Sontley Road
Wrexham
North Wales
LL13 7ER
Wales
Secretary Name | Donna Minors |
---|---|
Status | Closed |
Appointed | 03 April 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 June 2014) |
Role | Company Director |
Correspondence Address | 1 Howards Field Sontley Road Wrexham North Wales LL13 7ER Wales |
Director Name | Andrew William Thomas |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Talbot Court Wellesbourne Warwickshire CV35 9HB |
Secretary Name | Andrew William Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Talbot Court Wellesbourne Warwickshire CV35 9HB |
Director Name | Gavin Andrew Allen |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 October 2006) |
Role | Sales Director |
Correspondence Address | 36 Weston Road Stafford Staffordshire ST16 3RN |
Director Name | Liam Lachlan O'Brien |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 October 2006) |
Role | Commercial |
Correspondence Address | 31 Thorneyfields Lane Stafford Staffordshire ST17 9YS |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
50 at 1 | Mr Andrew William Thomas 50.00% Ordinary |
---|---|
50 at 1 | Mr Richard Evan Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,246 |
Current Liabilities | £87,762 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
18 March 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 7 March 2014 (5 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (5 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 7 March 2014 (5 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 7 December 2013 (5 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 7 December 2013 (5 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 7 December 2013 (5 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 7 June 2013 (5 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 7 June 2013 (5 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 7 June 2013 (5 pages) |
27 December 2012 | Liquidators statement of receipts and payments to 7 December 2012 (5 pages) |
27 December 2012 | Liquidators' statement of receipts and payments to 7 December 2012 (5 pages) |
27 December 2012 | Liquidators statement of receipts and payments to 7 December 2012 (5 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 7 June 2012 (5 pages) |
27 June 2012 | Liquidators statement of receipts and payments to 7 June 2012 (5 pages) |
27 June 2012 | Liquidators statement of receipts and payments to 7 June 2012 (5 pages) |
22 December 2011 | Liquidators statement of receipts and payments to 7 December 2011 (5 pages) |
22 December 2011 | Liquidators statement of receipts and payments to 7 December 2011 (5 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 7 December 2011 (5 pages) |
8 July 2011 | Liquidators statement of receipts and payments to 7 June 2011 (5 pages) |
8 July 2011 | Liquidators statement of receipts and payments to 7 June 2011 (5 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 7 June 2011 (5 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 7 December 2010 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 7 December 2010 (5 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 7 December 2010 (5 pages) |
18 December 2009 | Statement of affairs with form 4.19 (15 pages) |
18 December 2009 | Resolutions
|
18 December 2009 | Appointment of a voluntary liquidator (1 page) |
19 November 2009 | Registered office address changed from 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG on 19 November 2009 (2 pages) |
15 April 2009 | Secretary's change of particulars / donna minors / 15/04/2009 (1 page) |
15 April 2009 | Director's change of particulars / richard jones / 15/04/2009 (1 page) |
27 March 2009 | Director's change of particulars / richard jones / 27/03/2009 (1 page) |
27 March 2009 | Secretary's change of particulars / donna minors / 27/03/2009 (1 page) |
26 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: needham & james house bridgeway stratford upon avon warwickshire CV37 6YY (1 page) |
22 October 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 25 meer street stratford upon avon warwickshire CV37 6QB (1 page) |
11 May 2007 | Particulars of mortgage/charge (4 pages) |
27 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
9 March 2006 | Incorporation (12 pages) |