Hawarden
Flintshire
CH5 3LH
Wales
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | David J.g.o Chan 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £39,416 |
Cash | £40,070 |
Current Liabilities | £16,263 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2010 | Delivered on: 11 August 2010 Persons entitled: Austin Park Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £7,050 see image for full details. Outstanding |
---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2017 | Application to strike the company off the register (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 August 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
7 February 2011 | Register inspection address has been changed (1 page) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
17 February 2010 | Appointment of David John Get Onn Chan as a director (6 pages) |
11 February 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
5 February 2010 | Incorporation (42 pages) |