Greasby
Wirral
Merseyside
CH49 3PX
Wales
Director Name | Daniel Simon Blakeley |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(same day as company formation) |
Role | Planning Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Walker Street Hoylake Merseyside CH47 2DZ Wales |
Director Name | David William Parry |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lavenham Gannock Park West Deganwy Conwy LL31 9HQ Wales |
Director Name | Mr Richard John Spencer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | Craigwen Mynytho Pwllheli Gwynedd LL53 7RG Wales |
Secretary Name | Daniel Simon Blakeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(same day as company formation) |
Role | Planning Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Walker Street Hoylake Merseyside CH47 2DZ Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Website | sp-projects.com |
---|---|
Telephone | 01352 700228 |
Telephone region | Mold |
Registered Address | 16 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
1 at £1 | Anthony Winston Blakeley 25.00% Ordinary |
---|---|
1 at £1 | Daniel Simon Blakeley 25.00% Ordinary |
1 at £1 | David William Parry 25.00% Ordinary |
1 at £1 | Richard John Spencer 25.00% Ordinary |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2013 | Application to strike the company off the register (3 pages) |
1 February 2013 | Application to strike the company off the register (3 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
7 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
7 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
17 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Richard John Spencer on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Richard John Spencer on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Anthony Winston Blakeley on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Daniel Simon Blakeley on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for David William Parry on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Daniel Simon Blakeley on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for David William Parry on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Anthony Winston Blakeley on 12 November 2009 (2 pages) |
8 August 2009 | Accounts made up to 31 October 2008 (1 page) |
8 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
17 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
17 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
29 August 2008 | Accounts made up to 31 October 2007 (1 page) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
27 November 2007 | Return made up to 13/10/07; no change of members
|
27 November 2007 | Return made up to 13/10/07; no change of members (8 pages) |
18 January 2007 | Accounts made up to 31 October 2006 (1 page) |
18 January 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
29 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
29 November 2006 | Return made up to 13/10/06; full list of members
|
15 December 2005 | Ad 13/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 December 2005 | New secretary appointed;new director appointed (2 pages) |
15 December 2005 | New secretary appointed;new director appointed (2 pages) |
15 December 2005 | Ad 13/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
13 October 2005 | Incorporation (12 pages) |
13 October 2005 | Incorporation (12 pages) |