Holway Road
Holywell
Flintshire
CH8 7NN
Wales
Director Name | Mrs Vivienne Rebecca Jones |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pendyffryn Holway Road Holywell Flintshire CH8 7NN Wales |
Secretary Name | Mr David Elias Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2003(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Pendyffryn Holway Road Holywell Flintshire CH8 7NN Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Gardner & Co Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Year | 2012 |
---|---|
Net Worth | -£56,903 |
Cash | £21,522 |
Current Liabilities | £293,633 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
16 December 2005 | Delivered on: 21 December 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 1 land adjacent to pendyffryn holway road holywell flintshire. See the mortgage charge document for full details. Outstanding |
---|---|
16 December 2005 | Delivered on: 21 December 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 2 land adjacent to pendyffryn holway road holywell flintshire. See the mortgage charge document for full details. Outstanding |
16 December 2005 | Delivered on: 21 December 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 3 land adjacent to pendyffryn holway road holywell flintshire. See the mortgage charge document for full details. Outstanding |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2019 | Application to strike the company off the register (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
11 February 2019 | Previous accounting period extended from 31 October 2018 to 31 January 2019 (1 page) |
19 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
20 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 January 2009 | Return made up to 16/10/08; full list of members (4 pages) |
13 January 2009 | Return made up to 16/10/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 January 2008 | Return made up to 16/10/07; full list of members (3 pages) |
15 January 2008 | Return made up to 16/10/07; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
15 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
16 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: c/o gardner & co, brynford house 21 brynford street holywell flintshire CH8 7RD (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: c/o gardner & co, brynford house 21 brynford street holywell flintshire CH8 7RD (1 page) |
14 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
19 January 2004 | Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2004 | Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 2003 | New director appointed (1 page) |
23 October 2003 | New director appointed (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | New secretary appointed;new director appointed (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | New secretary appointed;new director appointed (1 page) |
23 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Incorporation (18 pages) |
16 October 2003 | Incorporation (18 pages) |