Mostyn
Flintshire
CH8 9AR
Wales
Secretary Name | Margaret Eleanor Monk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Wern Home Farm Mostyn Flintshire CH8 9AR Wales |
Director Name | Mr Stephen John Monk |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Farmer |
Correspondence Address | Pentreffynnon Farm Whitford Holywell Flintshire CH8 9AR Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 City Road Chester Cheshire CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£91,586 |
Cash | £50 |
Current Liabilities | £738,230 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
29 September 2017 | Liquidators' statement of receipts and payments to 22 July 2017 (10 pages) |
---|---|
10 February 2017 | Liquidators' statement of receipts and payments to 22 January 2017 (8 pages) |
31 August 2016 | Liquidators' statement of receipts and payments to 22 July 2016 (8 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 22 January 2016 (8 pages) |
3 March 2016 | Liquidators statement of receipts and payments to 22 January 2016 (8 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 22 July 2015 (9 pages) |
28 August 2015 | Liquidators statement of receipts and payments to 22 July 2015 (9 pages) |
18 March 2015 | Liquidators statement of receipts and payments to 22 January 2015 (8 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 22 January 2015 (8 pages) |
9 December 2014 | Liquidators' statement of receipts and payments to 22 July 2014 (8 pages) |
9 December 2014 | Liquidators statement of receipts and payments to 22 July 2014 (8 pages) |
7 March 2014 | Liquidators' statement of receipts and payments to 22 January 2013 (7 pages) |
7 March 2014 | Liquidators statement of receipts and payments to 22 January 2013 (7 pages) |
26 February 2014 | Liquidators statement of receipts and payments to 22 January 2014 (9 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 22 January 2014 (9 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 22 July 2013 (8 pages) |
20 August 2013 | Liquidators statement of receipts and payments to 22 July 2013 (8 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 22 July 2012 (7 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 22 July 2012 (7 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 22 January 2012 (6 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 22 January 2012 (6 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (6 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 22 July 2011 (6 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (6 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 22 January 2011 (6 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 22 July 2010 (5 pages) |
23 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
1 August 2009 | Registered office changed on 01/08/2009 from c/o baker tilly, the steam mill steam mill street chester CH3 5AN (1 page) |
30 July 2009 | Statement of affairs with form 4.19 (5 pages) |
30 July 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
30 July 2009 | Appointment of a voluntary liquidator (1 page) |
30 July 2009 | Resolutions
|
12 January 2009 | Accounts for a small company made up to 29 February 2008 (6 pages) |
30 September 2008 | Return made up to 27/07/08; no change of members (6 pages) |
3 July 2008 | Return made up to 27/07/07; no change of members (7 pages) |
17 June 2008 | Appointment terminated director stephen monk (1 page) |
28 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
20 March 2007 | Return made up to 27/07/06; full list of members (7 pages) |
3 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
27 June 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
4 May 2006 | Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page) |
22 September 2005 | Return made up to 27/07/05; full list of members (3 pages) |
22 September 2005 | Location of register of members (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
27 July 2004 | Incorporation (19 pages) |