Lyneal
Ellesmere
Salop
SY12 0QJ
Wales
Secretary Name | Sharon Edna Brereton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 7 The Avenue Lyneal Ellesmere Salop SY12 0QJ Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Website | bordertrade.co.uk |
---|---|
Telephone | 01691 688700 |
Telephone region | Oswestry |
Registered Address | 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 |
Address Matches | 4 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £5,198 |
Cash | £4,100 |
Current Liabilities | £43,625 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
28 July 2015 | Liquidators statement of receipts and payments to 23 May 2015 (12 pages) |
28 July 2015 | Liquidators' statement of receipts and payments to 23 May 2015 (12 pages) |
1 August 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (11 pages) |
1 August 2014 | Liquidators statement of receipts and payments to 23 May 2014 (11 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 23 May 2013 (12 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 23 May 2013 (12 pages) |
20 June 2013 | Notice of completion of voluntary arrangement (10 pages) |
26 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2012 (8 pages) |
29 May 2012 | Statement of affairs with form 4.19 (5 pages) |
29 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
29 May 2012 | Registered office address changed from Unit 7 Radfords Field Maesbury Road Oswestry Shropshire SY10 8GA on 29 May 2012 (1 page) |
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
19 January 2012 | Director's details changed for Trevor Edward Brereton on 1 November 2009 (2 pages) |
19 January 2012 | Director's details changed for Trevor Edward Brereton on 1 November 2009 (2 pages) |
19 January 2012 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
19 July 2011 | Registered office address changed from Unit 3 Radfords Field Maesbury Road Industrial Estate Oswestry Shropshire SY10 8RA on 19 July 2011 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 June 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2011 (9 pages) |
2 September 2010 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 May 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2010 (12 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 1A station buildings station road gobowen oswestry shropshire SY11 3LX (1 page) |
1 May 2009 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 September 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
3 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
30 April 2008 | Accounting reference date extended from 31/07/2007 to 30/09/2007 (1 page) |
19 October 2007 | Return made up to 24/07/07; full list of members (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Ad 24/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
24 July 2006 | Incorporation (12 pages) |