Ewloe
Deeside
Clwyd
CH5 3NH
Wales
Secretary Name | Linda Margaret Burley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 10 months (closed 01 February 2022) |
Role | Company Director |
Correspondence Address | 2 Meadowside Ewloe Deeside Hawarden Clwyd Flintshire CH5 3NH Wales |
Director Name | Mrs Linda Margaret Burley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2007(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 01 February 2022) |
Role | Nurse |
Country of Residence | Wales |
Correspondence Address | Croft Cottage Rake Lane Hawarden Deeside Clwyd CH5 3PN Wales |
Director Name | Amy Charles |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 March 2004) |
Role | Administration Manager |
Correspondence Address | 31 Lymmington Avenue Lymm Cheshire WA13 9NQ |
Secretary Name | Jenna Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | 31 Lymmington Avenue Lymm Cheshire WA13 9NQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Croft Cottage Rake Lane Hawarden Deeside Clwyd CH5 3PN Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Mancot |
1 at £1 | Gary Burley 50.00% Ordinary |
---|---|
1 at £1 | Linda Margaret Burley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,517 |
Cash | £111 |
Current Liabilities | £10,641 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
13 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
---|---|
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
20 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Registered office address changed from C/O Levell & Co Atlantic Business Chambers Atlantic Street Altrincham Cheshire WA14 5NQ on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from C/O Levell & Co Atlantic Business Chambers Atlantic Street Altrincham Cheshire WA14 5NQ on 6 June 2011 (1 page) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 June 2010 | Director's details changed for Linda Margaret Burley on 4 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Gary Burley on 2 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Linda Margaret Burley on 4 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Gary Burley on 2 May 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
7 August 2008 | Return made up to 03/06/08; full list of members (4 pages) |
21 July 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
17 August 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
7 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
18 May 2007 | New director appointed (2 pages) |
17 November 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
4 September 2006 | Return made up to 03/06/06; full list of members (2 pages) |
9 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
19 August 2005 | Return made up to 03/06/05; full list of members (2 pages) |
17 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 March 2005 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
4 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
6 April 2004 | Company name changed oldfield driveways finishing ser vices LIMITED\certificate issued on 06/04/04 (2 pages) |
29 December 2003 | Registered office changed on 29/12/03 from: levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ (1 page) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New secretary appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 June 2003 | Incorporation (6 pages) |