Penyffordd
Flintshire
CH4 0EZ
Wales
Secretary Name | Simon John Nicholas Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 29 March 2016) |
Role | Company Director |
Correspondence Address | 2 Cobden Villas Walkley Wood Nailsworth Gloucestershire GL6 0RT Wales |
Secretary Name | James Thomas Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2008) |
Role | Acc |
Correspondence Address | Flat 6 Peregrines 130 Longacre Ash Aldershot Hants GU12 6RU |
Director Name | Andi Elstone |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2009) |
Role | Operations Director |
Correspondence Address | Jedd 48 Pound Hill Bacton Stowmarket Suffolk IP14 4LP |
Director Name | Mr David Alan Godwin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Barrington Close Witney Oxfordshire OX28 5FL |
Secretary Name | Andi Elstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Jedd 48 Pound Hill Bacton Stowmarket Suffolk IP14 4LP |
Director Name | Luc Smet |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 June 2009(12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Bookmolenstraat 212 Bassrode 9200 Belgium |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Luc Smet 50.00% Ordinary |
---|---|
1 at £1 | Sean Le Tissier 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£83 |
Cash | £2 |
Current Liabilities | £85 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2015 | Application to strike the company off the register (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 September 2015 | Termination of appointment of Luc Smet as a director on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Luc Smet as a director on 7 September 2015 (1 page) |
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
27 May 2014 | Change of name notice (1 page) |
27 May 2014 | Resolutions
|
14 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
30 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
17 April 2013 | Registered office address changed from Suite 9 Stowmarker Business Ernest Nunn Road Stowmarket Suffolk IP14 3ED on 17 April 2013 (2 pages) |
17 April 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
7 March 2013 | Termination of appointment of David Godwin as a director (2 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
18 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 September 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
2 July 2010 | Director's details changed for Luc Smet on 3 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Sean Le Tissier on 3 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Sean Le Tissier on 3 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Luc Smet on 3 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 November 2009 | Appointment of Simon John Nicholas Brown as a secretary (3 pages) |
3 November 2009 | Termination of appointment of Andi Elstone as a director (2 pages) |
3 November 2009 | Termination of appointment of Andi Elstone as a secretary (2 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from suite 9-12 stowmarket business centre ernest nunn road stowmarket suffolk IPI4 2ED (1 page) |
7 July 2009 | Return made up to 03/06/09; full list of members (7 pages) |
15 June 2009 | Director appointed luc smet (2 pages) |
5 January 2009 | Appointment terminated secretary james morris (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 64 vounog hill penyffordd CH4 0EZ uk (1 page) |
3 December 2008 | Secretary appointed andi elstone (1 page) |
7 October 2008 | Director appointed andi elstone (3 pages) |
7 October 2008 | Director appointed david alan godwin (3 pages) |
21 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
2 July 2008 | Director appointed sean le tissier (2 pages) |
2 July 2008 | Secretary appointed james thomas morris (2 pages) |
3 June 2008 | Incorporation (13 pages) |
3 June 2008 | Appointment terminated director duport director LIMITED (1 page) |