Parc Menter, Cross Hands
Llanelli
SA14 6RA
Wales
Director Name | Mr James Royston Trace |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2013(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Wales |
Correspondence Address | 7 Meadows Bridge Parc Menter, Cross Hands Llanelli SA14 6RA Wales |
Registered Address | C/O Abbey Taylor Limited Unit 6 Twelve O'Clock Court Attercliffe Road Sheffield S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
1 at £1 | James Royston Trace 50.00% Ordinary |
---|---|
1 at £1 | Kamlesh Lakhani 50.00% Ordinary |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
2 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
19 October 2018 | Registered office address changed from Room 1 7 Meadows Bridge Parc Menter Cross Hands Wales to C/O Abbey Taylor Limited Unit 6 Twelve O'clock Court Attercliffe Road Sheffield S4 7WW on 19 October 2018 (2 pages) |
17 October 2018 | Statement of affairs (10 pages) |
17 October 2018 | Appointment of a voluntary liquidator (3 pages) |
17 October 2018 | Resolutions
|
19 September 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
17 April 2018 | Withdraw the company strike off application (1 page) |
16 April 2018 | Application to strike the company off the register (3 pages) |
25 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
25 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 May 2016 | Registered office address changed from 7 Meadows Bridge Parc Menter Cross Hands Llanelli SA14 6RA to Room 1 7 Meadows Bridge Parc Menter Cross Hands on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from 7 Meadows Bridge Parc Menter Cross Hands Llanelli SA14 6RA to Room 1 7 Meadows Bridge Parc Menter Cross Hands on 12 May 2016 (1 page) |
12 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
27 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
31 December 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
13 October 2014 | Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
13 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
13 October 2014 | Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
13 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
21 July 2014 | Registered office address changed from 7 Meadows Bridge Llanelli Carmarthenshire SA14 6RA to 7 Meadows Bridge Parc Menter Cross Hands Llanelli SA14 6RA on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 7 Meadows Bridge Llanelli Carmarthenshire SA14 6RA to 7 Meadows Bridge Parc Menter Cross Hands Llanelli SA14 6RA on 21 July 2014 (1 page) |
20 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
8 April 2013 | Incorporation (28 pages) |
8 April 2013 | Incorporation (28 pages) |