Bunbury
Tarporley
Cheshire
CW6 9SY
Director Name | Mr Andrew Robert Lovelady |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 01 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Secretary Name | Mr Andrew Robert Lovelady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2002(4 years, 12 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 01 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Director Name | Mr William Robert Blackwell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2006(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 01 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garnedd Wen Llechwedd Conwy Gwynedd LL32 8LJ Wales |
Director Name | Mr Michael Barry Owen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2006(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 01 November 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Rectory Barrow Lane Great Barrow Chester Cheshire CH3 7HW Wales |
Secretary Name | Mrs Helen Silvano |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2006(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 01 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 1b Grange Park Maghull Liverpool Merseyside L31 3DP |
Director Name | Mrs Jean Gaynor France-Hayhurst |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Mayfield House Bunbury Heath Tarporley Cheshire CW6 9SY |
Secretary Name | Mr James Robert France-Hayhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mayfield House Bunbury Tarporley Cheshire CW6 9SY |
Secretary Name | Mrs Jean Gaynor France-Hayhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 June 2002) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Mayfield House Bunbury Heath Tarporley Cheshire CW6 9SY |
Director Name | Mr Michael Barry Owen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 December 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Rectory Barrow Lane Great Barrow Chester Cheshire CH3 7HW Wales |
Secretary Name | Mrs Helen Silvano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 1b Grange Park Maghull Liverpool Merseyside L31 3DP |
Director Name | Mrs Helen Silvano |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 September 2006) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 1b Grange Park Maghull Liverpool Merseyside L31 3DP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Plas Madoc Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £249,000 |
Gross Profit | £195,000 |
Net Worth | -£2,270,000 |
Current Liabilities | £101,000 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2014 | Final Gazette dissolved following liquidation (1 page) |
1 August 2014 | Notice of move from Administration to Dissolution on 25 July 2014 (18 pages) |
1 August 2014 | Administrator's progress report to 25 July 2014 (18 pages) |
18 July 2014 | Administrator's progress report to 15 June 2014 (23 pages) |
14 January 2014 | Administrator's progress report to 15 December 2013 (22 pages) |
31 July 2013 | Notice of extension of period of Administration (1 page) |
17 July 2013 | Administrator's progress report to 15 June 2013 (21 pages) |
13 February 2013 | Notice of extension of period of Administration (1 page) |
13 February 2013 | Administrator's progress report to 15 January 2013 (20 pages) |
31 August 2012 | Administrator's progress report to 30 July 2012 (22 pages) |
18 April 2012 | Notice of deemed approval of proposals (1 page) |
3 April 2012 | Statement of administrator's proposal (40 pages) |
8 March 2012 | Statement of affairs with form 2.14B (6 pages) |
8 February 2012 | Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 8 February 2012 (2 pages) |
8 February 2012 | Appointment of an administrator (1 page) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
2 June 2011 | Full accounts made up to 31 March 2010 (14 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
29 January 2010 | Full accounts made up to 30 September 2008 (14 pages) |
24 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
27 October 2008 | Full accounts made up to 30 September 2007 (13 pages) |
21 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
7 August 2007 | Declaration of assistance for shares acquisition (8 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
4 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | New director appointed (2 pages) |
22 September 2006 | New secretary appointed (13 pages) |
22 September 2006 | New director appointed (22 pages) |
22 September 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
21 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
20 March 2006 | Secretary resigned (1 page) |
19 January 2006 | Declaration of assistance for shares acquisition (9 pages) |
19 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
4 January 2006 | Ad 22/12/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
26 July 2005 | Return made up to 27/06/05; full list of members (8 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
23 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
16 December 2003 | Particulars of mortgage/charge (7 pages) |
9 August 2003 | Particulars of mortgage/charge (11 pages) |
16 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
15 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
11 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Resolutions
|
10 April 2003 | Particulars of mortgage/charge (7 pages) |
10 April 2003 | Particulars of mortgage/charge (7 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2002 | Return made up to 27/06/02; full list of members
|
5 July 2002 | Secretary resigned (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Full accounts made up to 30 September 2001 (11 pages) |
22 May 2002 | New director appointed (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: school lane knowsley business park prescot merseyside L34 9GJ (1 page) |
1 August 2001 | Return made up to 27/06/01; full list of members (6 pages) |
13 July 2001 | Particulars of mortgage/charge (7 pages) |
4 July 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
14 June 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: mayfield house bunbury heath tarporley cheshire CW6 9SY (1 page) |
6 March 2001 | Ad 28/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2001 | New director appointed (4 pages) |
6 March 2001 | Resolutions
|
2 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (4 pages) |
21 December 2000 | Particulars of mortgage/charge (5 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
2 May 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: mayfield house bunbury heath tarporley cheshire CW6 9SY (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: pant iddan llanbedrog pwllheli gwynedd LL53 7TU (1 page) |
6 October 1999 | Return made up to 23/06/99; full list of members (7 pages) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Director resigned (1 page) |
22 July 1999 | Return made up to 27/06/99; no change of members (6 pages) |
21 July 1999 | Director resigned (1 page) |
28 April 1999 | Resolutions
|
28 April 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Particulars of mortgage/charge (4 pages) |
23 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
5 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1997 | Company name changed north quay yachts LIMITED\certificate issued on 18/08/97 (2 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Secretary resigned (1 page) |
5 July 1997 | New secretary appointed;new director appointed (2 pages) |
5 July 1997 | New director appointed (2 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
27 June 1997 | Incorporation (10 pages) |