Rhosllanerchrugog
Wrexham
Clwyd
LL14 1LW
Wales
Director Name | David Wynne Thomas |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | 6 Courtyard Terrace Church Street Chirk Wrexham Clwyd LL14 5EZ Wales |
Secretary Name | Allen Robert Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Manager |
Correspondence Address | Lime Field Cottage Wern Weston Rhyn SY10 7LG Wales |
Secretary Name | Sarah Catharine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Tilings Whittington Road Gobowen Salop SY11 3NA Wales |
Secretary Name | Michelle Julie Pinkham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 July 2008) |
Role | Manager |
Correspondence Address | Maple Cottage Station Road, Weston Rhyn Oswestry Shropshire SY10 7SX Wales |
Secretary Name | Mrs Heidi Diane Di-Pietro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(2 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 March 2010) |
Role | Accounts Administrator |
Correspondence Address | 82 Cefn Road Wrexham North Wales LL13 9NW Wales |
Director Name | Sandie Roberts |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moors Lane St. Martins Oswestry SY10 7BQ Wales |
Director Name | Eleri Sian Thomas |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 December 2010) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Elm Field Berllan Close Weston Rhyn Oswestry |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Swift Accountants 1b Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Chowley |
Ward | Tattenhall |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£27,334 |
Cash | £747 |
Current Liabilities | £474,645 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
9 June 2008 | Delivered on: 17 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as 2-4 abbott street wrexham t/no.WA699740 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
11 December 2007 | Delivered on: 14 December 2007 Persons entitled: The Welsh Ministers Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land and buildings known as 2-4 abbot st,wrexham; WA699740; all fixtures and fittings thereon. See the mortgage charge document for full details. Outstanding |
9 February 2007 | Delivered on: 15 February 2007 Satisfied on: 17 October 2008 Persons entitled: Bridging Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 February 2007 | Delivered on: 15 February 2007 Satisfied on: 23 August 2008 Persons entitled: Bridging Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or montec estates limited to the chargee on any account whatsoever. Particulars: 2 to 4 abbot street wrexham t/no: WA699740. Fully Satisfied |
29 November 2006 | Delivered on: 2 December 2006 Satisfied on: 23 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
2 June 2023 | Confirmation statement made on 1 June 2023 with updates (5 pages) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
10 January 2022 | Registered office address changed from The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL United Kingdom to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 10 January 2022 (1 page) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
2 October 2020 | Registered office address changed from 4 Whitworth Court Runcorn Cheshire WA7 1WA United Kingdom to The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL on 2 October 2020 (1 page) |
8 July 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
22 April 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 7 June 2017 (1 page) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 November 2014 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to 134 Liverpool Road Widnes Cheshire WA8 7JB on 19 November 2014 (2 pages) |
19 November 2014 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to 134 Liverpool Road Widnes Cheshire WA8 7JB on 19 November 2014 (2 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2013 | Director's details changed for Sylvia Thomas on 7 October 2013 (2 pages) |
7 October 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
7 October 2013 | Director's details changed for Sylvia Thomas on 7 October 2013 (2 pages) |
7 October 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
7 October 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Termination of appointment of Sandie Roberts as a director (1 page) |
25 February 2011 | Termination of appointment of Sandie Roberts as a director (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Termination of appointment of Eleri Thomas as a director (1 page) |
24 December 2010 | Termination of appointment of Eleri Thomas as a director (1 page) |
16 July 2010 | Termination of appointment of Heidi Di-Pietro as a secretary (2 pages) |
16 July 2010 | Termination of appointment of Heidi Di-Pietro as a secretary (2 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Termination of appointment of Heidi Di-Pietro as a secretary (1 page) |
12 July 2010 | Termination of appointment of Heidi Di-Pietro as a secretary (1 page) |
12 May 2010 | Annual return made up to 21 June 2009 with a full list of shareholders (10 pages) |
12 May 2010 | Annual return made up to 21 June 2009 with a full list of shareholders (10 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Appointment of Sandie Roberts as a director (2 pages) |
25 January 2010 | Appointment of Sandie Roberts as a director (2 pages) |
8 December 2009 | Termination of appointment of David Thomas as a director (1 page) |
8 December 2009 | Termination of appointment of David Thomas as a director (1 page) |
1 December 2009 | Registered office address changed from 6 Courtyard Terrace Church Street Chirk Wrexham LL14 5EZ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 6 Courtyard Terrace Church Street Chirk Wrexham LL14 5EZ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 6 Courtyard Terrace Church Street Chirk Wrexham LL14 5EZ on 1 December 2009 (1 page) |
24 November 2009 | Appointment of Eleri Sian Thomas as a director (1 page) |
24 November 2009 | Appointment of Eleri Sian Thomas as a director (1 page) |
13 October 2009 | Appointment of Sylvia Thomas as a director (2 pages) |
13 October 2009 | Appointment of Sylvia Thomas as a director (2 pages) |
29 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
17 June 2009 | Secretary appointed mrs heidi diane di-pietro (1 page) |
17 June 2009 | Secretary appointed mrs heidi diane di-pietro (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Return made up to 21/06/08; full list of members; amend (6 pages) |
7 January 2009 | Return made up to 21/06/08; full list of members; amend (6 pages) |
21 December 2008 | Capitals not rolled up (2 pages) |
21 December 2008 | Capitals not rolled up (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
9 July 2008 | Appointment terminated secretary michelle pinkham (1 page) |
9 July 2008 | Appointment terminated secretary michelle pinkham (1 page) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (1 page) |
11 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | Secretary resigned (1 page) |
2 December 2006 | Particulars of mortgage/charge (4 pages) |
2 December 2006 | Particulars of mortgage/charge (4 pages) |
11 September 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
11 September 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 June 2006 | Incorporation (15 pages) |
21 June 2006 | Incorporation (15 pages) |