.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£202,689 |
Cash | £1,736 |
Current Liabilities | £251,114 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
29 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
29 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Termination of appointment of Christopher Armstrong as a director (1 page) |
21 June 2011 | Termination of appointment of Christopher Armstrong as a director (1 page) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Director's details changed for Christopher Raymond Armstrong on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Guy Richard John Woodcock on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Guy Richard John Woodcock on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Christopher Raymond Armstrong on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Guy Richard John Woodcock on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Christopher Raymond Armstrong on 9 October 2009 (2 pages) |
18 August 2009 | Partial exemption accounts made up to 31 March 2009 (6 pages) |
18 August 2009 | Partial exemption accounts made up to 31 March 2009 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
1 April 2008 | Nc inc already adjusted 21/02/08 (1 page) |
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Nc inc already adjusted 21/02/08 (1 page) |
1 April 2008 | Resolutions
|
1 April 2008 | Nc inc already adjusted 21/02/08 (1 page) |
1 April 2008 | Ad 21/02/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
1 April 2008 | Ad 21/02/08 gbp si 1@1=1 gbp ic 100/101 (2 pages) |
1 April 2008 | Nc inc already adjusted 21/02/08 (1 page) |
1 April 2008 | Ad 21/02/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages) |
1 April 2008 | Ad 21/02/08 gbp si 1@1=1 gbp ic 101/102 (2 pages) |
1 April 2008 | Resolutions
|
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 33 chester road west queensferry deeside flintshire CH5 1SA (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 33 chester road west queensferry deeside flintshire CH5 1SA (1 page) |
6 March 2008 | Ad 20/02/08 gbp si 80@1=80 gbp ic 20/100 (2 pages) |
6 March 2008 | Ad 20/02/08\gbp si 80@1=80\gbp ic 20/100\ (2 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 February 2008 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
18 February 2008 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
1 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 October 2006 | Return made up to 09/10/06; full list of members (8 pages) |
26 October 2006 | Return made up to 09/10/06; full list of members (8 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
20 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 December 2004 | Return made up to 09/10/04; full list of members (8 pages) |
7 December 2004 | Return made up to 09/10/04; full list of members (8 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
2 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Ad 09/10/02--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Ad 09/10/02--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
9 October 2002 | Incorporation (10 pages) |