Conwy Marina Village
Conwy
Gwynedd
LL32 8GS
Wales
Director Name | Michael Grant Moore |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Ty Berllan Llanddoged Llanrwst Conwy LL25 0TY Wales |
Secretary Name | Mr David Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Secretary |
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(1 year, 5 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 | 14 August 2007(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 | 14 August 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | C/O McLintocks 2 Hilliards Court 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 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
31 October 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
7 April 2014 | Bona Vacantia disclaimer (1 page) |
7 April 2014 | Bona Vacantia disclaimer (1 page) |
7 April 2014 | Bona Vacantia disclaimer (1 page) |
7 April 2014 | Bona Vacantia disclaimer (1 page) |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2011 | Termination of appointment of Matthew Denney as a director (2 pages) |
3 March 2011 | Termination of appointment of Matthew Denney as a director (2 pages) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 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 terminated director michael moore (1 page) |
18 August 2009 | Appointment Terminated Director michael moore (1 page) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 February 2009 | Company name changed belgrave (porthmadog) LIMITED\certificate issued on 17/02/09 (2 pages) |
17 February 2009 | Company name changed belgrave (porthmadog) LIMITED\certificate issued on 17/02/09 (2 pages) |
17 February 2009 | Director appointed matthew nicholas denney (2 pages) |
17 February 2009 | Director appointed matthew nicholas denney (2 pages) |
28 January 2009 | Company name changed belgrave homes (portmadog) LIMITED\certificate issued on 29/01/09 (3 pages) |
28 January 2009 | Company name changed belgrave homes (portmadog) LIMITED\certificate issued on 29/01/09 (3 pages) |
1 October 2008 | Accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Accounts for a dormant company 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) |
16 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 October 2007 | New director appointed (4 pages) |
16 October 2007 | New director appointed (4 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
23 September 2007 | New director appointed (5 pages) |
23 September 2007 | New director appointed (5 pages) |
21 September 2007 | Accounting reference date shortened from 31/08/08 to 30/11/07 (1 page) |
21 September 2007 | Accounting reference date shortened from 31/08/08 to 30/11/07 (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Ad 14/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Ad 14/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 2007 | Incorporation (12 pages) |
14 August 2007 | Incorporation (12 pages) |