Killins Lane, Shotton
Deeside
Clwyd
CH5 1RF
Wales
Director Name | Mr Roy Thomas Taylor |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Killins Farm Killins Lane, Shotton Deeside Clwyd CH5 1RF Wales |
Secretary Name | Mrs Lyn Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Killins Farm Killins Lane Shotton Deeside Clwyd CH5 1RF Wales |
Registered Address | 3 Hunter Street, - Chester Cheshire CH1 2AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | -£9,050 |
Cash | £371 |
Current Liabilities | £11,354 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2010 | Secretary's details changed for Mrs Lyn Morris on 1 October 2009 (2 pages) |
10 December 2010 | Secretary's details changed for Mrs Lyn Morris on 1 October 2009 (2 pages) |
10 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2010-12-10
|
10 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2010-12-10
|
10 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2010-12-10
|
10 December 2010 | Secretary's details changed for Mrs Lyn Morris on 1 October 2009 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 January 2010 | Director's details changed for Mr John David Morris on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Roy Thomas Taylor on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Roy Thomas Taylor on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr John David Morris on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Roy Thomas Taylor on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr John David Morris on 1 October 2009 (2 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 January 2007 | Location of debenture register (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 1 hunter street chester cheshire CH1 2AR (1 page) |
16 January 2007 | Location of register of members (1 page) |
16 January 2007 | Location of register of members (1 page) |
16 January 2007 | Return made up to 08/12/06; full list of members (3 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 1 hunter street chester cheshire CH1 2AR (1 page) |
16 January 2007 | Location of debenture register (1 page) |
16 January 2007 | Return made up to 08/12/06; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
12 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
13 January 2005 | Return made up to 08/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 08/12/04; full list of members (7 pages) |
8 December 2003 | Incorporation (12 pages) |