Pentre Celyn
Ruthin
Denbeighshire
LL15 2HR
Wales
Director Name | Peter Hamm |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2003(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Malvern Grove Tranmere Birkenhead Merseyside CH42 6RH Wales |
Secretary Name | John Beattie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2003(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Fron Isa Pentre Celyn Ruthin Denbighshire LL15 2HR Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
1 at £1 | John Beattie 50.00% Ordinary |
---|---|
1 at £1 | Peter Hamm 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,079 |
Current Liabilities | £33,477 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2014 | Voluntary strike-off action has been suspended (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2013 | Voluntary strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2012 | Application to strike the company off the register (3 pages) |
9 September 2011 | Director's details changed for John Beattie on 2 July 2011 (2 pages) |
9 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
9 September 2011 | Secretary's details changed for John Beattie on 2 July 2011 (2 pages) |
9 September 2011 | Director's details changed for John Beattie on 2 July 2011 (2 pages) |
9 September 2011 | Secretary's details changed for John Beattie on 2 July 2011 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
9 September 2010 | Director's details changed for John Beattie on 13 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Peter Hamm on 13 August 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
25 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
4 October 2007 | Return made up to 13/08/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
8 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
10 March 2006 | Return made up to 13/08/05; full list of members (2 pages) |
15 February 2005 | Accounts made up to 30 November 2004 (2 pages) |
9 February 2005 | Accounting reference date extended from 31/08/04 to 30/11/04 (1 page) |
26 October 2004 | Return made up to 13/08/04; full list of members (7 pages) |
15 October 2004 | Ad 16/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Secretary resigned (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
25 September 2003 | New secretary appointed;new director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
13 August 2003 | Incorporation (12 pages) |