Bryn Gwyn Lane, Northop Hall
Mold
Clwyd
CH7 6JT
Wales
Secretary Name | Susan Sharps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 October 2010) |
Role | Company Director |
Correspondence Address | Copley Bryn Gwyn Lane, Northop Hall Mold Clwyd CH7 6JT Wales |
Director Name | Wheawill & Sudworth Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1NY |
Secretary Name | Wheawill & Sudworth Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1NY |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
60 at £1 | Leonard Sharps 60.00% Ordinary |
---|---|
40 at £1 | Lisa Lucia Sharps 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,741 |
Cash | £54,682 |
Current Liabilities | £16,665 |
Latest Accounts | 5 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2014 | Application to strike the company off the register (2 pages) |
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
29 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
23 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
8 November 2012 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
20 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
29 June 2011 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Termination of appointment of Susan Sharps as a secretary (2 pages) |
26 October 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
26 October 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
16 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Leonard Sharps on 13 April 2010 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
9 January 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
17 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
16 December 2008 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
16 December 2008 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
16 December 2008 | Accounting reference date shortened from 30/04/2008 to 05/04/2008 (1 page) |
16 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
13 April 2007 | Incorporation (14 pages) |