Ridley Wood
Wrexham
Clwyd
LL13 9UW
Wales
Secretary Name | Mr Davin Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ridley Wood Court Ridley Wood Wrexham Clwyd LL13 9UW Wales |
Director Name | Mrs Sally Patricia Harris |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(4 years after company formation) |
Appointment Duration | 8 years (closed 14 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ridley Wood Court Ridley Wood Wrexham Clwyd LL13 9UW Wales |
Director Name | Mr Terence Hughes |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Station Lane Mickle Trafford Chester Cheshire CH2 4EH Wales |
Telephone | 01244 678400 |
---|---|
Telephone region | Chester |
Registered Address | 18 Handbridge Chester Cheshire CH4 7JE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
50 at £1 | Davin Harris 50.00% Ordinary |
---|---|
50 at £1 | Sally Patricia Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303,715 |
Current Liabilities | £642,160 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2015 | Voluntary strike-off action has been suspended (1 page) |
25 April 2015 | Voluntary strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2015 | Application to strike the company off the register (3 pages) |
19 March 2015 | Application to strike the company off the register (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
20 June 2013 | Secretary's details changed for Mr Davin Harris on 17 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Davin Harris on 17 June 2013 (2 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Director's details changed for Mr Davin Harris on 17 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mrs Sally Patricia Harris on 17 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mrs Sally Patricia Harris on 17 June 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Mr Davin Harris on 17 June 2013 (2 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 March 2012 | Previous accounting period extended from 30 June 2011 to 31 August 2011 (3 pages) |
27 March 2012 | Previous accounting period extended from 30 June 2011 to 31 August 2011 (3 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
10 May 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
15 December 2010 | Registered office address changed from 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD United Kingdom on 15 December 2010 (1 page) |
15 December 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Registered office address changed from 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD United Kingdom on 15 December 2010 (1 page) |
15 December 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Secretary's details changed for Davin Harris on 19 June 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Davin Harris on 19 June 2010 (3 pages) |
14 December 2010 | Secretary's details changed for Davin Harris on 19 June 2010 (2 pages) |
14 December 2010 | Director's details changed for Sally Patricia Harris on 19 June 2010 (2 pages) |
14 December 2010 | Director's details changed for Sally Patricia Harris on 19 June 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Davin Harris on 19 June 2010 (3 pages) |
6 May 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
6 May 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
26 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from robin oatridge & co, diamond house, 6-8 watkin lane, lostock hall, preston PR5 5RD (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from robin oatridge & co, diamond house, 6-8 watkin lane, lostock hall, preston PR5 5RD (1 page) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 September 2008 | Return made up to 19/06/08; full list of members (4 pages) |
8 September 2008 | Return made up to 19/06/08; full list of members (4 pages) |
7 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
7 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Company name changed H2 developments LIMITED\certificate issued on 27/07/07 (2 pages) |
27 July 2007 | Company name changed H2 developments LIMITED\certificate issued on 27/07/07 (2 pages) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
11 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
8 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
8 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
27 June 2005 | Return made up to 16/06/05; full list of members
|
27 June 2005 | Return made up to 16/06/05; full list of members
|
19 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
29 October 2004 | Return made up to 16/06/04; full list of members
|
29 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2004 | Return made up to 16/06/04; full list of members
|
29 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2003 | Ad 23/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2003 | Ad 23/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2003 | Incorporation (10 pages) |
16 June 2003 | Incorporation (10 pages) |