Plas Lane Llanarmon Yn Ial
Mold
Clwyd
CH7 4QJ
Wales
Director Name | Annemieke Louise Mitchell |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 12 June 2018) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Gweryd Lodge Plas Lane Llanarmon-Yn-Ial Mold Denbigshire CH7 4QJ Wales |
Director Name | Robert Mitchell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gweryd Lodge Plas Lane Llanarmon Yn Ial Mold Clwyd CH7 4QJ Wales |
Secretary Name | Robert Mitchell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gweryd Lodge Plas Lane Llanarmon Yn Ial Mold Clwyd CH7 4QJ Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Hacker Young, St John'S Chambers, Love Street Chester Cheshire CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
1 at £1 | Anne Mitchell 33.33% Ordinary C |
---|---|
1 at £1 | Jeanette Mitchell 33.33% Ordinary A |
1 at £1 | Mrs Jeanette Mitchell 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£64,793 |
Cash | £1,485 |
Current Liabilities | £226,532 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2018 | Application to strike the company off the register (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
18 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
18 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Termination of appointment of Robert Mitchell as a secretary (1 page) |
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Termination of appointment of Robert Mitchell as a secretary (1 page) |
12 February 2014 | Termination of appointment of Robert Mitchell as a director (1 page) |
12 February 2014 | Termination of appointment of Robert Mitchell as a director (1 page) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Annemieke Louise Mitchell on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Annemieke Louise Mitchell on 1 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Annemieke Louise Mitchell on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jeanette Mitchell on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jeanette Mitchell on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jeanette Mitchell on 1 February 2010 (2 pages) |
27 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
27 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
27 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
21 September 2009 | Resolutions
|
21 September 2009 | Resolutions
|
20 September 2009 | Director appointed annemieke louise mitchell (1 page) |
20 September 2009 | Director appointed annemieke louise mitchell (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
21 January 2007 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
21 January 2007 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
17 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 March 2006 | Return made up to 15/01/06; full list of members (7 pages) |
20 March 2006 | Return made up to 15/01/06; full list of members (7 pages) |
21 February 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
21 February 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
20 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
18 November 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
18 November 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
22 April 2004 | Return made up to 15/01/04; full list of members (7 pages) |
22 April 2004 | Return made up to 15/01/04; full list of members (7 pages) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
15 January 2003 | Incorporation (20 pages) |
15 January 2003 | Incorporation (20 pages) |