Holway Road
Holywell
Flintshire
CH8 7NA
Wales
Director Name | Stephen Thomas |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Builder |
Correspondence Address | Ness View The Beeches Holywell Flintshire CH8 7SW Wales |
Secretary Name | Miss Lynne Patricia Addis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Ffordd Pentre Carmel Flintshire CH8 8SL Wales |
Director Name | Mrs Helen Lyn Addis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 2011) |
Role | Asministrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Abbotts Close Waverton Chester Cheshire CH3 7NL Wales |
Secretary Name | Mrs Helen Lyn Addis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 2011) |
Role | Asministrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Abbotts Close Waverton Chester Cheshire CH3 7NL Wales |
Secretary Name | Mrs Patricia Addis |
---|---|
Status | Resigned |
Appointed | 20 May 2011(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 2012) |
Role | Company Director |
Correspondence Address | 3 Moor Top Holway Road Holywell Flintshire CH8 7NA Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 3 Moor Top Holway Road Holywell Flintshire CH8 7NA Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell West |
Built Up Area | Flint |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
4 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
19 September 2012 | Termination of appointment of Patricia Addis as a secretary (1 page) |
19 September 2012 | Termination of appointment of Patricia Addis as a secretary (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 August 2011 | Director's details changed for Mr Neil Ronald Addis on 20 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Neil Ronald Addis on 20 July 2011 (2 pages) |
24 June 2011 | Termination of appointment of Helen Addis as a secretary (1 page) |
24 June 2011 | Termination of appointment of Helen Addis as a secretary (1 page) |
24 June 2011 | Appointment of Mrs Patricia Addis as a secretary (1 page) |
24 June 2011 | Appointment of Mrs Patricia Addis as a secretary (1 page) |
7 June 2011 | Change of name notice (2 pages) |
7 June 2011 | Company name changed oakson leisure finance LIMITED\certificate issued on 07/06/11
|
7 June 2011 | Change of name notice (2 pages) |
7 June 2011 | Company name changed oakson leisure finance LIMITED\certificate issued on 07/06/11
|
20 May 2011 | Termination of appointment of Helen Addis as a director (1 page) |
20 May 2011 | Termination of appointment of Helen Addis as a director (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2011 | Director's details changed for Ms Helen Lyn Davenport on 10 July 2010 (2 pages) |
14 April 2011 | Secretary's details changed for Ms Helen Lyn Davenport on 10 July 2010 (1 page) |
14 April 2011 | Director's details changed for Ms Helen Lyn Davenport on 10 July 2010 (2 pages) |
14 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Secretary's details changed for Ms Helen Lyn Davenport on 10 July 2010 (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
8 June 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2010 | Director's details changed for Mr Neil Ronald Addis on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Ms Helen Lyn Davenport on 1 February 2010 (2 pages) |
21 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Ms Helen Lyn Davenport on 1 February 2010 (2 pages) |
21 May 2010 | Director's details changed for Ms Helen Lyn Davenport on 1 February 2010 (2 pages) |
21 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr Neil Ronald Addis on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Neil Ronald Addis on 1 January 2010 (2 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Return made up to 24/02/09; full list of members (4 pages) |
13 May 2009 | Ad 07/07/08\gbp si 499@1=499\gbp ic 501/1000\ (2 pages) |
13 May 2009 | Ad 07/07/08\gbp si 499@1=499\gbp ic 501/1000\ (2 pages) |
13 May 2009 | Return made up to 24/02/09; full list of members (4 pages) |
20 March 2009 | Director's change of particulars / neil addis / 20/03/2009 (1 page) |
20 March 2009 | Director's change of particulars / neil addis / 20/03/2009 (1 page) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 July 2008 | Ad 07/07/08\gbp si 500@1=500\gbp ic 1/501\ (2 pages) |
9 July 2008 | Ad 07/07/08\gbp si 500@1=500\gbp ic 1/501\ (2 pages) |
3 July 2008 | Company name changed s t homes LIMITED\certificate issued on 04/07/08 (2 pages) |
3 July 2008 | Company name changed s t homes LIMITED\certificate issued on 04/07/08 (2 pages) |
2 July 2008 | Director appointed ms helen lyn davenport (1 page) |
2 July 2008 | Director appointed ms helen lyn davenport (1 page) |
2 July 2008 | Appointment terminated director stephen thomas (1 page) |
2 July 2008 | Appointment terminated secretary lynne addis (1 page) |
2 July 2008 | Appointment terminated secretary lynne addis (1 page) |
2 July 2008 | Secretary appointed m/s helen lyn davenport (1 page) |
2 July 2008 | Appointment terminated director stephen thomas (1 page) |
2 July 2008 | Secretary appointed m/s helen lyn davenport (1 page) |
1 July 2008 | Director appointed mr neil ronald addis (1 page) |
1 July 2008 | Director appointed mr neil ronald addis (1 page) |
25 June 2008 | Return made up to 24/02/08; full list of members (3 pages) |
25 June 2008 | Return made up to 24/02/08; full list of members (3 pages) |
24 June 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
24 June 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
24 June 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
24 June 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
19 June 2008 | Return made up to 24/02/07; full list of members (3 pages) |
19 June 2008 | Return made up to 24/02/07; full list of members (3 pages) |
18 June 2008 | Secretary's change of particulars / lynne addis / 15/09/2006 (1 page) |
18 June 2008 | Secretary's change of particulars / lynne addis / 15/09/2006 (1 page) |
18 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
18 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
7 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
12 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
12 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
29 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
29 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
16 March 2004 | Secretary resigned (1 page) |
24 February 2004 | Incorporation (9 pages) |
24 February 2004 | Incorporation (9 pages) |