Sandycroft
Deeside
Clwyd
CH5 2PP
Wales
Secretary Name | Mr Kenneth William Taylor |
---|---|
Status | Closed |
Appointed | 06 April 2014(7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 August 2021) |
Role | Company Director |
Correspondence Address | Unit 20 Deeside Enterprise Centre, Rowleys Drive Shotton Deeside Clwyd CH5 1PP Wales |
Registered Address | 29 North Street Sandycroft Deeside Clwyd CH5 2PP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
10 at £1 | Matthew James Evans 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2021 | Application to strike the company off the register (1 page) |
21 May 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 January 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Register inspection address has been changed to C/O K W Taylor Mba Unit 12 Deeside Enterprise Centre, Rowleys Drive Shotton Deeside Clwyd CH5 1PP (1 page) |
10 January 2016 | Register inspection address has been changed to C/O K W Taylor Mba Unit 12 Deeside Enterprise Centre, Rowleys Drive Shotton Deeside Clwyd CH5 1PP (1 page) |
10 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
13 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
2 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Appointment of Mr Kenneth William Taylor as a secretary on 6 April 2014 (2 pages) |
7 January 2015 | Appointment of Mr Kenneth William Taylor as a secretary on 6 April 2014 (2 pages) |
7 January 2015 | Appointment of Mr Kenneth William Taylor as a secretary on 6 April 2014 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|