Mold
Flintshire
CH7 1BQ
Wales
Director Name | Mr Terence Roscoe |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2017(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 43/47 High Street 2nd Floor 43/47 High Street Mold Flintshire CH7 1BQ Wales |
Director Name | Mr Ryan Davies |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bellcroft Valley Road Ffrith Wrexham LL11 5LP Wales |
Registered Address | 43/47 High Street 2nd Floor 43/47 High Street Mold Flintshire CH7 1BQ Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold West |
Built Up Area | Mold |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2018 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
Latest Return | 23 February 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 9 March 2019 (overdue) |
3 December 2018 | Order of court to wind up (2 pages) |
---|---|
14 November 2018 | Director's details changed for Mrs Helen Roscoe on 24 October 2018 (2 pages) |
14 November 2018 | Director's details changed for Mrs Helen Roscoe on 24 October 2018 (2 pages) |
14 November 2018 | Notification of Terence Roscoe as a person with significant control on 28 September 2017 (2 pages) |
1 October 2018 | Registered office address changed from Bellcroft Valley Road Ffrith Wrexham LL11 5LP Wales to 43/47 High Street 2nd Floor 43/47 High Street Mold Flintshire CH7 1BQ on 1 October 2018 (1 page) |
1 October 2018 | Cessation of Ryan Davies as a person with significant control on 1 October 2018 (1 page) |
1 October 2018 | Termination of appointment of Ryan Davies as a director on 1 October 2018 (1 page) |
26 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Appointment of Mr Terence Roscoe as a director on 28 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Terence Roscoe as a director on 28 September 2017 (2 pages) |
8 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
8 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
18 May 2017 | Director's details changed for Mr Ryan Davies on 1 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mrs Helen Roscoe on 1 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Ryan Davies on 1 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mrs Helen Roscoe on 1 May 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
27 February 2017 | Registered office address changed from Lenamore Cottage Cefn Bychan Woods Pantymwyn Mold Flintshire CH7 5EP to Bellcroft Valley Road Ffrith Wrexham LL11 5LP on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Lenamore Cottage Cefn Bychan Woods Pantymwyn Mold Flintshire CH7 5EP to Bellcroft Valley Road Ffrith Wrexham LL11 5LP on 27 February 2017 (1 page) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
9 March 2016 | Registered office address changed from Waen Isa Farm Waen Isa Lane Babell Holywell Flintshire CH8 8QB United Kingdom to Lenamore Cottage Cefn Bychan Woods Pantymwyn Mold Flintshire CH7 5EP on 9 March 2016 (2 pages) |
9 March 2016 | Registered office address changed from Waen Isa Farm Waen Isa Lane Babell Holywell Flintshire CH8 8QB United Kingdom to Lenamore Cottage Cefn Bychan Woods Pantymwyn Mold Flintshire CH7 5EP on 9 March 2016 (2 pages) |
23 February 2015 | Incorporation Statement of capital on 2015-02-23
|
23 February 2015 | Incorporation Statement of capital on 2015-02-23
|