Buckley
Flintshire
CH7 3NH
Wales
Secretary Name | Mrs Sheila Hallam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 12 months (closed 24 July 2018) |
Role | Company Director |
Correspondence Address | 44 Bryn Clwyd Mynydd Isa Mold Clwyd CH7 6XW Wales |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | 3RD Option (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | Lyon House Borough High Street London SE1 1JR |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 17 Tram Road Buckley Flintshire CH7 3NH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Buckley |
Ward | Buckley Pentrobin |
Built Up Area | Buckley |
1 at £1 | Natalie Hallam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,463 |
Cash | £13,981 |
Current Liabilities | £109 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2018 | Application to strike the company off the register (3 pages) |
29 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
19 January 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
20 December 2017 | Previous accounting period shortened from 31 January 2018 to 30 November 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 January 2018 to 30 November 2017 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 March 2012 | Registered office address changed from 44 Bryn Clwyd Mynydd Isa Mold Clwyd CH7 6XW United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Director's details changed for Natalie Hallam on 7 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Natalie Hallam on 7 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from 44 Bryn Clwyd Mynydd Isa Mold Clwyd CH7 6XW United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Director's details changed for Natalie Hallam on 7 March 2012 (2 pages) |
31 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Secretary's details changed for Mrs Sheila Hallam on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Natalie Hallam on 14 January 2011 (2 pages) |
14 January 2011 | Secretary's details changed for Mrs Sheila Hallam on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from 29 Liverpool Road Buckley Clwyd CH7 3LH on 14 January 2011 (1 page) |
14 January 2011 | Director's details changed for Natalie Hallam on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from 29 Liverpool Road Buckley Clwyd CH7 3LH on 14 January 2011 (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
15 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Natalie Hallam on 22 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Natalie Hallam on 22 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Sheila Hallam on 22 January 2010 (1 page) |
15 February 2010 | Secretary's details changed for Sheila Hallam on 22 January 2010 (1 page) |
12 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 February 2009 | Return made up to 22/01/09; no change of members (4 pages) |
18 February 2009 | Return made up to 22/01/09; no change of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 February 2008 | Return made up to 22/01/08; full list of members (6 pages) |
12 February 2008 | Return made up to 22/01/08; full list of members (6 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: four rivers house fentiman walk hertford SG14 1DB (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: four rivers house fentiman walk hertford SG14 1DB (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New director appointed (1 page) |
22 January 2007 | Incorporation (15 pages) |
22 January 2007 | Incorporation (15 pages) |