Hereford
Herefordshire
HR1 1QN
Wales
Secretary Name | Louise Catherine Beavan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 330 Ledbury Road Hereford Herefordshire HR1 1QN Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Moor Top Holway Road Holywell Flintshire CH8 7NA Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell West |
Built Up Area | Flint |
2 at 1 | Jeremy R Beavan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,429 |
Cash | £2,952 |
Current Liabilities | £26,713 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Compulsory strike-off action has been suspended (1 page) |
31 May 2011 | Registered office address changed from 330 Ledbury Road Hereford HR1 1QN England on 31 May 2011 (2 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Director's details changed for Jeremy Richard Beavan on 1 October 2009 (2 pages) |
16 April 2010 | Registered office address changed from 1 Wyecliffe Terrace, Bath Street Hereford Herefordshire HR1 2HG on 16 April 2010 (1 page) |
16 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-04-16
|
16 April 2010 | Director's details changed for Jeremy Richard Beavan on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
10 December 2007 | Accounting reference date shortened from 31/12/07 to 30/04/07 (1 page) |
10 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
2 January 2007 | Accounts made up to 31 December 2005 (1 page) |
25 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
15 September 2005 | Accounts made up to 31 December 2004 (1 page) |
2 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
31 December 2003 | Incorporation (17 pages) |