Holywell
CH8 7TE
Wales
Director Name | Mr Dylan Rickie Hardwick |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitworth Court Farrer Street Kempston Bedford MK42 8JZ |
Director Name | Beech Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Beech Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Premium Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2010(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2013) |
Correspondence Address | Millennium House Victoria Road Douglas Isle Of Man IM2 4RW |
Website | ukemploymentservices.co.uk |
---|
Registered Address | 21a High Street Holywell CH8 7TE Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
100 at £1 | Graham Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,264 |
Cash | £468,997 |
Current Liabilities | £586,984 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 14 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 28 February 2024 (overdue) |
1 July 2020 | Registered office address changed from 54 Clarendon Road Watford WD17 1DU to 21a High Street Holywell CH8 7TE on 1 July 2020 (1 page) |
---|---|
19 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
5 July 2019 | Total exemption full accounts made up to 5 April 2018 (6 pages) |
19 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
28 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
23 May 2017 | Termination of appointment of Dylan Rickie Hardwick as a director on 24 August 2016 (1 page) |
23 May 2017 | Termination of appointment of Dylan Rickie Hardwick as a director on 24 August 2016 (1 page) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
30 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
17 April 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
7 April 2014 | Annual return made up to 14 February 2014 Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 14 February 2014 Statement of capital on 2014-04-07
|
18 November 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
8 August 2013 | Director's details changed for Mr Dylan Ricky Hardwick on 31 May 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Dylan Ricky Hardwick on 31 May 2013 (2 pages) |
29 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Appointment of Mr Graham Ronald John Jones as a director (2 pages) |
26 July 2013 | Appointment of Mr Graham Ronald John Jones as a director (2 pages) |
26 July 2013 | Termination of appointment of Premium Commercial Limited as a director (1 page) |
26 July 2013 | Termination of appointment of Premium Commercial Limited as a director (1 page) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
15 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
18 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Appointment of Premium Commercial Limited as a director (2 pages) |
3 February 2011 | Appointment of Premium Commercial Limited as a director (2 pages) |
8 December 2010 | Current accounting period extended from 28 February 2011 to 5 April 2011 (1 page) |
8 December 2010 | Current accounting period extended from 28 February 2011 to 5 April 2011 (1 page) |
8 December 2010 | Current accounting period extended from 28 February 2011 to 5 April 2011 (1 page) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 September 2010 | Company name changed phone services LTD\certificate issued on 06/09/10
|
6 September 2010 | Change of name notice (1 page) |
6 September 2010 | Company name changed phone services LTD\certificate issued on 06/09/10
|
6 September 2010 | Change of name notice (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2010 | Annual return made up to 14 February 2008 with a full list of shareholders (3 pages) |
2 September 2010 | Secretary's details changed for Beech Company Secretaries Limited on 1 January 2010 (2 pages) |
2 September 2010 | Annual return made up to 14 February 2009 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Beech Directors Limited on 1 January 2010 (2 pages) |
2 September 2010 | Annual return made up to 14 February 2009 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 14 February 2008 with a full list of shareholders (3 pages) |
2 September 2010 | Secretary's details changed for Beech Company Secretaries Limited on 1 January 2010 (2 pages) |
2 September 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Secretary's details changed for Beech Company Secretaries Limited on 1 January 2010 (2 pages) |
2 September 2010 | Director's details changed for Beech Directors Limited on 1 January 2010 (2 pages) |
2 September 2010 | Director's details changed for Beech Directors Limited on 1 January 2010 (2 pages) |
1 September 2010 | Appointment of Mr Dylan Ricky Hardwick as a director (2 pages) |
1 September 2010 | Termination of appointment of Beech Directors Limited as a director (1 page) |
1 September 2010 | Registered office address changed from Suite 900 Kemp House 152-160 City Road London EC1V 2NX on 1 September 2010 (1 page) |
1 September 2010 | Appointment of Mr Dylan Ricky Hardwick as a director (2 pages) |
1 September 2010 | Termination of appointment of Beech Directors Limited as a director (1 page) |
1 September 2010 | Registered office address changed from Suite 900 Kemp House 152-160 City Road London EC1V 2NX on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from Suite 900 Kemp House 152-160 City Road London EC1V 2NX on 1 September 2010 (1 page) |
1 September 2010 | Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page) |
1 September 2010 | Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
10 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
3 November 2009 | Registered office address changed from Www.Buy-This-Company-Now.Com Tudor House Green Close Lane, Loughborough Leicestershire LE11 5AS on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Www.Buy-This-Company-Now.Com Tudor House Green Close Lane, Loughborough Leicestershire LE11 5AS on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Www.Buy-This-Company-Now.Com Tudor House Green Close Lane, Loughborough Leicestershire LE11 5AS on 3 November 2009 (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
17 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
30 October 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
30 October 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
30 August 2007 | Return made up to 14/02/07; full list of members (2 pages) |
30 August 2007 | Return made up to 14/02/07; full list of members (2 pages) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | Director resigned (1 page) |
14 February 2006 | Incorporation (6 pages) |
14 February 2006 | Incorporation (6 pages) |