Llanfynydd
Wrexham
Flintshire
LL11 5HR
Wales
Director Name | Mrs Jennifer Elizabeth Jane Greaves |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rhos Uchaf Llanfynydd Wrexham Flintshire LL11 5HR Wales |
Secretary Name | Dr Edward Oliver Greaves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rhos Uchaf Llanfynydd Wrexham Flintshire LL11 5HR Wales |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Website | www.sweet-itch.co.uk |
---|
Registered Address | Christian & Co Estate House 26 High Street Holywell Flintshire CH8 7LH Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
1 at £1 | Edward Oliver Greaves 50.00% Ordinary |
---|---|
1 at £1 | Jennifer Greaves 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,319 |
Cash | £78,753 |
Current Liabilities | £550 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2017 | Application to strike the company off the register (3 pages) |
19 October 2017 | Application to strike the company off the register (3 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
23 May 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
23 May 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Director's details changed for Jennifer Elizabeth Jane Greaves on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Edward Oliver Greaves on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Jennifer Elizabeth Jane Greaves on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Edward Oliver Greaves on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
26 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
24 November 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
24 November 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
2 April 2004 | Return made up to 21/01/04; full list of members (7 pages) |
2 April 2004 | Return made up to 21/01/04; full list of members (7 pages) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
21 January 2003 | Incorporation (14 pages) |
21 January 2003 | Incorporation (14 pages) |