Flint
Flintshire
CH6 5BL
Wales
Director Name | Jack Bishop |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 1 week, 5 days (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Damson Cottage Newcastle Road South Brereton Green Sandbach Cheshire CW11 9RJ |
Secretary Name | Mr Nicholas Arthur Henry Musgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 1 week, 5 days (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 16 Ffordd Pentre Carmel Holywell Clwyd CH8 8SL Wales |
Director Name | Clifford Rowlands |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 2002) |
Role | Manager |
Correspondence Address | 22 Ffordd Ddyfrdwy Mostyn Holywell Clwyd CH8 9PE Wales |
Director Name | Rebecca Georgieff Jones |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 1998) |
Role | Interior Designer |
Correspondence Address | 516 Parrs Wood Road Didsbury Manchester M20 5QA |
Director Name | Miss Tracy Lee Jones |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2010(20 years after company formation) |
Appointment Duration | 2 years (resigned 20 December 2012) |
Role | Accounts Clerk |
Country of Residence | Wales |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Secretary Name | The Georgeff Corporation Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(1 year after company formation) |
Appointment Duration | 17 years, 11 months (resigned 19 December 2009) |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Registered Address | Tong Hall Tong Lane Tong West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £300,142 |
Cash | £1,628 |
Current Liabilities | £226,783 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2017 | Liquidators' statement of receipts and payments to 2 April 2017 (17 pages) |
---|---|
6 June 2016 | Liquidators' statement of receipts and payments to 2 April 2016 (17 pages) |
11 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2015 | Court order insolvency:replacement liquidator (7 pages) |
11 August 2015 | Appointment of a voluntary liquidator (1 page) |
19 June 2015 | Liquidators' statement of receipts and payments to 2 April 2015 (8 pages) |
19 June 2015 | Liquidators statement of receipts and payments to 2 April 2015 (8 pages) |
19 June 2015 | Liquidators statement of receipts and payments to 2 April 2015 (8 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 2 April 2014 (7 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 2 April 2014 (7 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 2 April 2014 (7 pages) |
19 June 2013 | Registered office address changed from 41 Chester Street Flint Flintshire CH6 5BL on 19 June 2013 (1 page) |
18 April 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Statement of affairs with form 4.19 (5 pages) |
18 April 2013 | Resolutions
|
4 March 2013 | Termination of appointment of Tracy Jones as a director (1 page) |
27 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders Statement of capital on 2013-02-27
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Appointment of Miss Tracy Lee Jones as a director (2 pages) |
20 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2010 | Termination of appointment of The Georgeff Corporation Ltd as a secretary (1 page) |
1 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
17 April 2009 | Return made up to 19/12/08; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
8 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
16 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
31 January 2006 | Return made up to 19/12/05; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 December 2003 | Return made up to 19/12/03; full list of members
|
9 February 2003 | Return made up to 19/12/02; full list of members
|
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
9 March 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
15 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: bedw arian 76 cwm road dyserth clwyd LL18 6HR (1 page) |
22 January 2001 | Return made up to 19/12/00; full list of members
|
21 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
19 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
22 November 1999 | Full accounts made up to 31 March 1998 (8 pages) |
14 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
28 April 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
25 March 1997 | Ad 28/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 1997 | New director appointed (2 pages) |
27 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
15 December 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
30 August 1996 | New director appointed (2 pages) |
28 March 1996 | Company name changed M. georgieff jones (corporate SE rvices) LIMITED\certificate issued on 29/03/96 (2 pages) |
12 February 1996 | Return made up to 19/12/95; full list of members (6 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
19 December 1990 | Incorporation (13 pages) |