Buckley
Clwyd
CH7 3DD
Wales
Secretary Name | Lorna Elizabeth Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (closed 20 December 2016) |
Role | Company Director |
Correspondence Address | 24 Ffordd Rowlands Buckley Clwyd CH7 3DD Wales |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | Suite 6a Bank House The Paddock Handforth Wilmslow Cheshire SK9 3HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £276 |
Cash | £7,231 |
Current Liabilities | £15,523 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2016 | Application to strike the company off the register (2 pages) |
26 September 2016 | Application to strike the company off the register (2 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 July 2013 | Director's details changed for Derek French on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Derek French on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Derek French on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Derek French on 8 July 2013 (2 pages) |
8 July 2013 | Secretary's details changed for Lorna Elizabeth Reid on 8 July 2013 (2 pages) |
8 July 2013 | Secretary's details changed for Lorna Elizabeth Reid on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Derek French on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Derek French on 8 July 2013 (2 pages) |
8 July 2013 | Secretary's details changed for Lorna Elizabeth Reid on 8 July 2013 (2 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 10 October 2012 (1 page) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Director's details changed for Derek French on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Derek French on 31 December 2009 (2 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
7 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
22 March 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
22 March 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Ad 22/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2007 | Ad 22/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 January 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
17 May 2006 | Incorporation (9 pages) |
17 May 2006 | Incorporation (9 pages) |