Hawarden
Deeside
Clwyd
CH5 3PB
Wales
Director Name | Rosamund Anne Gladstone |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2005(same day as company formation) |
Role | Voluntary Charity Worker |
Country of Residence | Wales |
Correspondence Address | Hawarden Castle Deeside Flintshire CH5 3PB Wales |
Secretary Name | Sir Erskine William Gladstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2005(same day as company formation) |
Role | Retired School Master |
Country of Residence | United Kingdom |
Correspondence Address | Hawarden Castle Hawarden Deeside Clwyd CH5 3PB Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lpwoodmasters.co.uk |
---|---|
Telephone | 07 936749577 |
Telephone region | Mobile |
Registered Address | Hawarden Estate Office Glynne Way Hawarden Flintshire CH5 3NX Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Hawarden |
Built Up Area | Buckley |
380k at £1 | Erskine William Gladstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£83,135 |
Cash | £2,001 |
Current Liabilities | £178,895 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2016 | Application to strike the company off the register (4 pages) |
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
16 July 2015 | Statement of capital following an allotment of shares on 27 November 2014
|
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
10 January 2013 | Company name changed l & p woodmasters LIMITED\certificate issued on 10/01/13
|
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 July 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Resolutions
|
13 October 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
29 July 2008 | Ad 07/07/08\gbp si 25000@1=25000\gbp ic 125000/150000\ (2 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Nc inc already adjusted 07/07/08 (2 pages) |
25 June 2008 | Company name changed larix & pinus LIMITED\certificate issued on 26/06/08 (2 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 February 2008 | Ad 07/12/07\gbp si 25000@1=25000\gbp ic 100000/125000\ (2 pages) |
20 November 2007 | Ad 26/06/07--------- £ si 25000@1 (2 pages) |
7 September 2007 | Ad 26/06/07--------- £ si 25000@1 (2 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 August 2007 | Return made up to 05/07/07; no change of members
|
17 June 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 September 2006 | Return made up to 05/07/06; full list of members
|
16 August 2006 | Resolutions
|
16 August 2006 | Nc inc already adjusted 04/01/06 (1 page) |
16 August 2006 | Ad 04/01/06--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
9 August 2005 | Ad 05/07/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
5 July 2005 | Incorporation (17 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |