Mancot
Deeside
Clwyd
CH5 2AT
Wales
Secretary Name | Mrs Brona Anne Scullion |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 18 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 38 Maxwell Avenue Mancot Deeside Clwyd CH5 2AT Wales |
Director Name | David Hennigar |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | 15 Balfour Road Ealing Greater London W13 9TN |
Secretary Name | Susanne Hennigar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Birkbeck Road Ealing London Greater London W5 4ES |
Secretary Name | Patricia Scullion |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 May 2006) |
Role | Accountants |
Correspondence Address | 14 Longfellow Avenue Hawarden Deeside Clwyd CH5 3TJ Wales |
Secretary Name | Dirk Volscheuk |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 May 2006(12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 October 2006) |
Role | Q Surveyor |
Correspondence Address | 15 Balfour Road Ealing Greater London W13 9TN |
Director Name | Nia Manning |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 September 2007) |
Role | Manager |
Correspondence Address | Ysgubor Wen Celyn Mali Road Cilcain Flintshire CH7 5NW Wales |
Director Name | Mr Ross David Kirwan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2007(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 July 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Maxwell Avenue Mancot Deeside Clwyd CH5 2AT Wales |
Secretary Name | Mr John Addison Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Canadian Avenue Hoole Chester Cheshire CH2 3HQ Wales |
Registered Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £322 |
Cash | £37,969 |
Current Liabilities | £87,968 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 8 November 2016 (overdue) |
---|
20 July 2009 | Order of court to wind up (2 pages) |
---|---|
20 July 2009 | Order of court to wind up (2 pages) |
13 July 2009 | Order of court to wind up (1 page) |
13 July 2009 | Order of court to wind up (1 page) |
26 June 2009 | Appointment terminated secretary john hunt (1 page) |
26 June 2009 | Appointment terminated secretary john hunt (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from unit 1A interlinq business park queensferry deeside CH5 2DW (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from unit 1A interlinq business park queensferry deeside CH5 2DW (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from bcr house 3 bredbury business park stockport cheshire SK6 2SN (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from bcr house 3 bredbury business park stockport cheshire SK6 2SN (1 page) |
21 January 2009 | Return made up to 25/10/08; full list of members (3 pages) |
21 January 2009 | Return made up to 25/10/08; full list of members (3 pages) |
13 August 2008 | Appointment terminated director ross kirwan (1 page) |
13 August 2008 | Secretary appointed john hunt (1 page) |
13 August 2008 | Appointment terminated director ross kirwan (1 page) |
13 August 2008 | Secretary appointed john hunt (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 January 2008 | Return made up to 25/10/07; full list of members (7 pages) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | Return made up to 25/10/07; full list of members (7 pages) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | Return made up to 25/10/06; full list of members
|
20 November 2006 | Return made up to 25/10/06; full list of members
|
20 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Ad 18/10/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Ad 18/10/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 2 kingsley avenue london W13 oee (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 2 kingsley avenue london W13 oee (1 page) |
11 May 2006 | New secretary appointed (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 15 balfour road, ealing london greater london W13 9TN (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 15 balfour road, ealing london greater london W13 9TN (1 page) |
1 June 2005 | Incorporation (14 pages) |
1 June 2005 | Incorporation (14 pages) |