Buckley
Flintshire
North Wales
CH7 3DU
Wales
Director Name | Nicholas Lee Power |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2009(5 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 May 2015) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | Hipsway 46 Wepre Park Connahs Quay Flintshire North Wales CH5 4HN Wales |
Secretary Name | Mike Openshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2009(5 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 May 2015) |
Role | Glazing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Drury Lane Buckley Flintshire North Wales CH7 3DU Wales |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Registered Address | 1 The Royal Hoylake Merseyside CH47 1HS Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Michael Openshaw 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Lee Power 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £187,430 |
Gross Profit | -£10,100 |
Net Worth | -£13,744 |
Current Liabilities | £18,880 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2015 | Final Gazette dissolved following liquidation (1 page) |
13 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2015 | Completion of winding up (1 page) |
13 February 2015 | Completion of winding up (1 page) |
14 October 2013 | Withdraw the company strike off application (2 pages) |
14 October 2013 | Withdraw the company strike off application (2 pages) |
24 September 2013 | Order of court to wind up (2 pages) |
24 September 2013 | Order of court to wind up (2 pages) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2013 | Voluntary strike-off action has been suspended (1 page) |
20 July 2013 | Voluntary strike-off action has been suspended (1 page) |
15 July 2013 | Application to strike the company off the register (3 pages) |
15 July 2013 | Application to strike the company off the register (3 pages) |
18 April 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
18 April 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
25 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
25 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
12 March 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
12 March 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
10 January 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
27 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Nicholas Lee Power on 13 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Nicholas Lee Power on 13 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mike Openshaw on 13 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mike Openshaw on 13 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Director appointed nicholas lee power (2 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from 1ST floor office 8-10 stamford hill london N16 6XZ (1 page) |
24 September 2009 | Appointment terminated director michael holder (2 pages) |
24 September 2009 | Ad 18/09/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
24 September 2009 | Director and secretary appointed mike openshaw (2 pages) |
24 September 2009 | Director and secretary appointed mike openshaw (2 pages) |
24 September 2009 | Director appointed nicholas lee power (2 pages) |
24 September 2009 | Appointment terminated director michael holder (2 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from 1ST floor office 8-10 stamford hill london N16 6XZ (1 page) |
24 September 2009 | Ad 18/09/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
13 September 2009 | Incorporation (14 pages) |
13 September 2009 | Incorporation (14 pages) |