Llangefni
Gwynedd
LL77 7JF
Wales
Secretary Name | Mr Christopher Bruce Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heatherleigh Gleneagles Park Caldy Merseyside CH48 1QZ Wales |
Secretary Name | Andrew Thomas Wagstaff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 April 2012) |
Role | Company Director |
Correspondence Address | Kinder Rhosybol Amlwch Gwynedd LL68 9TS Wales |
Director Name | Alan Michael Wright |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Heywood Lane Drummersdale Lane Scarisbrick Lancashire L40 9QZ |
Secretary Name | Karen Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Heywood House Drummersdale Lane Scarisbrick Lancashire L40 9QZ |
Registered Address | 68 Argyle Street Birkenhead Wirrall CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2011 | Application to strike the company off the register (3 pages) |
31 December 2011 | Application to strike the company off the register (3 pages) |
9 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
9 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 October 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
17 October 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
14 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
20 January 2009 | Director's change of particulars / terence owen / 15/01/2009 (1 page) |
20 January 2009 | Director's Change of Particulars / terence owen / 15/01/2009 / HouseName/Number was: , now: 8; Street was: 7 cwr y coed, now: nant y pandy; Post Town was: llangefni, now: llangefni ynys mon; Post Code was: LL77 7JG, now: LL77 7JF (1 page) |
16 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | Resolutions
|
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 June 2008 | Secretary appointed christopher bruce robinson (2 pages) |
10 June 2008 | Secretary appointed andrew thomas wagstaff (2 pages) |
10 June 2008 | Secretary appointed andrew thomas wagstaff (2 pages) |
10 June 2008 | Secretary appointed christopher bruce robinson (2 pages) |
4 June 2008 | Appointment terminated director alan wright (1 page) |
4 June 2008 | Director appointed terence owen (2 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from heywood house, drummersdale lane scarisbrick ormskirk lancs L40 9QZ (1 page) |
4 June 2008 | Appointment terminated secretary karen wright (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from heywood house, drummersdale lane scarisbrick ormskirk lancs L40 9QZ (1 page) |
4 June 2008 | Director appointed terence owen (2 pages) |
4 June 2008 | Appointment Terminated Secretary karen wright (1 page) |
4 June 2008 | Appointment Terminated Director alan wright (1 page) |
8 April 2008 | Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page) |
8 April 2008 | Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page) |
31 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Incorporation (19 pages) |
17 August 2006 | Incorporation (19 pages) |