Llanychan
Ruthin
Denbighshire
LL15 1TY
Wales
Secretary Name | Mr Dewi Eifion Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 March 2011) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Ty'N Y Coed Llanychan Ruthin Denbighshire LL15 1TY Wales |
Director Name | Mr William Michael Blumenthal |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Arlington Road Cheadle Cheshire SK8 1LW |
Director Name | Mr Martin Richard Dawes |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shawcroft Farm Holmes Chapel Crewe Cheshire CW4 8DD |
Secretary Name | Mr William Michael Blumenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Arlington Road Cheadle Cheshire SK8 1LW |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £55,000 |
Cash | £181,000 |
Current Liabilities | £38,000 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2011 | Final Gazette dissolved following liquidation (1 page) |
6 December 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 December 2010 | Resolution insolvency:res re books (1 page) |
6 December 2010 | Resolution insolvency:res re books (1 page) |
6 December 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 March 2010 | Registered office address changed from Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH on 15 March 2010 (2 pages) |
24 February 2010 | Resolutions
|
24 February 2010 | Declaration of solvency (3 pages) |
24 February 2010 | Appointment of a voluntary liquidator (1 page) |
24 February 2010 | Declaration of solvency (3 pages) |
24 February 2010 | Appointment of a voluntary liquidator (1 page) |
24 February 2010 | Resolutions
|
12 February 2010 | Termination of appointment of Martin Dawes as a director (1 page) |
12 February 2010 | Termination of appointment of Martin Dawes as a director (1 page) |
21 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 July 2009 | Resolutions
|
20 July 2009 | Resolutions
|
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2009 | Return made up to 17/03/09; full list of members (6 pages) |
3 April 2009 | Return made up to 17/03/09; full list of members (6 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 July 2008 | Secretary appointed dewi thomas (2 pages) |
23 July 2008 | Secretary appointed dewi thomas (2 pages) |
23 June 2008 | Full accounts made up to 31 December 2006 (12 pages) |
23 June 2008 | Full accounts made up to 31 December 2006 (12 pages) |
19 March 2008 | Appointment terminated director william blumenthal (1 page) |
19 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
19 March 2008 | Appointment Terminated Director william blumenthal (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
10 April 2007 | Return made up to 17/03/07; full list of members (9 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members (9 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 May 2006 | Full accounts made up to 31 December 2004 (13 pages) |
5 May 2006 | Full accounts made up to 31 December 2004 (13 pages) |
29 March 2006 | Return made up to 17/03/06; full list of members (9 pages) |
29 March 2006 | Return made up to 17/03/06; full list of members (9 pages) |
2 November 2005 | Auditors resignation re sect 394 (1 page) |
2 November 2005 | Auditors resignation re sect 394 (1 page) |
13 April 2005 | Return made up to 17/03/05; full list of members (9 pages) |
13 April 2005 | Return made up to 17/03/05; full list of members (9 pages) |
4 February 2005 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
4 February 2005 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
25 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 April 2004 | Return made up to 17/03/04; full list of members (9 pages) |
13 April 2004 | Return made up to 17/03/04; full list of members (9 pages) |
18 February 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
18 February 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: priestley house sankey street warrington cheshire WA1 1PL (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: priestley house sankey street warrington cheshire WA1 1PL (1 page) |
24 May 2003 | Return made up to 17/03/03; full list of members; amend (9 pages) |
24 May 2003 | Return made up to 17/03/03; full list of members; amend (9 pages) |
15 April 2003 | Return made up to 17/03/03; full list of members (9 pages) |
6 February 2003 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
6 February 2003 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
16 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 June 2002 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
17 June 2002 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
2 June 2002 | Auditor's resignation (2 pages) |
2 June 2002 | Auditor's resignation (2 pages) |
29 April 2002 | Return made up to 17/03/01; full list of members; amend (9 pages) |
29 April 2002 | Return made up to 17/03/01; full list of members; amend (9 pages) |
8 April 2002 | Return made up to 17/03/02; full list of members (10 pages) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
10 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2001 | Return made up to 17/03/01; full list of members (9 pages) |
19 March 2001 | Full group accounts made up to 31 December 1999 (22 pages) |
19 March 2001 | Full group accounts made up to 31 December 1999 (22 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: grotto house over peover knutsford cheshire WA16 9HL (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: grotto house over peover knutsford cheshire WA16 9HL (1 page) |
25 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
25 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
20 April 2000 | Return made up to 17/03/00; full list of members (11 pages) |
20 April 2000 | Return made up to 17/03/00; full list of members (11 pages) |
10 November 1999 | Ad 01/10/99--------- £ si [email protected]=5239 £ ic 1/5240 (4 pages) |
10 November 1999 | Statement of affairs (45 pages) |
10 November 1999 | Statement of affairs (45 pages) |
10 November 1999 | Ad 01/10/99--------- £ si [email protected]=5239 £ ic 1/5240 (4 pages) |
11 October 1999 | S-div 22/09/99 (1 page) |
11 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
11 October 1999 | New director appointed (8 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | S-div 22/09/99 (1 page) |
11 October 1999 | New director appointed (11 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Resolutions
|
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Resolutions
|
11 October 1999 | New director appointed (8 pages) |
11 October 1999 | New secretary appointed;new director appointed (7 pages) |
11 October 1999 | New director appointed (11 pages) |
11 October 1999 | New secretary appointed;new director appointed (7 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1AN (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1AN (1 page) |
11 October 1999 | Nc inc already adjusted 22/09/99 (1 page) |
11 October 1999 | Resolutions
|
11 October 1999 | Nc inc already adjusted 22/09/99 (1 page) |
11 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
17 March 1999 | Incorporation (29 pages) |