Ewloe
Deeside
Flintshire
CH5 3XP
Wales
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Ian Peter Havers |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | Croft House 8 Croft Field Silsden West Yorkshire BD20 0NA |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Shellie Louise Havers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Tele Sales |
Correspondence Address | Croft House 8 Croft Field Silsden West Yorkshire BD20 0NA |
Website | yesrec2rec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 968164343 |
Telephone region | Mobile |
Registered Address | C/O Duncan Sheard Glass Lakeside Business Village, St. Davids Park Ewloe Deeside Flintshire CH5 3XP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
---|---|
29 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
6 June 2018 | Notification of Ian Braley as a person with significant control on 6 June 2018 (2 pages) |
8 January 2018 | Cessation of Ian Peter Havers as a person with significant control on 31 December 2017 (1 page) |
8 January 2018 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
8 January 2018 | Cessation of Ian Peter Havers as a person with significant control on 31 December 2017 (1 page) |
8 January 2018 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
8 January 2018 | Cessation of Shellie Louise Havers as a person with significant control on 31 December 2017 (1 page) |
8 January 2018 | Cessation of Shellie Louise Havers as a person with significant control on 31 December 2017 (1 page) |
18 May 2017 | Registered office address changed from Croft House 8 Croft Field Silsden West Yorkshire BD20 0NA to C/O Duncan Sheard Glass Lakeside Business Village, St. Davids Park Ewloe Deeside Flintshire CH5 3XP on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Croft House 8 Croft Field Silsden West Yorkshire BD20 0NA to C/O Duncan Sheard Glass Lakeside Business Village, St. Davids Park Ewloe Deeside Flintshire CH5 3XP on 18 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Shellie Louise Havers as a secretary on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Shellie Louise Havers as a secretary on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Ian Peter Havers as a director on 11 May 2017 (1 page) |
11 May 2017 | Appointment of Mr Ian Braley as a director on 11 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Ian Braley as a director on 11 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Ian Peter Havers as a director on 11 May 2017 (1 page) |
10 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
7 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
5 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
30 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 December 2009 | Director's details changed for Ian Peter Havers on 1 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Ian Peter Havers on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Ian Peter Havers on 1 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
27 November 2008 | Return made up to 26/11/08; full list of members (3 pages) |
27 November 2008 | Secretary's change of particulars / shellie havers / 26/11/2008 (1 page) |
27 November 2008 | Director's change of particulars / ian havers / 26/11/2008 (1 page) |
27 November 2008 | Return made up to 26/11/08; full list of members (3 pages) |
27 November 2008 | Director's change of particulars / ian havers / 26/11/2008 (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from croft house 8 croft field silsden yorkshire BD20 0NA (1 page) |
27 November 2008 | Secretary's change of particulars / shellie havers / 26/11/2008 (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from croft house 8 croft field silsden yorkshire BD20 0NA (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
17 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
31 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
31 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
1 February 2006 | Location of register of members (1 page) |
1 February 2006 | Return made up to 26/11/05; full list of members (2 pages) |
1 February 2006 | Location of register of members (1 page) |
1 February 2006 | Return made up to 26/11/05; full list of members (2 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 January 2005 | Return made up to 26/11/04; full list of members (6 pages) |
12 January 2005 | Return made up to 26/11/04; full list of members (6 pages) |
23 December 2004 | Ad 14/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 December 2004 | Ad 14/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
23 September 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
26 November 2003 | Incorporation (12 pages) |
26 November 2003 | Incorporation (12 pages) |