Penysarn
Amlwch
Ynys Mon
LL69 9BZ
Wales
Secretary Name | Mr Alan John Ashton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Trem Y Mor Ystad Tyn Rhos Penysarn Amlwch Ynys Mon LL69 9BZ Wales |
Director Name | Mr Ian Griffith Parry |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | Wales |
Correspondence Address | 19 Breeze Hill Benllech Ynys Mon LL74 8UA Wales |
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £103,718 |
Cash | £69,902 |
Current Liabilities | £154,342 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 February 2020 | Registered office address changed from 8 Penrhos Drive Bangor Gwynedd LL57 2AZ to Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB on 27 February 2020 (2 pages) |
14 November 2019 | Liquidators' statement of receipts and payments to 15 September 2019 (21 pages) |
11 October 2018 | Liquidators' statement of receipts and payments to 15 September 2018 (20 pages) |
12 April 2018 | Removal of liquidator by court order (17 pages) |
15 March 2018 | Appointment of a voluntary liquidator (3 pages) |
31 May 2017 | Appointment of a voluntary liquidator (5 pages) |
31 May 2017 | Appointment of a voluntary liquidator (5 pages) |
26 September 2013 | Registered office address changed from Construction House Yard Gaerwen Industrial Estate Gaerwen Ynys Mon LL60 6HR on 26 September 2013 (2 pages) |
26 September 2013 | Registered office address changed from Construction House Yard Gaerwen Industrial Estate Gaerwen Ynys Mon LL60 6HR on 26 September 2013 (2 pages) |
25 September 2013 | Resolutions
|
25 September 2013 | Resolutions
|
25 September 2013 | Appointment of a voluntary liquidator (1 page) |
25 September 2013 | Statement of affairs with form 4.19 (11 pages) |
25 September 2013 | Statement of affairs with form 4.19 (11 pages) |
25 September 2013 | Appointment of a voluntary liquidator (1 page) |
18 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Termination of appointment of Ian Parry as a director (1 page) |
19 May 2011 | Termination of appointment of Ian Parry as a director (1 page) |
19 April 2011 | Registered office address changed from Trem Y Mor Ystad Tyn Rhos Penysam Anglesey LL69 9BZ on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from Trem Y Mor Ystad Tyn Rhos Penysam Anglesey LL69 9BZ on 19 April 2011 (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 June 2010 | Director's details changed for Ian Griffith Parry on 1 January 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mr Alan John Ashton on 1 January 2010 (1 page) |
28 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Alan John Ashton on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Alan John Ashton on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Ian Griffith Parry on 1 January 2010 (2 pages) |
28 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Secretary's details changed for Mr Alan John Ashton on 1 January 2010 (1 page) |
28 June 2010 | Director's details changed for Alan John Ashton on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Ian Griffith Parry on 1 January 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mr Alan John Ashton on 1 January 2010 (1 page) |
22 February 2010 | Registered office address changed from 19 Breeze Hill Benllech Ynys Mon LL74 8UA on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from 19 Breeze Hill Benllech Ynys Mon LL74 8UA on 22 February 2010 (2 pages) |
11 March 2009 | Incorporation (13 pages) |
11 March 2009 | Incorporation (13 pages) |