Ewloe
Flint
CH5 3RF
Wales
Director Name | Mr John Andrew Rees |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carlines Avenue Ewloe Flint CH5 3RF Wales |
Director Name | Mr Martin Rees |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Hillsdown Drive Connahs Quay Flint CH5 4GQ Wales |
Telephone | 01244 818881 |
---|---|
Telephone region | Chester |
Registered Address | 23 Station Road Queensferry Flint CH5 1SU Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
1 at £1 | Eileen Rees 33.33% Ordinary |
---|---|
1 at £1 | John Rees 33.33% Ordinary |
1 at £1 | Martin Rees 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,831 |
Current Liabilities | £41,348 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2013 | Delivered on: 24 May 2013 Persons entitled: Ashley Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 October 2012 | Delivered on: 13 October 2012 Persons entitled: Abn Amro Commercial Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
18 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
5 April 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2016 | Administrative restoration application (3 pages) |
16 September 2016 | Administrative restoration application (3 pages) |
16 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-16
|
16 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-16
|
16 September 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 October 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
29 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2014 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
27 March 2014 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
22 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
24 May 2013 | Registration of charge 081248870002 (15 pages) |
24 May 2013 | Registration of charge 081248870002 (15 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 June 2012 | Incorporation (23 pages) |
29 June 2012 | Incorporation (23 pages) |