Sundawn Avenue
Pen Y Maes
Holywell
CH8 7BH
Wales
Director Name | Mr David Glen Jones |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Albert Street Mold Flintshire CH7 4SG Wales |
Director Name | Mrs Gwendoline Mary Jones |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Parc Derwen Leeswood Mold Flintshire CH7 4UE Wales |
Director Name | Mr Keith Jones |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 20 Parc Derwen Leeswood Mold Flintshire CH7 4UE Wales |
Registered Address | Unit 11 Mold Business Park Wrexham Road Mold CH7 1XP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | David Glen Jones 25.00% Ordinary |
---|---|
1 at £1 | Gwendoline Mary Jones 25.00% Ordinary |
1 at £1 | Keith Richard Jones 25.00% Ordinary |
1 at £1 | Peter Jones 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,363 |
Current Liabilities | £61,035 |
Latest Accounts | 30 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
23 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 30 May 2022 (3 pages) |
20 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
1 July 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
29 June 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
1 June 2021 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
27 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2020 | Termination of appointment of Keith Jones as a director on 23 March 2020 (1 page) |
12 October 2020 | Cessation of Keith Jones as a person with significant control on 23 March 2020 (1 page) |
12 October 2020 | Notification of Peter Jones as a person with significant control on 23 March 2020 (2 pages) |
12 October 2020 | Termination of appointment of Gwendoline Mary Jones as a director on 23 March 2020 (1 page) |
30 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
27 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
28 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
4 March 2019 | Registered office address changed from 367 Chester Road Little Sutton Cheshire CH66 3RQ to Unit 11 Mold Business Park Wrexham Road Mold CH7 1XP on 4 March 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
14 March 2017 | Registered office address changed from Guy Walmsley Ltd 3 Grove Road Wrexham LL11 1DY Wales to 367 Chester Road Little Sutton Cheshire CH66 3RQ on 14 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from Guy Walmsley Ltd 3 Grove Road Wrexham LL11 1DY Wales to 367 Chester Road Little Sutton Cheshire CH66 3RQ on 14 March 2017 (2 pages) |
2 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
2 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
24 August 2016 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to Guy Walmsley Ltd 3 Grove Road Wrexham LL11 1DY on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to Guy Walmsley Ltd 3 Grove Road Wrexham LL11 1DY on 24 August 2016 (1 page) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
15 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
15 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
4 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
12 December 2014 | Micro company accounts made up to 31 May 2014 (5 pages) |
12 December 2014 | Micro company accounts made up to 31 May 2014 (5 pages) |
10 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 March 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES United Kingdom on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES United Kingdom on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES United Kingdom on 8 March 2012 (2 pages) |
4 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
31 July 2010 | Director's details changed for Mr. Keith Jones on 1 June 2010 (2 pages) |
31 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
31 July 2010 | Director's details changed for Mr. Peter Jones on 1 June 2010 (2 pages) |
31 July 2010 | Director's details changed for Mrs. Gwendoline Mary Jones on 1 June 2010 (2 pages) |
31 July 2010 | Director's details changed for Mr. Peter Jones on 1 June 2010 (2 pages) |
31 July 2010 | Director's details changed for Mrs. Gwendoline Mary Jones on 1 June 2010 (2 pages) |
31 July 2010 | Director's details changed for Mr. Keith Jones on 1 June 2010 (2 pages) |
31 July 2010 | Director's details changed for Mrs. Gwendoline Mary Jones on 1 June 2010 (2 pages) |
31 July 2010 | Director's details changed for Mr. Keith Jones on 1 June 2010 (2 pages) |
31 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Director's details changed for Mr. Peter Jones on 1 June 2010 (2 pages) |
18 August 2009 | Appointment terminated director david jones (1 page) |
18 August 2009 | Appointment terminated director david jones (1 page) |
3 June 2009 | Incorporation (14 pages) |
3 June 2009 | Incorporation (14 pages) |