Shotton
Deeside
Clwyd
CH5 1AP
Wales
Secretary Name | Mrs Grace Simpson |
---|---|
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Deans Close Bagillt Flintshire CH6 6DA Wales |
Registered Address | Unit 84 Greenfield Business Park Greenfield Holywell Clwyd CH8 7HJ Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Greenfield |
Built Up Area | Flint |
40 at £1 | Ralph Millington 40.00% Ordinary |
---|---|
40 at £1 | Ruth Ryan 40.00% Ordinary |
20 at £1 | Anthea Preston 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,817 |
Current Liabilities | £26,983 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Annual return made up to 18 November 2012 with a full list of shareholders Statement of capital on 2013-05-31
|
31 May 2013 | Annual return made up to 18 November 2012 with a full list of shareholders Statement of capital on 2013-05-31
|
31 May 2013 | Director's details changed for Mr Ralph Millington on 29 December 2012 (2 pages) |
31 May 2013 | Director's details changed for Mr Ralph Millington on 29 December 2012 (2 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 November 2012 | Registered office address changed from the Old Bakery Silchester Mews 17a Silchester Road St. Leonards-on-Sea East Sussex TN38 0JB United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from the Old Bakery Silchester Mews 17a Silchester Road St. Leonards-on-Sea East Sussex TN38 0JB United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from the Old Bakery Silchester Mews 17a Silchester Road St. Leonards-on-Sea East Sussex TN38 0JB United Kingdom on 8 November 2012 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Director's details changed for Mr Ralph Millington on 18 November 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Ralph Millington on 18 November 2011 (2 pages) |
7 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Amended accounts made up to 30 November 2009 (5 pages) |
6 July 2011 | Amended accounts made up to 30 November 2009 (5 pages) |
4 April 2011 | Registered office address changed from 40 Deans Close Bagillt Flintshire CH6 6DA on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 40 Deans Close Bagillt Flintshire CH6 6DA on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 40 Deans Close Bagillt Flintshire CH6 6DA on 4 April 2011 (1 page) |
15 February 2011 | Current accounting period extended from 30 November 2010 to 31 May 2011 (1 page) |
15 February 2011 | Current accounting period extended from 30 November 2010 to 31 May 2011 (1 page) |
7 January 2011 | Termination of appointment of Grace Simpson as a secretary (1 page) |
7 January 2011 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Director's details changed for Mr Ralph Millington on 22 September 2010 (2 pages) |
7 January 2011 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Director's details changed for Mr Ralph Millington on 22 September 2010 (2 pages) |
7 January 2011 | Termination of appointment of Grace Simpson as a secretary (1 page) |
20 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
20 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
16 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (14 pages) |
16 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (14 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 November 2008 | Incorporation (14 pages) |
18 November 2008 | Incorporation (14 pages) |