Village Road
Nannerch
Flintshire
CH7 5RD
Wales
Director Name | Barbara Denise Wheatley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fron Adda Llanarmon Road, Llanferres Mold Flintshire CH7 5TA Wales |
Secretary Name | Alison Jane Gomm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cross Foxes Village Road Nannerch Flintshire CH7 5RD Wales |
Registered Address | Cross Foxes Nannerch Mold Clwyd CH7 5RD Wales |
---|---|
Constituency | Delyn |
Parish | Nannerch |
Ward | Cilcain |
1 at £1 | Mrs Alison Jane Gomm 50.00% Ordinary |
---|---|
1 at £1 | Mrs Barbara Denise Wheatley 50.00% Ordinary |
Latest Accounts | 30 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 January |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2016 | Application to strike the company off the register (3 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
30 October 2014 | Total exemption small company accounts made up to 30 January 2014 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 January 2013 (5 pages) |
28 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 January 2014 | Registered office address changed from Cross Foxes Nannerch Mold Clwyd CH7 5RD Wales on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from 26 Clwyd Street Ruthin Denbighshire LL15 1HW on 27 January 2014 (1 page) |
28 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
14 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
3 February 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Barbara Denise Wheatley on 31 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Alison Jane Gomm on 31 October 2009 (2 pages) |
22 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 January 2009 | Return made up to 07/11/08; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
16 October 2006 | Return made up to 07/11/05; full list of members (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 September 2005 | Location of register of members (1 page) |
26 September 2005 | Return made up to 07/11/04; full list of members (2 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 February 2004 | Return made up to 07/11/03; full list of members
|
7 January 2003 | Registered office changed on 07/01/03 from: cilan, rhewl ruthin denbighshire LL15 2TP (1 page) |
18 December 2002 | Company name changed gareth lynch jewellers LIMITED\certificate issued on 18/12/02 (2 pages) |
1 December 2002 | Ad 07/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 December 2002 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
7 November 2002 | Incorporation (10 pages) |