Nant Glyn Road
Nantglyn
Clwyd
LL16 4TB
Wales
Secretary Name | Simon Vickers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 06 August 2016) |
Role | Company Director |
Correspondence Address | Waenbach Nant Glyn Road Nantglyn Clwyd LL16 4TB Wales |
Director Name | Michael Lambe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | Apt 33 Riverside Lodge 208 Palatine Road, Didsbury Manchester M20 2WF |
Director Name | Mr Christopher David Smith |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Oaklands Townscliffe Farm 66 Townscliffe Lane Stockport Cheshire SK6 5NR |
Secretary Name | Mr Christopher David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaklands Townscliffe Farm 66 Townscliffe Lane Stockport Cheshire SK6 5NR |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2006 |
---|---|
Net Worth | £10,666 |
Cash | £22,202 |
Current Liabilities | £123,684 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2016 | Liquidators' statement of receipts and payments to 11 December 2015 (5 pages) |
4 January 2016 | Liquidators statement of receipts and payments to 11 December 2015 (5 pages) |
19 June 2015 | Liquidators statement of receipts and payments to 11 June 2015 (5 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 11 June 2015 (5 pages) |
22 April 2015 | Liquidators statement of receipts and payments to 11 December 2014 (5 pages) |
22 April 2015 | Liquidators' statement of receipts and payments to 11 December 2014 (5 pages) |
9 July 2014 | Liquidators statement of receipts and payments to 11 June 2014 (5 pages) |
9 July 2014 | Liquidators' statement of receipts and payments to 11 June 2014 (5 pages) |
8 January 2014 | Liquidators' statement of receipts and payments to 11 December 2013 (5 pages) |
8 January 2014 | Liquidators statement of receipts and payments to 11 December 2013 (5 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 11 June 2013 (5 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (5 pages) |
27 December 2012 | Liquidators statement of receipts and payments to 11 December 2012 (5 pages) |
27 December 2012 | Liquidators' statement of receipts and payments to 11 December 2012 (5 pages) |
20 June 2012 | Liquidators statement of receipts and payments to 11 June 2012 (5 pages) |
20 June 2012 | Liquidators' statement of receipts and payments to 11 June 2012 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 11 December 2011 (5 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 11 December 2011 (5 pages) |
5 July 2011 | Liquidators statement of receipts and payments to 11 June 2011 (5 pages) |
5 July 2011 | Liquidators' statement of receipts and payments to 11 June 2011 (5 pages) |
30 December 2010 | Liquidators statement of receipts and payments to 11 December 2010 (5 pages) |
30 December 2010 | Liquidators' statement of receipts and payments to 11 December 2010 (5 pages) |
19 June 2009 | Appointment of a voluntary liquidator (1 page) |
19 June 2009 | Statement of affairs with form 4.19 (12 pages) |
19 June 2009 | Resolutions
|
5 June 2009 | Registered office changed on 05/06/2009 from capital house 272 manchester road droylsden manchester M43 6PW (1 page) |
7 January 2009 | Appointment terminated director michael lambe (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 5 old street ashton under lyne lancs OL6 6LA (1 page) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 December 2007 | Return made up to 27/08/07; no change of members
|
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Return made up to 27/08/06; full list of members
|
29 August 2006 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
28 June 2006 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: c/o d a williamson & co abacus house 193 old street, ashton under lyne, lancashire OL6 7SR (1 page) |
7 March 2006 | Return made up to 27/08/05; full list of members (7 pages) |
7 March 2006 | New director appointed (2 pages) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2005 | Return made up to 27/08/04; full list of members (7 pages) |
9 February 2005 | Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 August 2003 | Incorporation (10 pages) |