Thomas Avenue
Dyserth
Clwyd
LL18 6AN
Wales
Secretary Name | Mr John Daniel Simon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 02 March 2014) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Templefield 4 Fairy Road Wrexham LL13 7PR Wales |
Registered Address | 2 City Road Chester Cheshire CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
6k at 1 | David Neil Jones 60.00% Ordinary |
---|---|
4k at 1 | Easiriv Limited 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £194,106 |
Gross Profit | £51,055 |
Net Worth | -£12,918 |
Current Liabilities | £116,982 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2014 | Final Gazette dissolved following liquidation (1 page) |
2 December 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 December 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 25 September 2013 (5 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 25 September 2013 (5 pages) |
2 October 2013 | Liquidators statement of receipts and payments to 25 September 2013 (5 pages) |
13 May 2013 | Liquidators' statement of receipts and payments to 25 March 2013 (6 pages) |
13 May 2013 | Liquidators' statement of receipts and payments to 25 March 2013 (6 pages) |
13 May 2013 | Liquidators statement of receipts and payments to 25 March 2013 (6 pages) |
9 November 2012 | Liquidators statement of receipts and payments to 25 September 2012 (6 pages) |
9 November 2012 | Liquidators' statement of receipts and payments to 25 September 2012 (6 pages) |
9 November 2012 | Liquidators' statement of receipts and payments to 25 September 2012 (6 pages) |
20 April 2012 | Liquidators' statement of receipts and payments to 25 March 2012 (5 pages) |
20 April 2012 | Liquidators statement of receipts and payments to 25 March 2012 (5 pages) |
20 April 2012 | Liquidators' statement of receipts and payments to 25 March 2012 (5 pages) |
27 October 2011 | Liquidators' statement of receipts and payments to 25 September 2011 (5 pages) |
27 October 2011 | Liquidators' statement of receipts and payments to 25 September 2011 (5 pages) |
27 October 2011 | Liquidators statement of receipts and payments to 25 September 2011 (5 pages) |
26 April 2011 | Liquidators' statement of receipts and payments to 25 March 2011 (5 pages) |
26 April 2011 | Liquidators statement of receipts and payments to 25 March 2011 (5 pages) |
26 April 2011 | Liquidators' statement of receipts and payments to 25 March 2011 (5 pages) |
3 November 2010 | Liquidators' statement of receipts and payments to 25 September 2010 (5 pages) |
3 November 2010 | Liquidators statement of receipts and payments to 25 September 2010 (5 pages) |
3 November 2010 | Liquidators' statement of receipts and payments to 25 September 2010 (5 pages) |
28 April 2010 | Liquidators statement of receipts and payments to 25 March 2010 (6 pages) |
28 April 2010 | Liquidators' statement of receipts and payments to 25 March 2010 (6 pages) |
28 April 2010 | Liquidators' statement of receipts and payments to 25 March 2010 (6 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 33A colomendy ind est rhyl road denbigh LL16 5TA (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 33A colomendy ind est rhyl road denbigh LL16 5TA (1 page) |
1 April 2009 | Statement of affairs with form 4.19 (5 pages) |
1 April 2009 | Appointment of a voluntary liquidator (1 page) |
1 April 2009 | Resolutions
|
1 April 2009 | Appointment of a voluntary liquidator (1 page) |
1 April 2009 | Resolutions
|
1 April 2009 | Statement of affairs with form 4.19 (5 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
18 September 2008 | Return made up to 29/07/08; full list of members (3 pages) |
18 September 2008 | Return made up to 29/07/08; full list of members (3 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
29 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
29 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
10 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
4 April 2006 | Return made up to 29/07/05; full list of members
|
4 April 2006 | Return made up to 29/07/05; full list of members (6 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 January 2005 | Accounts made up to 31 December 2003 (5 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Return made up to 29/07/04; full list of members
|
3 September 2004 | Return made up to 29/07/04; full list of members (6 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
1 July 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
29 July 2003 | Incorporation (10 pages) |