Overton
Wrexham
LL13 0HH
Wales
Director Name | Catherine Starkey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argoed Lodge Argoed Lane Overton Wrexham LL13 0HH Wales |
Director Name | Anne Marie Bennett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Williamson Drive Nanthwich Cheshire CW5 5GJ |
Director Name | Matthew Joel Morgan |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Williamsons Drive Nantwich Cheshire CW5 5GJ |
Director Name | Mr Phillip Bennett |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redbrook View Redbrook Whitchurch Shropshire SY13 3AD Wales |
Registered Address | R/O Aaron And Partners Llp Solicitors 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2011 |
---|---|
Net Worth | £2,530 |
Current Liabilities | £260,837 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
31 January 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
31 January 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
10 December 2015 | Liquidators statement of receipts and payments to 7 October 2015 (18 pages) |
10 December 2015 | Liquidators' statement of receipts and payments to 7 October 2015 (18 pages) |
10 December 2015 | Liquidators' statement of receipts and payments to 7 October 2015 (18 pages) |
8 December 2014 | Liquidators statement of receipts and payments to 7 October 2014 (18 pages) |
8 December 2014 | Liquidators statement of receipts and payments to 7 October 2014 (18 pages) |
8 December 2014 | Liquidators' statement of receipts and payments to 7 October 2014 (18 pages) |
8 December 2014 | Liquidators' statement of receipts and payments to 7 October 2014 (18 pages) |
18 October 2013 | Statement of affairs with form 4.19 (6 pages) |
18 October 2013 | Statement of affairs with form 4.19 (6 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Appointment of a voluntary liquidator (3 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Appointment of a voluntary liquidator (3 pages) |
14 October 2013 | Registered office address changed from Redbrook View Redbrook Whitchurch Shropshire SY13 3AD United Kingdom on 14 October 2013 (2 pages) |
14 October 2013 | Registered office address changed from Redbrook View Redbrook Whitchurch Shropshire SY13 3AD United Kingdom on 14 October 2013 (2 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
26 April 2013 | Termination of appointment of Phillip Bennett as a director (1 page) |
26 April 2013 | Termination of appointment of Phillip Bennett as a director (1 page) |
27 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 January 2012 | Termination of appointment of Matthew Morgan as a director (1 page) |
3 January 2012 | Termination of appointment of Matthew Morgan as a director (1 page) |
1 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 20 August 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 20 August 2010
|
30 October 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
30 October 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2010 | Statement of capital following an allotment of shares on 20 August 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 20 August 2010
|
23 September 2010 | Termination of appointment of Anne Bennett as a director (1 page) |
23 September 2010 | Appointment of Mr Phillip Bennett as a director (2 pages) |
23 September 2010 | Appointment of Mr Phillip Bennett as a director (2 pages) |
23 September 2010 | Termination of appointment of Anne Bennett as a director (1 page) |
19 May 2010 | Incorporation (25 pages) |
19 May 2010 | Incorporation (25 pages) |