Plas Berw, Pentre Berw
Gaerwen
Anglesey
LL60 6LL
Wales
Director Name | Mrs Janice Wilson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barns Plas Berw, Pentre Berw Caerwen Anglesey LL60 6LL Wales |
Secretary Name | Mr Michael Graham Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barns Plas Berw, Pentre Berw Gaerwen Anglesey LL60 6LL Wales |
Director Name | Miss Charlotte Alice Wilson |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Berw Pentre Berw Gaerwen LL60 6LL Wales |
Director Name | Mr Samuel James Wilson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plas Berw Pentre Berw Gaerwen LL60 6LL Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor Bank Quay House Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2013 | Final Gazette dissolved following liquidation (1 page) |
16 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
16 May 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 April 2012 | Statement of affairs with form 4.19 (5 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Statement of affairs with form 4.19 (5 pages) |
12 March 2012 | Registered office address changed from Plas Berw Pentre Berw Gaerwen LL60 6LL on 12 March 2012 (2 pages) |
12 March 2012 | Registered office address changed from Plas Berw Pentre Berw Gaerwen LL60 6LL on 12 March 2012 (2 pages) |
10 February 2012 | Termination of appointment of Michael Wilson as a secretary (1 page) |
10 February 2012 | Termination of appointment of Janice Wilson as a director on 9 February 2012 (1 page) |
10 February 2012 | Termination of appointment of Michael Graham Wilson as a secretary on 9 February 2012 (1 page) |
10 February 2012 | Termination of appointment of Janice Wilson as a director (1 page) |
30 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders Statement of capital on 2012-01-30
|
30 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders Statement of capital on 2012-01-30
|
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 October 2010 | Termination of appointment of Samuel Wilson as a director (1 page) |
19 October 2010 | Termination of appointment of Samuel Wilson as a director (1 page) |
19 October 2010 | Termination of appointment of Charlotte Wilson as a director (1 page) |
19 October 2010 | Termination of appointment of Charlotte Wilson as a director (1 page) |
23 February 2010 | Director's details changed for Miss Charlotte Alice Wilson on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Miss Charlotte Alice Wilson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Janice Wilson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Michael Graham Wilson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Janice Wilson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Michael Graham Wilson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Samuel James Wilson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Samuel James Wilson on 1 October 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
13 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
12 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
12 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
21 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
8 March 2005 | Return made up to 23/01/05; full list of members (7 pages) |
8 March 2005 | Return made up to 23/01/05; full list of members (7 pages) |
1 March 2004 | Ad 23/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2004 | Ad 23/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New director appointed (1 page) |
28 January 2004 | New director appointed (1 page) |
28 January 2004 | New secretary appointed (1 page) |
28 January 2004 | New director appointed (1 page) |
28 January 2004 | New secretary appointed (1 page) |
28 January 2004 | New director appointed (1 page) |
23 January 2004 | Incorporation (17 pages) |
23 January 2004 | Incorporation (17 pages) |