Rhydymwyn
Mold
Flintshire
CH5 5HS
Wales
Secretary Name | Veronica May Drillsma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Twmpath Farm Rhydymwyn Mold Flintshire CH5 5HS Wales |
Director Name | DSG Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TJ |
Secretary Name | DSG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TJ |
Website | lifescanhealthmanagement.co.uk |
---|
Registered Address | C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
5 at £1 | Lauren Maureen Drillsma 5.00% Ordinary C |
---|---|
5 at £1 | Megan Elizabeth Drillsma 5.00% Ordinary D |
45 at £1 | Robert Alexander Drillsma 45.00% Ordinary A |
45 at £1 | Veronica May Drillsma 45.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,398 |
Cash | £6,889 |
Current Liabilities | £1,685 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2023 | Application to strike the company off the register (3 pages) |
25 August 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
13 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
8 July 2019 | Confirmation statement made on 29 June 2019 with updates (5 pages) |
27 December 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
18 June 2018 | Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 18 June 2018 (1 page) |
13 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
13 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
31 July 2017 | Notification of Robert Alexander Drillsma as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Robert Alexander Drillsma as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
31 July 2017 | Notification of Veronica May Drillsma as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
31 July 2017 | Notification of Veronica May Drillsma as a person with significant control on 6 April 2016 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
31 August 2016 | Registered office address changed from Unit 5 Evolution Lakeside Business Park St Davids Park Ewlce Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from Unit 5 Evolution Lakeside Business Park St Davids Park Ewlce Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 31 August 2016 (1 page) |
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
14 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
13 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
3 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 July 2009 | Return made up to 29/06/09; full list of members (8 pages) |
29 July 2009 | Return made up to 29/06/09; full list of members (8 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 July 2008 | Return made up to 29/06/08; no change of members (6 pages) |
25 July 2008 | Return made up to 29/06/08; no change of members (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page) |
18 September 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
18 September 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
25 July 2007 | Return made up to 29/06/07; full list of members (8 pages) |
25 July 2007 | Return made up to 29/06/07; full list of members (8 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
29 June 2006 | Incorporation (24 pages) |
29 June 2006 | Incorporation (24 pages) |