Trevalyn
Rossett
Clwyd
LL12 0DY
Wales
Director Name | Mrs Irene Lewis |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 June 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3 Pultation Cottages Trevalyn Rossett Clwyd LL12 0DX Wales |
Secretary Name | Mr Thomas Langley Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 June 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | No 3 Pultation Cottages Trevalyn Rossett Clwyd LL12 0DY Wales |
Director Name | Mr David Jeremy Brunning |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2012(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114-120 Northgate Street Chester Cheshire CH1 2HT Wales |
Secretary Name | Edward Thomas Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hitchens Farm Shocklach Malpas Cheshire SY14 7BH Wales |
Secretary Name | Irene Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | The Hitchens Farm Shocklach Malpas Cheshire SY14 7BH Wales |
Website | www.ptarmiganclothing.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01244 311770 |
Telephone region | Chester |
Registered Address | 114-120 Northgate Street Chester Cheshire CH1 2HT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£55,268 |
Cash | £5,201 |
Current Liabilities | £47,254 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 September 2012 | Delivered on: 10 October 2012 Persons entitled: David Jeremy Brunning Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, stock, shares, uncalled capital, plant & machinery see image for full details. Outstanding |
---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2016 | Application to strike the company off the register (4 pages) |
9 March 2016 | Application to strike the company off the register (4 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
5 December 2012 | Second filing of SH01 previously delivered to Companies House
|
5 December 2012 | Second filing of SH01 previously delivered to Companies House
|
3 December 2012 | Resolutions
|
3 December 2012 | Resolutions
|
30 November 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
30 November 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
29 October 2012 | Registered office address changed from the Old School House 8 Church Street Malpas Cheshire SY14 8NU on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from the Old School House 8 Church Street Malpas Cheshire SY14 8NU on 29 October 2012 (1 page) |
24 October 2012 | Appointment of Mr David Jeremy Brunning as a director (2 pages) |
24 October 2012 | Appointment of Mr David Jeremy Brunning as a director (2 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
12 June 2010 | Director's details changed for Thomas Langley Lewis on 12 November 2009 (2 pages) |
12 June 2010 | Director's details changed for Irene Lewis on 9 December 2009 (2 pages) |
12 June 2010 | Register inspection address has been changed (1 page) |
12 June 2010 | Director's details changed for Irene Lewis on 9 December 2009 (2 pages) |
12 June 2010 | Director's details changed for Irene Lewis on 9 December 2009 (2 pages) |
12 June 2010 | Register inspection address has been changed (1 page) |
12 June 2010 | Director's details changed for Thomas Langley Lewis on 12 November 2009 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 May 2009 | Secretary appointed thomas langley lewis (2 pages) |
15 May 2009 | Director's change of particulars / thomas lewis / 08/02/2009 (1 page) |
15 May 2009 | Return made up to 01/03/09; full list of members (7 pages) |
15 May 2009 | Director appointed irene lewis (2 pages) |
15 May 2009 | Appointment terminated secretary irene lewis (1 page) |
15 May 2009 | Director's change of particulars / thomas lewis / 08/02/2009 (1 page) |
15 May 2009 | Return made up to 01/03/09; full list of members (7 pages) |
15 May 2009 | Secretary appointed thomas langley lewis (2 pages) |
15 May 2009 | Director appointed irene lewis (2 pages) |
15 May 2009 | Ad 28/02/09\gbp si 99@1=99\gbp ic 199/298\ (3 pages) |
15 May 2009 | Ad 28/02/09\gbp si 99@1=99\gbp ic 199/298\ (3 pages) |
15 May 2009 | Appointment terminated secretary irene lewis (1 page) |
17 March 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
17 March 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
26 February 2009 | Ad 01/03/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
26 February 2009 | Ad 01/03/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from the hitchens farm, shocklach malpas cheshire SY14 7BH (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from the hitchens farm, shocklach malpas cheshire SY14 7BH (1 page) |
21 May 2008 | Appointment terminated secretary edward lewis (1 page) |
21 May 2008 | Appointment terminated secretary edward lewis (1 page) |
21 May 2008 | Secretary appointed irene lewis (1 page) |
21 May 2008 | Secretary appointed irene lewis (1 page) |
18 February 2008 | Incorporation (14 pages) |
18 February 2008 | Incorporation (14 pages) |