4 Victoria Park
Colwyn Bay
Clwyd
LL29 7AX
Wales
Director Name | Mrs Valerie Anne Edwards |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Chase Trefonen Oswestry Shropshire SY10 9DZ Wales |
Director Name | Lyndsey Patricia Pollard |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Old School House Weston Shrewsbury Salop SY4 5UX Wales |
Secretary Name | Lyndsey Patricia Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old School House Weston Shrewsbury Salop SY4 5UX Wales |
Secretary Name | Amanda Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2009) |
Role | Company Director |
Correspondence Address | 5 Mere Close Bomere Heath Salop SY4 3NN Wales |
Registered Address | Suite 3 Broncoed House Broncoed Business Park Wrexham Road Mold Clwyd CH7 1HP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
2 at £1 | Mr Adrian Gwyn Mason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,665 |
Current Liabilities | £21,988 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
17 February 2014 | Registered office address changed from Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 February 2013 | Registered office address changed from Thornes Hall Castle Street Shrewsbury Shropshire SY1 2BQ United Kingdom on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from Thornes Hall Castle Street Shrewsbury Shropshire SY1 2BQ United Kingdom on 15 February 2013 (1 page) |
22 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Registered office address changed from 25 Castle Street Shrewsbury SY1 1DA United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 25 Castle Street Shrewsbury SY1 1DA United Kingdom on 21 June 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Termination of appointment of Valerie Edwards as a director (2 pages) |
18 April 2011 | Termination of appointment of Valerie Edwards as a director (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 June 2010 | Termination of appointment of Lyndsey Pollard as a director (1 page) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Termination of appointment of Lyndsey Pollard as a director (1 page) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Amended accounts made up to 31 May 2009 (5 pages) |
8 April 2010 | Amended accounts made up to 31 May 2009 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 June 2009 | Director appointed adrian gwyn mason (2 pages) |
23 June 2009 | Director appointed adrian gwyn mason (2 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
16 February 2009 | Appointment terminated secretary amanda jones (1 page) |
16 February 2009 | Appointment terminated secretary amanda jones (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from c/o whittingham riddell LLP belmont house shrewsbury shropshire SY2 6LG (1 page) |
4 June 2008 | Location of debenture register (1 page) |
4 June 2008 | Location of debenture register (1 page) |
4 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from c/o whittingham riddell LLP belmont house shrewsbury shropshire SY2 6LG (1 page) |
4 June 2008 | Location of register of members (1 page) |
4 June 2008 | Location of register of members (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
12 June 2007 | Company name changed shelfco 2007 LIMITED\certificate issued on 12/06/07 (2 pages) |
12 June 2007 | Company name changed shelfco 2007 LIMITED\certificate issued on 12/06/07 (2 pages) |
8 May 2007 | Incorporation (13 pages) |
8 May 2007 | Incorporation (13 pages) |