Argoed
Blackwood
NP12 0HG
Wales
Director Name | Wayne Hicks |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(2 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2002) |
Role | Electrical Contractor |
Correspondence Address | 43 Sunnybank Road Blackwood Gwent NP2 1HZ Wales |
Director Name | Roger Byron Colin Penny |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 March 1995) |
Role | Electrical Contractor |
Correspondence Address | 6 The Alders Oakdale Blackwood Gwent NP2 0LQ Wales |
Secretary Name | Roger Byron Colin Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 March 1995) |
Role | Electrical Contractor |
Correspondence Address | 6 The Alders Oakdale Blackwood Gwent NP2 0LQ Wales |
Secretary Name | Wayne Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2002) |
Role | CS |
Correspondence Address | 43 Sunnybank Road Blackwood Gwent NP2 1HZ Wales |
Director Name | Susan Gibbs |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 High Street Argoed Blackwood NP12 0HG Wales |
Secretary Name | Susan Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 High Street Argoed Blackwood NP12 0HG Wales |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 23 November 1994(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1994(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £37,385 |
Cash | £304 |
Current Liabilities | £64,946 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2017 | Final Gazette dissolved following liquidation (1 page) |
1 March 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
1 March 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
9 January 2017 | Liquidators' statement of receipts and payments to 26 October 2016 (17 pages) |
9 January 2017 | Liquidators' statement of receipts and payments to 26 October 2016 (17 pages) |
16 November 2015 | Registered office address changed from 8 Tynewydd Terrace Newbridge Newport Gwent NP11 4LU to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 8 Tynewydd Terrace Newbridge Newport Gwent NP11 4LU to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 16 November 2015 (1 page) |
6 November 2015 | Statement of affairs with form 4.19 (5 pages) |
6 November 2015 | Statement of affairs with form 4.19 (5 pages) |
6 November 2015 | Resolutions
|
6 November 2015 | Appointment of a voluntary liquidator (1 page) |
6 November 2015 | Appointment of a voluntary liquidator (1 page) |
6 November 2015 | Resolutions
|
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
1 May 2014 | Registered office address changed from First Floor Arrow Ford Commercial Street Pontllanfraith Blackwood Gwent NP12 2JG on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from First Floor Arrow Ford Commercial Street Pontllanfraith Blackwood Gwent NP12 2JG on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from First Floor Arrow Ford Commercial Street Pontllanfraith Blackwood Gwent NP12 2JG on 1 May 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Termination of appointment of Susan Gibbs as a director (1 page) |
22 March 2012 | Termination of appointment of Susan Gibbs as a secretary (1 page) |
22 March 2012 | Termination of appointment of Susan Gibbs as a secretary (1 page) |
22 March 2012 | Termination of appointment of Susan Gibbs as a director (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
22 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Registered office address changed from Top Floor Viaduct Builders Merchants Crumlin Rd Crumlin Gwent NP11 3PL on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from Top Floor Viaduct Builders Merchants Crumlin Rd Crumlin Gwent NP11 3PL on 29 March 2011 (1 page) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
18 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Registered office address changed from 28 Bridge Street Blackwood NP12 1AX on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from 28 Bridge Street Blackwood NP12 1AX on 18 August 2010 (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 December 2009 | Director's details changed for Benjamin John Richard Gibbs on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Benjamin John Richard Gibbs on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Susan Gibbs on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Susan Gibbs on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Benjamin John Richard Gibbs on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Susan Gibbs on 1 October 2009 (2 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 February 2009 | Return made up to 23/11/08; full list of members (4 pages) |
23 February 2009 | Return made up to 23/11/08; full list of members (4 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 May 2008 | Return made up to 23/11/07; no change of members (7 pages) |
14 May 2008 | Return made up to 23/11/07; no change of members (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 June 2007 | Return made up to 23/11/06; no change of members (7 pages) |
11 June 2007 | Return made up to 23/11/06; no change of members (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 November 2006 | Particulars of mortgage/charge (4 pages) |
13 November 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Return made up to 23/11/05; full list of members (7 pages) |
11 January 2006 | Return made up to 23/11/05; full list of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 November 2004 | Return made up to 23/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 23/11/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
7 December 2003 | Return made up to 23/11/03; full list of members (5 pages) |
7 December 2003 | Return made up to 23/11/03; full list of members (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
16 November 2002 | Return made up to 23/11/02; full list of members (5 pages) |
16 November 2002 | Return made up to 23/11/02; full list of members (5 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 28 bridge street blackwood gwent NP2 1AX (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | New secretary appointed;new director appointed (2 pages) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 28 bridge street blackwood gwent NP2 1AX (1 page) |
31 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2001 | Return made up to 23/11/01; no change of members (4 pages) |
14 November 2001 | Return made up to 23/11/01; no change of members (4 pages) |
5 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
5 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
14 November 2000 | Return made up to 23/11/00; no change of members (4 pages) |
14 November 2000 | Return made up to 23/11/00; no change of members (4 pages) |
9 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
9 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
29 November 1999 | Return made up to 23/11/99; full list of members (5 pages) |
29 November 1999 | Return made up to 23/11/99; full list of members (5 pages) |
9 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
9 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
26 November 1998 | Return made up to 23/11/98; no change of members (4 pages) |
26 November 1998 | Return made up to 23/11/98; no change of members (4 pages) |
5 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
5 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
25 November 1997 | Return made up to 23/11/97; change of members (5 pages) |
25 November 1997 | Return made up to 23/11/97; change of members (5 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Resolutions
|
3 June 1997 | Registered office changed on 03/06/97 from: units 6-7 penmaen road small business centre penmaen road blackwood gwent NP2 2DZ (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: units 6-7 penmaen road small business centre penmaen road blackwood gwent NP2 2DZ (1 page) |
7 May 1997 | Ad 21/04/97--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
7 May 1997 | Ad 21/04/97--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
7 May 1997 | £ nc 100/100000 21/04/97 (2 pages) |
7 May 1997 | £ nc 100/100000 21/04/97 (2 pages) |
7 May 1997 | Resolutions
|
25 March 1997 | Particulars of mortgage/charge (4 pages) |
25 March 1997 | Particulars of mortgage/charge (4 pages) |
13 March 1997 | Particulars of mortgage/charge (6 pages) |
13 March 1997 | Particulars of mortgage/charge (6 pages) |
28 February 1997 | Full accounts made up to 31 May 1996 (15 pages) |
28 February 1997 | Full accounts made up to 31 May 1996 (15 pages) |
28 November 1996 | Return made up to 23/11/96; full list of members (5 pages) |
28 November 1996 | Return made up to 23/11/96; full list of members (5 pages) |
19 April 1996 | Return made up to 23/11/95; full list of members (6 pages) |
19 April 1996 | Return made up to 23/11/95; full list of members (6 pages) |
7 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
7 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
10 April 1995 | Ad 09/03/95--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
10 April 1995 | Ad 09/03/95--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
3 April 1995 | Accounting reference date notified as 31/05 (1 page) |
3 April 1995 | Accounting reference date notified as 31/05 (1 page) |
3 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
23 January 1995 | Company name changed tradesteel LIMITED\certificate issued on 24/01/95 (2 pages) |
23 January 1995 | Company name changed tradesteel LIMITED\certificate issued on 24/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
23 November 1994 | Incorporation (15 pages) |
23 November 1994 | Incorporation (15 pages) |