Gwytherin
Abergele
Conwy
LL22 8YE
Wales
Secretary Name | Timothy David Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cwm Canol Gwytherin Abergele Conwy LL22 8YE Wales |
Director Name | Mr Andrew James Halewood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Printing Eng |
Correspondence Address | Beachcliff Sandon Promenade Wallasey Wirral CH44 8DD Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 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 | 06 April 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 146 Belvidere Road Wallasey Wirral CH45 4PT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
2 at £1 | Timothy David Coleman 66.67% Ordinary |
---|---|
1 at £1 | Mr Andrew James Halewood 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£796 |
Cash | £873 |
Current Liabilities | £55,170 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 June 2014 | Termination of appointment of Andrew Halewood as a director (2 pages) |
2 June 2014 | Termination of appointment of Andrew Halewood as a director (2 pages) |
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 April 2010 | Annual return made up to 6 April 2010 (14 pages) |
21 April 2010 | Annual return made up to 6 April 2010 (14 pages) |
21 April 2010 | Annual return made up to 6 April 2010 (14 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 August 2009 | Return made up to 06/04/09; full list of members (5 pages) |
25 August 2009 | Return made up to 06/04/09; full list of members (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 April 2008 | Return made up to 06/04/08; no change of members (7 pages) |
29 April 2008 | Return made up to 06/04/07; no change of members (7 pages) |
29 April 2008 | Return made up to 06/04/07; no change of members (7 pages) |
29 April 2008 | Return made up to 06/04/08; no change of members (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 July 2006 | Return made up to 06/04/06; full list of members (7 pages) |
25 July 2006 | Return made up to 06/04/06; full list of members (7 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
3 October 2005 | Return made up to 06/04/05; full list of members (7 pages) |
3 October 2005 | Return made up to 06/04/05; full list of members (7 pages) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Ad 06/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 April 2004 | Ad 06/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
6 April 2004 | Incorporation (8 pages) |
6 April 2004 | Incorporation (8 pages) |