Sandycroft
Deeside
Clwyd
CH5 2QZ
Wales
Director Name | Mark Joseph Nixon |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 8 Jacksons Court Manor Lane Hawarden Flintshire CH5 3QP Wales |
Director Name | Mark Williams |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 8 Jacksons Court Manor Lane Hawarden Flintshire CH5 3QP Wales |
Registered Address | Unit 3 Abraham Court Prince William Avenue Sandycroft Deeside Clwyd CH5 2QZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
1 at £1 | Martin Francis Mccallion 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,578 |
Cash | £1,775 |
Current Liabilities | £23,791 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 July 2014 | Registered office address changed from Unit 8 Jacksons Court Manor Lane Hawarden Flintshire CH5 3QP on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from Unit 8 Jacksons Court Manor Lane Hawarden Flintshire CH5 3QP on 10 July 2014 (1 page) |
4 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
21 August 2012 | Termination of appointment of Mark Williams as a director (1 page) |
21 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
21 August 2012 | Termination of appointment of Mark Williams as a director (1 page) |
21 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
12 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
9 April 2010 | Termination of appointment of Mark Nixon as a director (2 pages) |
9 April 2010 | Cancellation of shares. Statement of capital on 9 April 2010
|
9 April 2010 | Termination of appointment of Mark Nixon as a director (2 pages) |
9 April 2010 | Cancellation of shares. Statement of capital on 9 April 2010
|
9 April 2010 | Cancellation of shares. Statement of capital on 9 April 2010
|
11 February 2010 | Incorporation
|
11 February 2010 | Incorporation
|