Conwy Marina Village
Conwy
Gwynedd
LL32 8GS
Wales
Secretary Name | Mr David Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | Ithells Bridge Farm Rossett Wrexham Wrexham County Borough LL12 0BU Wales |
Director Name | Mr Matthew Nicholas Denney |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 February 2011) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 1 Caswell Bay Road Bishopston Swansea West Glamorgan SA3 3DD Wales |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£127 |
Cash | £43,186 |
Current Liabilities | £62,947 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2012 | Final Gazette dissolved following liquidation (1 page) |
1 November 2012 | Final Gazette dissolved following liquidation (1 page) |
1 August 2012 | Completion of winding up (1 page) |
1 August 2012 | Completion of winding up (1 page) |
14 October 2011 | Order of court to wind up (2 pages) |
14 October 2011 | Order of court to wind up (2 pages) |
7 March 2011 | Termination of appointment of Matthew Denney as a director (1 page) |
7 March 2011 | Termination of appointment of Matthew Denney as a director (1 page) |
16 December 2010 | Compulsory strike-off action has been suspended (1 page) |
16 December 2010 | Compulsory strike-off action has been suspended (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
17 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
20 November 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
18 August 2009 | Appointment terminate, director and secretary michael moore logged form (1 page) |
18 August 2009 | Appointment Terminate, Director And Secretary Michael Moore Logged Form (1 page) |
17 February 2009 | Director appointed matthew nicholas denney (2 pages) |
17 February 2009 | Director appointed matthew nicholas denney (2 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
23 September 2008 | Appointment terminated secretary david jones (1 page) |
23 September 2008 | Appointment Terminated Secretary david jones (1 page) |
2 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
2 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
4 June 2008 | Return made up to 28/07/07; full list of members (3 pages) |
4 June 2008 | Return made up to 28/07/07; full list of members (3 pages) |
2 December 2007 | Accounts made up to 30 November 2006 (1 page) |
2 December 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | New secretary appointed (1 page) |
23 September 2007 | New director appointed (4 pages) |
23 September 2007 | New director appointed (4 pages) |
21 September 2007 | Accounting reference date shortened from 31/07/07 to 30/11/06 (1 page) |
21 September 2007 | Accounting reference date shortened from 31/07/07 to 30/11/06 (1 page) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
3 March 2007 | Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2006 | Incorporation (12 pages) |
28 July 2006 | Incorporation (12 pages) |