Rhos On Sea
Colwyn Bay
Clwyd
LL28 4NR
Wales
Director Name | Mr Kenneth James White |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 The Oakbournes Bishopdown Farm Salisbury Wiltshire SP1 3FZ |
Secretary Name | Mr Kenneth James White |
---|---|
Nationality | English |
Status | Closed |
Appointed | 09 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 The Oakbournes Bishopdown Farm Salisbury Wiltshire SP1 3FZ |
Director Name | Mr Tony Dixon |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 November 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Secretary Name | David Anthony Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 09 August 2005) |
Role | Company Director |
Correspondence Address | 1 Rawtenstall Road End Haslingden Rossendale Lancashire BB4 6QE |
Director Name | Mr Justin Nigel Perry |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 May 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 The Vale Oakham Rutland LE15 6JQ |
Director Name | Mr Graham Edward Wren |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2011) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 3 Winterbrook Wallingford Oxfordshire OX10 9DX |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,205,000 |
Latest Accounts | 31 December 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2012 | Final Gazette dissolved following liquidation (1 page) |
22 November 2012 | Final Gazette dissolved following liquidation (1 page) |
22 August 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 August 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
16 August 2011 | Registered office address changed from Pavilion C2 Ashwood Park Ashwood Way Basingstoke Hampshire RG23 8BG on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from Pavilion C2 Ashwood Park Ashwood Way Basingstoke Hampshire RG23 8BG on 16 August 2011 (2 pages) |
12 August 2011 | Declaration of solvency (3 pages) |
12 August 2011 | Appointment of a voluntary liquidator (1 page) |
12 August 2011 | Resolutions
|
12 August 2011 | Declaration of solvency (3 pages) |
12 August 2011 | Appointment of a voluntary liquidator (1 page) |
12 August 2011 | Resolutions
|
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
8 June 2011 | Termination of appointment of Graham Wren as a director (1 page) |
8 June 2011 | Termination of appointment of Justin Perry as a director (1 page) |
8 June 2011 | Termination of appointment of Graham Wren as a director (1 page) |
8 June 2011 | Termination of appointment of Justin Perry as a director (1 page) |
27 May 2011 | Appointment of Mr Tony Dixon as a director (2 pages) |
27 May 2011 | Appointment of Mr Tony Dixon as a director (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
5 December 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
5 December 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
28 November 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
28 November 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
24 July 2006 | Return made up to 02/06/06; full list of members
|
24 July 2006 | Return made up to 02/06/06; full list of members (9 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: newline house newline bacup lancashire OL13 9RW (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: newline house newline bacup lancashire OL13 9RW (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
13 September 2005 | Statement of affairs (8 pages) |
13 September 2005 | Ad 21/07/05--------- £ si [email protected]=111109 £ ic 2/111111 (2 pages) |
13 September 2005 | Statement of affairs (8 pages) |
13 September 2005 | Ad 21/07/05--------- £ si [email protected]=111109 £ ic 2/111111 (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
6 September 2005 | Nc inc already adjusted 18/07/05 (1 page) |
6 September 2005 | Resolutions
|
6 September 2005 | Nc inc already adjusted 18/07/05 (1 page) |
6 September 2005 | Resolutions
|
30 August 2005 | Registered office changed on 30/08/05 from: pavilion C2 ashwood park, ashwood way basingstoke RG23 8BG (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: pavilion C2 ashwood park, ashwood way basingstoke RG23 8BG (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | New director appointed (1 page) |
17 August 2005 | Declaration of mortgage charge released/ceased (1 page) |
17 August 2005 | Declaration of mortgage charge released/ceased (1 page) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Incorporation (16 pages) |
2 June 2005 | Incorporation (16 pages) |