Tremostyn
Holywell
Flintshire
CH8 9AR
Wales
Director Name | Mr Andrew Philip Larkin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 04 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 York Road Connahs Quay Flintshire CH5 4YF Wales |
Secretary Name | Mr Edward Hatter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2009(12 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 04 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pooltown Road Whitby Merseyside CH65 7AA Wales |
Director Name | Mr Edward Hatter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2009(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 04 July 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pooltown Road Whitby Ellesmere Port Cheshire CH65 7AA Wales |
Director Name | Christine Mary Jones |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Hillside Avenue Connahs Quay Deeside Flintshire CH5 4XL Wales |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Linda Susan Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Kingston Drive Connahs Quay Deeside Flintshire CH5 4TL Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Christine Mary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 May 2004) |
Role | Company Director |
Correspondence Address | 9 Hillside Avenue Connahs Quay Deeside Flintshire CH5 4XL Wales |
Secretary Name | Pauline Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(7 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | Woodlands Tre Mostyn Holywell Flintshire CH8 9AR Wales |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Gross Profit | £2,456,930 |
Net Worth | £1,295,804 |
Cash | £151,564 |
Current Liabilities | £6,520,852 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 April |
4 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2016 | Final Gazette dissolved following liquidation (1 page) |
4 April 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
4 April 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
20 January 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (8 pages) |
20 January 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (8 pages) |
20 January 2016 | Liquidators statement of receipts and payments to 12 January 2016 (8 pages) |
7 October 2015 | Liquidators statement of receipts and payments to 31 July 2015 (8 pages) |
7 October 2015 | Liquidators' statement of receipts and payments to 31 July 2015 (8 pages) |
7 October 2015 | Liquidators' statement of receipts and payments to 31 July 2015 (8 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 31 July 2014 (9 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 31 July 2014 (9 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 31 July 2014 (9 pages) |
20 August 2013 | Appointment of a voluntary liquidator (1 page) |
20 August 2013 | Appointment of a voluntary liquidator (1 page) |
9 August 2013 | Administrator's progress report to 31 July 2013 (17 pages) |
9 August 2013 | Administrator's progress report to 31 July 2013 (17 pages) |
1 August 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 August 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 May 2013 | Result of meeting of creditors (2 pages) |
21 May 2013 | Result of meeting of creditors (2 pages) |
29 April 2013 | Statement of administrator's proposal (35 pages) |
29 April 2013 | Statement of administrator's proposal (35 pages) |
27 March 2013 | Statement of affairs with form 2.14B (15 pages) |
27 March 2013 | Statement of affairs with form 2.14B (15 pages) |
13 March 2013 | Registered office address changed from Compass House Bagillt Road Greenfield Holywell Flintshire CH8 7EY on 13 March 2013 (2 pages) |
13 March 2013 | Registered office address changed from Compass House Bagillt Road Greenfield Holywell Flintshire CH8 7EY on 13 March 2013 (2 pages) |
12 March 2013 | Appointment of an administrator (2 pages) |
12 March 2013 | Appointment of an administrator (2 pages) |
4 February 2013 | Accounts for a medium company made up to 30 April 2012 (23 pages) |
4 February 2013 | Accounts for a medium company made up to 30 April 2012 (23 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
16 May 2012 | Termination of appointment of Pauline Jones as a secretary (1 page) |
16 May 2012 | Termination of appointment of Pauline Jones as a secretary (1 page) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
16 March 2012 | Accounts for a medium company made up to 30 April 2011 (22 pages) |
16 March 2012 | Accounts for a medium company made up to 30 April 2011 (22 pages) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Registered office address changed from the Arches, Dock Road Greenfield Holywell CH8 7ES on 12 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from the Arches, Dock Road Greenfield Holywell CH8 7ES on 12 April 2011 (2 pages) |
27 January 2011 | Accounts for a medium company made up to 30 April 2010 (23 pages) |
27 January 2011 | Accounts for a medium company made up to 30 April 2010 (23 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a medium company made up to 30 April 2009 (26 pages) |
2 March 2010 | Accounts for a medium company made up to 30 April 2009 (26 pages) |
19 October 2009 | Appointment of Edward Hatter as a director (3 pages) |
19 October 2009 | Appointment of Edward Hatter as a director (3 pages) |
21 May 2009 | Secretary appointed edward hatter (2 pages) |
21 May 2009 | Secretary appointed edward hatter (2 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (22 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (22 pages) |
4 July 2008 | Return made up to 09/05/08; full list of members (3 pages) |
4 July 2008 | Return made up to 09/05/08; full list of members (3 pages) |
29 February 2008 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
29 February 2008 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
10 November 2006 | Accounts for a small company made up to 30 April 2006 (22 pages) |
10 November 2006 | Accounts for a small company made up to 30 April 2006 (22 pages) |
9 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: the arches dock road greenfield holywell CH8 7EP (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: the arches dock road greenfield holywell CH8 7EP (1 page) |
9 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
4 April 2006 | Auditor's resignation (1 page) |
4 April 2006 | Auditor's resignation (1 page) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
24 August 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
24 August 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
9 June 2005 | Return made up to 09/05/05; full list of members
|
9 June 2005 | Return made up to 09/05/05; full list of members
|
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: unit 46 greenfield business park bagillt road greenfield flintshire CH8 7HJ (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: unit 46 greenfield business park bagillt road greenfield flintshire CH8 7HJ (1 page) |
12 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
12 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
12 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
12 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
26 June 2004 | Particulars of mortgage/charge (5 pages) |
26 June 2004 | Particulars of mortgage/charge (5 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
18 May 2004 | Return made up to 09/05/04; full list of members
|
18 May 2004 | Return made up to 09/05/04; full list of members
|
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
16 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: carlton 66 plymouth street shotton deeside flintshire CH5 1JA (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: carlton 66 plymouth street shotton deeside flintshire CH5 1JA (1 page) |
16 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
2 September 2002 | Nc inc already adjusted 20/04/99 (1 page) |
2 September 2002 | Nc inc already adjusted 20/04/99 (1 page) |
2 September 2002 | Resolutions
|
2 September 2002 | Resolutions
|
1 August 2002 | Return made up to 09/05/02; full list of members (7 pages) |
1 August 2002 | Return made up to 09/05/02; full list of members (7 pages) |
6 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
6 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
31 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: 9 hillside avenue connahs quay deeside flintshire CH5 4XL (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 9 hillside avenue connahs quay deeside flintshire CH5 4XL (1 page) |
22 February 2001 | Return made up to 09/05/00; full list of members (6 pages) |
22 February 2001 | Return made up to 09/05/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
25 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 January 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
15 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
25 March 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
25 March 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Incorporation (14 pages) |
9 May 1997 | Incorporation (14 pages) |