Towyn
Abergele
Conwy
LL22 9LF
Wales
Director Name | Mr Michael Georgieff Jones |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Secretary Name | Criterion Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Registered Address | Finn Associates Tong Hall Tong Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £2,742 |
Cash | £2,389 |
Current Liabilities | £49,564 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 April 2019 | Liquidators' statement of receipts and payments to 2 February 2019 (14 pages) |
10 April 2018 | Liquidators' statement of receipts and payments to 2 February 2018 (16 pages) |
3 March 2017 | Statement of affairs with form 4.19 (5 pages) |
3 March 2017 | Statement of affairs with form 4.19 (5 pages) |
24 February 2017 | Registered office address changed from 41 Chester Street Flint CH6 5BL to Finn Associates Tong Hall Tong Bradford West Yorkshire BD4 0RR on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 41 Chester Street Flint CH6 5BL to Finn Associates Tong Hall Tong Bradford West Yorkshire BD4 0RR on 24 February 2017 (1 page) |
22 February 2017 | Resolutions
|
22 February 2017 | Appointment of a voluntary liquidator (1 page) |
22 February 2017 | Appointment of a voluntary liquidator (1 page) |
22 February 2017 | Resolutions
|
18 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Ian Peter Campbell on 12 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Ian Peter Campbell on 12 May 2010 (2 pages) |
13 May 2010 | Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
30 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
30 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
22 January 2009 | Appointment terminated director michael jones (1 page) |
22 January 2009 | Director appointed ian peter campbell (2 pages) |
22 January 2009 | Appointment terminated director michael jones (1 page) |
22 January 2009 | Director appointed ian peter campbell (2 pages) |
18 November 2008 | Company name changed winfix (n w) LIMITED\certificate issued on 19/11/08 (2 pages) |
18 November 2008 | Company name changed winfix (n w) LIMITED\certificate issued on 19/11/08 (2 pages) |
12 May 2008 | Incorporation (16 pages) |
12 May 2008 | Incorporation (16 pages) |