Holywell
Flintshire
CH8 7SJ
Wales
Director Name | Mr Christopher Terence Whittaker |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2014(12 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 08 May 2018) |
Role | Computer Programmer |
Country of Residence | Wales |
Correspondence Address | Thornycroft Gloddaeth Avenue Llandudno Conwy LL30 2DN Wales |
Director Name | Automobilist Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2014(12 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 08 May 2018) |
Correspondence Address | Hillcrest Buildings Halkyn Road Holywell Clwyd CH8 7SJ Wales |
Secretary Name | Mr Berwyn Goronwy Williams |
---|---|
Status | Resigned |
Appointed | 20 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillcrest Bungalow Halkyn Road Holywell Flintshire CH8 7SJ Wales |
Registered Address | Hillcrest House Halkyn Road Holywell Flintshire CH8 7SJ Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell West |
889.5k at £0.01 | Automobilist LTD 88.95% Ordinary |
---|---|
100k at £0.01 | Christopher Whittaker 10.00% Ordinary |
6k at £0.01 | Susan Williams 0.60% Ordinary |
4.5k at £0.01 | Lynda Broughton 0.45% Ordinary |
1 at £0.01 | Berwyn Goronwy Williams 0.00% Ordinary |
1 at £0.01 | Berwyn Martin Williams 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,736 |
Cash | £17 |
Current Liabilities | £1,281 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2018 | Application to strike the company off the register (3 pages) |
7 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
25 January 2017 | Director's details changed for Mr Christopher Terence Whittaker on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Christopher Terence Whittaker on 25 January 2017 (2 pages) |
4 August 2016 | Termination of appointment of Berwyn Goronwy Williams as a secretary on 4 August 2016 (1 page) |
4 August 2016 | Director's details changed for Mr Christopher Terence Whittaker on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Christopher Terence Whittaker on 4 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of Berwyn Goronwy Williams as a secretary on 4 August 2016 (1 page) |
4 August 2016 | Director's details changed for Automobilist Limited on 4 August 2016 (1 page) |
4 August 2016 | Director's details changed for Automobilist Limited on 4 August 2016 (1 page) |
22 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 June 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
14 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
14 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
2 March 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (3 pages) |
2 March 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 June 2014 | Appointment of Automobilist Limited as a director (2 pages) |
4 June 2014 | Appointment of Automobilist Limited as a director (2 pages) |
4 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Appointment of Mr Christopher Terence Whittaker as a director (2 pages) |
4 June 2014 | Appointment of Mr Christopher Terence Whittaker as a director (2 pages) |
4 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
20 May 2013 | Incorporation
|
20 May 2013 | Incorporation
|