Gresford
Wrexham
LL12 8US
Wales
Director Name | Paul Douglas Norman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | Belan Place Rhos-Y-Madoc, Ruabon Wrexham Clwyd LL14 6LS Wales |
Director Name | Mr Jonathan Mendoza |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Llain Gron Llanddona Beaumaris Gwynedd LL58 8UF Wales |
Secretary Name | Mr John Gwynn Hinds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | 12 Cambridge Road Langland Swansea SA3 4PE Wales |
Director Name | Mr John Gwynn Hinds |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(4 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 August 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cambridge Road Langland Swansea City And County Of Swansea SA3 4PE Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Central Retail LTD 33.33% Ordinary |
---|---|
1 at £1 | G Walker Properties LTD 16.67% Ordinary |
1 at £1 | Mudiad Ysgolian Meithrin 16.67% Ordinary |
1 at £1 | Timothy James Howard Davies & Glenys Sion Davies 16.67% Ordinary |
1 at £1 | Trailwalk LTD 16.67% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 2 weeks from now) |
18 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
17 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
15 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
27 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
5 September 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
25 March 2019 | Appointment of Mr Jonathan Gino Paletta as a director on 21 March 2019 (2 pages) |
7 September 2018 | Registered office address changed from County House Beaufort Road Plasmarl Industrial Estate Swansea City and County of Swansea SA6 8JG to Military House 24 Castle Street Chester CH1 2DS on 7 September 2018 (1 page) |
30 August 2018 | Termination of appointment of John Gwynn Hinds as a secretary on 30 August 2018 (1 page) |
30 August 2018 | Termination of appointment of John Gwynn Hinds as a director on 30 August 2018 (1 page) |
31 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
21 May 2018 | Termination of appointment of Jonathan Mendoza as a director on 21 May 2018 (1 page) |
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
21 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
10 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 August 2013 | Registered office address changed from County House Plasmarl Industrial Estate, Beaufort Road Swansea City and County of Swansea SA6 8JG Wales on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from County House Plasmarl Industrial Estate, Beaufort Road Swansea City and County of Swansea SA6 8JG Wales on 1 August 2013 (1 page) |
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
1 August 2013 | Registered office address changed from County House Plasmarl Industrial Estate, Beaufort Road Swansea City and County of Swansea SA6 8JG Wales on 1 August 2013 (1 page) |
26 June 2013 | Registered office address changed from County House Plasmarl Industrial Estate Beaufort Road Swansea Enterprise Park Swansea City and County of Swansea SA6 8JG on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from County House Plasmarl Industrial Estate Beaufort Road Swansea Enterprise Park Swansea City and County of Swansea SA6 8JG on 26 June 2013 (1 page) |
14 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
4 April 2013 | Registered office address changed from Matrix Alpha Matrix Park Swansea Enterprise Park Swansea SA6 8RE United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Matrix Alpha Matrix Park Swansea Enterprise Park Swansea SA6 8RE United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Matrix Alpha Matrix Park Swansea Enterprise Park Swansea SA6 8RE United Kingdom on 4 April 2013 (1 page) |
1 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Termination of appointment of Paul Norman as a director (1 page) |
26 July 2011 | Appointment of Mr John Gwyn Hinds as a director (2 pages) |
26 July 2011 | Appointment of Mr John Gwyn Hinds as a director (2 pages) |
26 July 2011 | Termination of appointment of Paul Norman as a director (1 page) |
1 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Secretary's details changed for Mr John Gwyn Hinds on 31 January 2010 (2 pages) |
6 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Secretary's details changed for Mr John Gwyn Hinds on 31 January 2010 (2 pages) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 February 2010 | Annual return made up to 24 July 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 February 2010 | Annual return made up to 24 July 2009 with a full list of shareholders (5 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from beaufort house beaufort road swansea west glamorgan (1 page) |
30 June 2009 | Return made up to 24/07/08; full list of members (4 pages) |
30 June 2009 | Return made up to 24/07/08; full list of members (4 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from beaufort house beaufort road swansea west glamorgan (1 page) |
23 January 2009 | Compulsory strike-off action has been suspended (1 page) |
23 January 2009 | Compulsory strike-off action has been suspended (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2007 | Ad 24/07/06--------- £ si 5@1 (2 pages) |
8 November 2007 | Ad 24/07/06--------- £ si 5@1 (2 pages) |
25 October 2007 | Return made up to 24/07/07; full list of members (2 pages) |
25 October 2007 | Return made up to 24/07/07; full list of members (2 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Secretary resigned;director resigned (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Secretary resigned;director resigned (1 page) |
24 July 2006 | Incorporation (27 pages) |
24 July 2006 | Incorporation (27 pages) |