Pentre Halkyn
Holywell
Clwyd
CH8 8AW
Wales
Secretary Name | Mrs Dawn Davies |
---|---|
Status | Closed |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Bryn Tirion Brynford Road Pentre Halkyn Holywell Clwyd CH8 8AW Wales |
Director Name | Mr Neil Foster |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2012(1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 22 May 2018) |
Role | Loss Adjuster |
Country of Residence | New Zealand |
Correspondence Address | 38 Mulgan Way Browns Bay Auckland 0630 New Zealand |
Director Name | Mr Zanfar Ali |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2012(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 22 May 2018) |
Role | It Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Tirion Brynford Road Pentre Halkyn Holywell Clwyd CH8 8AW Wales |
Director Name | Mr Neil Foster |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Mitton Close Culcheth Warrington WA3 4EU |
Website | reflex360.net |
---|---|
Email address | [email protected] |
Registered Address | Bryn Tirion Brynford Road Pentre Halkyn Holywell Clwyd CH8 8AW Wales |
---|---|
Constituency | Delyn |
Parish | Halkyn |
Ward | Brynford |
Built Up Area | Pentre Halkyn |
100 at £1 | Neil Foster 33.33% Ordinary |
---|---|
100 at £1 | Philip Davies 33.33% Ordinary |
100 at £1 | Zanfar Ali 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,849 |
Current Liabilities | £1,499 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2018 | Application to strike the company off the register (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 December 2014 | Accounts made up to 31 March 2014 (2 pages) |
30 December 2014 | Accounts made up to 31 March 2014 (2 pages) |
7 May 2014 | Appointment of Mr Neil Foster as a director on 30 May 2012 (2 pages) |
7 May 2014 | Appointment of Mr Neil Foster as a director on 30 May 2012 (2 pages) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders (5 pages) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Appointment of Mr Zanfar Ali as a director on 30 August 2012 (2 pages) |
20 September 2012 | Appointment of Mr Zanfar Ali as a director on 30 August 2012 (2 pages) |
19 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
19 September 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
19 September 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
25 April 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
25 April 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
25 April 2012 | Termination of appointment of Neil Foster as a director on 25 April 2012 (1 page) |
25 April 2012 | Termination of appointment of Neil Foster as a director on 25 April 2012 (1 page) |
24 April 2012 | Incorporation
|
24 April 2012 | Incorporation
|