Llangefni
Gwynedd
LL77 7JF
Wales
Secretary Name | Mr Christopher Bruce Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heatherleigh Gleneagles Park Caldy Merseyside CH48 1QZ Wales |
Secretary Name | Andrew Thomas Wagstaff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 July 2010) |
Role | Company Director |
Correspondence Address | Kinder Rhosybol Amlwch Gwynedd LL68 9TS Wales |
Director Name | Mr Derek Thomas Crompton |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | 6 Bradshaw Hall Drive Bolton Lancashire BL2 4NY |
Director Name | Jack Robert Parisson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | 39 Lakenheath Drive Sharples Bolton Lancashire BL1 7RJ |
Secretary Name | Mr Derek Thomas Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 April 2009) |
Role | Company Director |
Correspondence Address | 6 Bradshaw Hall Drive Bolton Lancashire BL2 4NY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 April 2009 | Return made up to 22/11/08; full list of members (3 pages) |
16 April 2009 | Appointment terminated secretary derek crompton (1 page) |
16 April 2009 | Return made up to 22/11/08; full list of members (3 pages) |
16 April 2009 | Appointment Terminated Secretary derek crompton (1 page) |
24 February 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
24 February 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
30 January 2009 | Director's Change of Particulars / terence owen / 19/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: 7 cwr y coed, now: nant y pandy; Post Code was: LL77 7JG, now: LL77 7JF; Country was: , now: wales (2 pages) |
30 January 2009 | Director's change of particulars / terence owen / 19/01/2009 (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Secretary appointed andrew thomas wagstaff (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Secretary appointed andrew thomas wagstaff (2 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 June 2008 | Secretary appointed christopher bruce robinson (2 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 June 2008 | Secretary appointed christopher bruce robinson (2 pages) |
30 May 2008 | Appointment terminated director derek crompton (1 page) |
30 May 2008 | Appointment Terminated Director jack parisson (1 page) |
30 May 2008 | Appointment terminated director jack parisson (1 page) |
30 May 2008 | Director appointed terence owen (3 pages) |
30 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
30 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
30 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
30 May 2008 | Director appointed terence owen (3 pages) |
30 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
30 May 2008 | Appointment Terminated Director derek crompton (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 2 longsight road holcombe brook bury lancashire BL0 9TD (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 2 longsight road holcombe brook bury lancashire BL0 9TD (1 page) |
16 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 January 2007 | Return made up to 22/11/06; full list of members (2 pages) |
8 January 2007 | Return made up to 22/11/06; full list of members (2 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 2 chorley old road bolton lancashire BL1 3AA (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 2 chorley old road bolton lancashire BL1 3AA (1 page) |
16 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
22 February 2006 | Return made up to 22/11/05; full list of members (7 pages) |
22 February 2006 | Return made up to 22/11/05; full list of members (7 pages) |
6 October 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (2 pages) |
6 October 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (2 pages) |
7 March 2005 | Ad 25/02/05--------- £ si 764@1=764 £ ic 1/765 (2 pages) |
7 March 2005 | Ad 25/02/05--------- £ si 764@1=764 £ ic 1/765 (2 pages) |
26 January 2005 | Company name changed wayback LTD\certificate issued on 26/01/05 (2 pages) |
26 January 2005 | Company name changed wayback LTD\certificate issued on 26/01/05 (2 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
17 January 2005 | £ nc 100/3000 30/12/04 (2 pages) |
17 January 2005 | £ nc 100/3000 30/12/04 (2 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: 7 - 8 chapel st preston lancashire PR1 8AN (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: 7 - 8 chapel st preston lancashire PR1 8AN (1 page) |
20 December 2004 | New secretary appointed;new director appointed (2 pages) |
20 December 2004 | New secretary appointed;new director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 November 2004 | Incorporation (12 pages) |
22 November 2004 | Incorporation (12 pages) |