Road, Sandycroft
Deeside
CH5 2QJ
Wales
Director Name | Mr Dewi Rees Hughes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2016(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 13 November 2018) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | J Reid Trading Estate, Factory Road, Sandycroft Deeside CH5 2QJ Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Easwara Moorthy Velayuthaperunal |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 504 Alsharhan Building Jamal Street Abdul Nasser Sharjah UAE |
Secretary Name | Mrs Gaynor Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | J Reid Trading Estate, Factory Road, Sandycroft Deeside CH5 2QJ Wales |
Director Name | Mrs Linda Christine Reid |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2006(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 2011) |
Role | Accounts Manager |
Country of Residence | Wales |
Correspondence Address | J Reid Trading Estate, Factory Road, Sandycroft Deeside CH5 2QJ Wales |
Director Name | Dr Peter Nicholas Heys |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(5 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 11 April 2016) |
Role | Gas Engineer |
Country of Residence | United Kingdom |
Correspondence Address | J Reid Trading Estate, Factory Road, Sandycroft Deeside CH5 2QJ Wales |
Director Name | Mr Trevor Edwards |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 November 2016) |
Role | Draughtsman |
Country of Residence | Wales |
Correspondence Address | J Reid Trading Estate, Factory Road, Sandycroft Deeside CH5 2QJ Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | J Reid Trading Estate, Factory Road, Sandycroft Deeside CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Year | 2013 |
---|---|
Net Worth | £72,042 |
Cash | £27,960 |
Current Liabilities | £10,248 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2018 | Application to strike the company off the register (3 pages) |
17 July 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
30 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 July 2017 | Cessation of Lindsey Sarah Brown as a person with significant control on 13 March 2017 (1 page) |
4 July 2017 | Notification of Harri Ieuan Edwards as a person with significant control on 13 March 2017 (2 pages) |
4 July 2017 | Notification of Harri Ieuan Edwards as a person with significant control on 13 March 2017 (2 pages) |
4 July 2017 | Cessation of Lindsey Sarah Brown as a person with significant control on 13 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 November 2016 | Termination of appointment of Trevor Edwards as a director on 16 November 2016 (1 page) |
16 November 2016 | Appointment of Mr Dewi Rees Hughes as a director on 16 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Trevor Edwards as a director on 16 November 2016 (1 page) |
16 November 2016 | Appointment of Mr Dewi Rees Hughes as a director on 16 November 2016 (2 pages) |
11 April 2016 | Appointment of Mr Trevor Edwards as a director on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Trevor Edwards as a director on 11 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Peter Nicholas Heys as a director on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Peter Nicholas Heys as a director on 11 April 2016 (1 page) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
18 November 2015 | Company name changed petrotec supplies LIMITED\certificate issued on 18/11/15
|
18 November 2015 | Company name changed petrotec supplies LIMITED\certificate issued on 18/11/15
|
16 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
10 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 May 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
19 May 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Termination of appointment of Gaynor Wood as a secretary (1 page) |
11 July 2012 | Appointment of Mr James Wood Reid as a secretary (1 page) |
11 July 2012 | Termination of appointment of Gaynor Wood as a secretary (1 page) |
11 July 2012 | Appointment of Mr James Wood Reid as a secretary (1 page) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Secretary's details changed for Gaynor Pritchard on 29 March 2011 (1 page) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Secretary's details changed for Gaynor Pritchard on 29 March 2011 (1 page) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Appointment of Dr Peter Nicholas Heys as a director (2 pages) |
11 April 2011 | Appointment of Dr Peter Nicholas Heys as a director (2 pages) |
29 March 2011 | Termination of appointment of Linda Reid as a director (1 page) |
29 March 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
29 March 2011 | Termination of appointment of Linda Reid as a director (1 page) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 February 2010 | Director's details changed for Linda Christine Reid on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Linda Christine Reid on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Linda Christine Reid on 4 February 2010 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 September 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 September 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
24 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Ad 13/07/06--------- £ si 16@1=16 £ ic 6/22 (2 pages) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | Ad 13/07/06--------- £ si 16@1=16 £ ic 6/22 (2 pages) |
25 July 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
22 January 2006 | Incorporation (12 pages) |
22 January 2006 | Incorporation (12 pages) |