Bull Bay Road
Amlwch
Anglesey
LL68 9EA
Wales
Director Name | Mr Raymond Robertshaw |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cilgwyn Cilgwyn Bull Bay Road Amlwch Anglesey LL68 9EA Wales |
Secretary Name | Janet Robertshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2003(same day as company formation) |
Role | Dog Groomer |
Country of Residence | Wales |
Correspondence Address | Cilgwyn Cilgwyn Bull Bay Road Amlwch Anglesey LL68 9EA Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | janimalsdoggrooming.com/ |
---|---|
Telephone | 01274 674893 |
Telephone region | Bradford |
Registered Address | Heritage House 25-27 Mary Street, Wyke Bradford West Yorkshire BD12 8AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
60 at £1 | Mrs Janet Robertshaw 60.00% Ordinary |
---|---|
40 at £1 | Raymond Robertshaw 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,422 |
Cash | £5,248 |
Current Liabilities | £2,060 |
Latest Accounts | 31 October 2012 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | Application to strike the company off the register (3 pages) |
21 January 2014 | Application to strike the company off the register (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-05-19
|
19 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-05-19
|
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Raymond Robertshaw on 21 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Raymond Robertshaw on 21 April 2010 (2 pages) |
29 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Janet Robertshaw on 21 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Janet Robertshaw on 21 April 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 May 2009 | Director's change of particulars / raymond robertshaw / 14/05/2009 (1 page) |
15 May 2009 | Director's change of particulars / raymond robertshaw / 14/05/2009 (1 page) |
15 May 2009 | Director and secretary's change of particulars / janet robertshaw / 14/05/2009 (1 page) |
15 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
15 May 2009 | Director and secretary's change of particulars / janet robertshaw / 14/05/2009 (1 page) |
22 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 September 2005 | Return made up to 06/07/05; full list of members (7 pages) |
2 September 2005 | Return made up to 06/07/05; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 April 2005 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
13 April 2005 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
21 December 2004 | Ad 03/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 2004 | Ad 03/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2004 | Return made up to 06/07/04; full list of members
|
21 July 2004 | Return made up to 06/07/04; full list of members
|
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Incorporation (18 pages) |
6 July 2003 | Incorporation (18 pages) |