Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Secretary Name | Mr Ronald Hewitson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU |
Director Name | Mr David Arthur Griffiths |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Mulberry Close Conwy Marina Village Conwy Gwynedd LL32 8GS Wales |
Secretary Name | Mr David Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | Ithells Bridge Farm Rossett Wrexham Wrexham County Borough LL12 0BU Wales |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£930 |
Cash | £1,009 |
Current Liabilities | £361,554 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2009 | Receiver's abstract of receipts and payments to 13 October 2008 (3 pages) |
10 December 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
5 August 2008 | Notice of appointment of receiver or manager (2 pages) |
9 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
12 June 2007 | Particulars of mortgage/charge (7 pages) |
12 June 2007 | Particulars of mortgage/charge (15 pages) |
20 April 2007 | Return made up to 21/12/06; full list of members (7 pages) |
17 February 2007 | Director resigned (1 page) |
16 January 2007 | Particulars of mortgage/charge (5 pages) |
13 October 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
2 October 2006 | Company name changed balfour homes (llysfaen) LIMITED\certificate issued on 02/10/06 (2 pages) |
16 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
27 September 2005 | Secretary resigned (1 page) |
24 March 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
17 March 2005 | New secretary appointed (1 page) |
9 February 2005 | Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: suite 18 folkestone ent centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
7 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Particulars of mortgage/charge (7 pages) |