Hawarden
Flintshire
CH5 3DD
Wales
Secretary Name | Mrs Philippa Jane Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 17 June 2014) |
Role | Company Director |
Correspondence Address | 7 Birch Rise Hawarden Flintshire CH5 3DD Wales |
Director Name | Mr Michael James Dean |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cedarwood Delamere Park Cuddington Cheshire CW8 2XR |
Website | www.sales2life.com |
---|
Registered Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 50 other UK companies use this postal address |
2k at £1 | Medwyn Jones & Philippa Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,487 |
Cash | £8,239 |
Current Liabilities | £5,752 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 February 2014 | Application to strike the company off the register (3 pages) |
21 February 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
28 January 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
22 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
18 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
3 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
6 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
2 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
23 October 2009 | Secretary's details changed for Philippa Jane Jones on 23 October 2009 (1 page) |
23 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Secretary's details changed for Philippa Jane Jones on 23 October 2009 (1 page) |
23 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Mr Medwyn Jones on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Medwyn Jones on 23 October 2009 (2 pages) |
21 May 2009 | Secretary appointed philippa jane jones (1 page) |
21 May 2009 | Secretary appointed philippa jane jones (1 page) |
19 May 2009 | Appointment terminated director michael dean (1 page) |
19 May 2009 | Appointment terminated director michael dean (1 page) |
11 May 2009 | Ad 10/10/08-06/05/09\gbp si 1000@1=1000\gbp ic 2000/3000\ (2 pages) |
11 May 2009 | Particulars of contract relating to shares (2 pages) |
11 May 2009 | Particulars of contract relating to shares (2 pages) |
11 May 2009 | Ad 10/10/08-06/05/09\gbp si 1000@1=1000\gbp ic 2000/3000\ (2 pages) |
10 October 2008 | Incorporation (15 pages) |
10 October 2008 | Incorporation (15 pages) |