Padeswood Road
Buckley
Clwyd
CH7 2JN
Wales
Director Name | Mrs Sue-Ellen Davies |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2011(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 January 2018) |
Role | Administrator |
Country of Residence | Wales |
Correspondence Address | Cross Coach Works Mill Lane Buckley Flintshire CH7 3HB Wales |
Director Name | Mr Gary Davies |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank Padeswood Road Buckley Clwyd CH7 2JN Wales |
Secretary Name | Carol Wendy Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 November 2011) |
Role | Secretary |
Correspondence Address | Rosebank Padeswood Road Buckley Clwyd CH7 2JN Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(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 | 13 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.regencyfireplacesltd.co.uk/ |
---|---|
Telephone | 01244 547222 |
Telephone region | Chester |
Registered Address | Cross Coach Works Mill Lane Buckley Flintshire CH7 3HB Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Buckley |
Ward | Buckley Pentrobin |
Built Up Area | Buckley |
2 at £1 | Kevan Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,706 |
Cash | £6,171 |
Current Liabilities | £17,514 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
14 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Termination of appointment of Gary Davies as a director (1 page) |
29 November 2011 | Appointment of Mrs Sue-Ellen Davies as a director (2 pages) |
29 November 2011 | Termination of appointment of Carol Davies as a secretary (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Termination of appointment of Carol Davies as a secretary (1 page) |
29 November 2011 | Termination of appointment of Gary Davies as a director (1 page) |
29 November 2011 | Appointment of Mrs Sue-Ellen Davies as a director (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
7 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
6 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 July 2010 | Director's details changed for Gary Davies on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Kevan Davies on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Kevan Davies on 4 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Gary Davies on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Kevan Davies on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Gary Davies on 4 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 September 2008 | Return made up to 13/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 13/07/08; full list of members (4 pages) |
13 February 2008 | Return made up to 13/07/07; full list of members (2 pages) |
13 February 2008 | Return made up to 13/07/07; full list of members (2 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 1ST floor offices, 42 high st mold flintshire CH7 1BH (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 1ST floor offices, 42 high st mold flintshire CH7 1BH (2 pages) |
2 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
2 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
28 September 2006 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
28 September 2006 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
15 August 2006 | Return made up to 13/07/06; full list of members
|
15 August 2006 | Return made up to 13/07/06; full list of members
|
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | New director appointed (1 page) |
21 October 2005 | New director appointed (1 page) |
21 October 2005 | New director appointed (1 page) |
21 October 2005 | New director appointed (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
13 July 2005 | Incorporation (9 pages) |
13 July 2005 | Incorporation (9 pages) |