Nr Abergele
Conwy
LL22 8GE
Wales
Director Name | Timothy David Coleman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ysgubor Hir Gwytherin Nr Abergele Conwy LL22 8YE Wales |
Director Name | Linda Joy Coleman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ysgubor Hir Gwytherin Nr Abergele Conwy LL22 8GE Wales |
Director Name | Matthew James Coleman |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Ysgubor Hir Gwytherin Nr Abergele Conwy LL22 8GE Wales |
Director Name | Timothy David Coleman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ysgubor Hir Gwytherin Nr Abergele Conwy LL22 8GE Wales |
Secretary Name | Timothy David Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ysgubor Hir Gwytherin Nr Abergele Conwy LL22 8GE Wales |
Registered Address | 146 Belvidere Road Wallasey Wirral CH45 4PT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
Year | 2012 |
---|---|
Net Worth | £26,269 |
Cash | £39,485 |
Current Liabilities | £127,384 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved following liquidation (1 page) |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2016 | Completion of winding up (1 page) |
10 February 2016 | Completion of winding up (1 page) |
6 March 2014 | Order of court to wind up (2 pages) |
6 March 2014 | Order of court to wind up (2 pages) |
4 March 2014 | Appointment of Timothy David Coleman as a director (2 pages) |
4 March 2014 | Termination of appointment of Matthew Coleman as a director (1 page) |
4 March 2014 | Appointment of Timothy David Coleman as a director (2 pages) |
4 March 2014 | Termination of appointment of Matthew Coleman as a director (1 page) |
29 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
27 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
7 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 January 2011 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
6 January 2011 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
10 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (14 pages) |
10 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (14 pages) |
25 August 2009 | Appointment terminated director and secretary timothy coleman (1 page) |
25 August 2009 | Appointment terminated director and secretary timothy coleman (1 page) |
24 August 2009 | Director and secretary appointed matthew james coleman (1 page) |
24 August 2009 | Appointment terminated director linda coleman (1 page) |
24 August 2009 | Appointment terminated director linda coleman (1 page) |
24 August 2009 | Director and secretary appointed matthew james coleman (1 page) |
17 June 2009 | Incorporation (13 pages) |
17 June 2009 | Incorporation (13 pages) |