1 Brookleigh Avenue
Mancot
Deeside
CH5 2BB
Wales
Director Name | Timothy Dudley Bartley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2002(same day as company formation) |
Role | Joinery Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Vickers Close Hawarden Flintshire CH5 3HU Wales |
Secretary Name | Timothy Dudley Bartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2002(same day as company formation) |
Role | Joinery Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Vickers Close Hawarden Flintshire CH5 3HU Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
49 at 1 | Philip John Baird Bartley 49.00% Ordinary |
---|---|
49 at 1 | Timothy Dudley Bartley 49.00% Ordinary |
1 at 1 | Dudley Thomas Bartley 1.00% Ordinary |
1 at 1 | Ms Elisabeth Baird Bartley 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,592 |
Cash | £2,205 |
Current Liabilities | £91,493 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2014 | Final Gazette dissolved following liquidation (1 page) |
25 September 2014 | Final Gazette dissolved following liquidation (1 page) |
6 November 2012 | Completion of winding up (1 page) |
6 November 2012 | Dissolution deferment (1 page) |
6 November 2012 | Dissolution deferment (1 page) |
6 November 2012 | Completion of winding up (1 page) |
17 November 2011 | Order of court to wind up (2 pages) |
17 November 2011 | Order of court to wind up (2 pages) |
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2010 | Registered office address changed from C/O Morris & Co 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from C/O Morris & Co 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 29 July 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Director's details changed for Timothy Dudley Bartley on 9 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Director's details changed for Timothy Dudley Bartley on 9 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Timothy Dudley Bartley on 9 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Philip John Baird Bartley on 9 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Philip John Baird Bartley on 9 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Director's details changed for Philip John Baird Bartley on 9 December 2009 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Return made up to 09/12/07; no change of members (7 pages) |
29 January 2008 | Return made up to 09/12/07; no change of members (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 March 2007 | Return made up to 09/12/06; full list of members (9 pages) |
10 March 2007 | Return made up to 09/12/06; full list of members (9 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 December 2005 | Return made up to 09/12/05; full list of members (9 pages) |
22 December 2005 | Return made up to 09/12/05; full list of members (9 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2005 | Return made up to 09/12/04; full list of members (9 pages) |
24 January 2005 | Return made up to 09/12/04; full list of members (9 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
3 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
15 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
8 January 2003 | New secretary appointed;new director appointed (2 pages) |
8 January 2003 | New director appointed (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
8 January 2003 | Ad 09/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2003 | New director appointed (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Ad 09/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New secretary appointed;new director appointed (2 pages) |
9 December 2002 | Incorporation (12 pages) |
9 December 2002 | Incorporation (12 pages) |