St. George
Abergele
Clwyd
LL22 9BE
Wales
Director Name | Mr Philip Gordon Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyn Llan Village Road Nannerch Flintshire CH7 5RD Wales |
Director Name | Mr Robin Francis Smale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Armitage Court Sunninghill Berkshire SL5 9TA |
Secretary Name | Mr Mark Lewis Pendlebury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 September 2011) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 7 Hafan Deg St. George Abergele Clwyd LL22 9BE Wales |
Director Name | Laytons Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Correspondence Address | 5th Floor Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Correspondence Address | 5th Floor Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Registered Address | Bn Jackson Norton 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved following liquidation (1 page) |
20 September 2011 | Final Gazette dissolved following liquidation (1 page) |
20 June 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 June 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 1 April 2011 (5 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 1 April 2011 (5 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 1 April 2011 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 1 April 2011 (5 pages) |
5 November 2010 | Liquidators' statement of receipts and payments to 1 October 2010 (5 pages) |
5 November 2010 | Liquidators statement of receipts and payments to 1 October 2010 (5 pages) |
5 November 2010 | Liquidators' statement of receipts and payments to 1 October 2010 (5 pages) |
5 November 2010 | Liquidators statement of receipts and payments to 1 October 2010 (5 pages) |
30 April 2010 | Liquidators' statement of receipts and payments to 1 April 2010 (5 pages) |
30 April 2010 | Liquidators statement of receipts and payments to 1 April 2010 (5 pages) |
30 April 2010 | Liquidators statement of receipts and payments to 1 April 2010 (5 pages) |
30 April 2010 | Liquidators' statement of receipts and payments to 1 April 2010 (5 pages) |
20 January 2010 | Termination of appointment of Laytons Secretaries Limited as a secretary (1 page) |
20 January 2010 | Termination of appointment of Laytons Secretaries Limited as a secretary (1 page) |
5 November 2009 | Liquidators' statement of receipts and payments to 1 October 2009 (5 pages) |
5 November 2009 | Liquidators statement of receipts and payments to 1 October 2009 (5 pages) |
5 November 2009 | Liquidators statement of receipts and payments to 1 October 2009 (5 pages) |
5 November 2009 | Liquidators' statement of receipts and payments to 1 October 2009 (5 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 1 April 2009 (5 pages) |
9 May 2009 | Liquidators' statement of receipts and payments to 1 April 2009 (5 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 1 April 2009 (5 pages) |
9 May 2009 | Liquidators' statement of receipts and payments to 16 March 2009 (5 pages) |
9 May 2009 | Liquidators' statement of receipts and payments to 1 April 2009 (5 pages) |
9 May 2009 | Liquidators' statement of receipts and payments to 16 March 2009 (5 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 16 March 2009 (5 pages) |
8 May 2009 | Insolvency:secretary of state's release of liquidator (1 page) |
8 May 2009 | INSOLVENCY:Secretary of State's release of Liquidator (1 page) |
26 April 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 April 2009 | Appointment of a voluntary liquidator (1 page) |
26 April 2009 | Court order insolvency:replacement of liquidator (4 pages) |
26 April 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 April 2009 | Court order insolvency:replacement of liquidator (4 pages) |
26 April 2009 | Appointment of a voluntary liquidator (1 page) |
17 April 2008 | Director appointed robin francis smale (2 pages) |
17 April 2008 | Director and secretary appointed mark lewis pendlebury (2 pages) |
17 April 2008 | Director appointed philip gordon smith (2 pages) |
17 April 2008 | Director appointed philip gordon smith (2 pages) |
17 April 2008 | Director appointed robin francis smale (2 pages) |
17 April 2008 | Director and secretary appointed mark lewis pendlebury (2 pages) |
14 April 2008 | Declaration of solvency (3 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from fifth floor camelite 50 victoria embankment london EC4Y 0LS (1 page) |
14 April 2008 | Declaration of solvency (3 pages) |
14 April 2008 | Appointment of a voluntary liquidator (1 page) |
14 April 2008 | Appointment of a voluntary liquidator (1 page) |
14 April 2008 | Resolutions
|
14 April 2008 | Registered office changed on 14/04/2008 from fifth floor camelite 50 victoria embankment london EC4Y 0LS (1 page) |
14 April 2008 | Resolutions
|
2 April 2008 | Appointment terminated secretary laytons secretaries LIMITED (1 page) |
2 April 2008 | S-div (1 page) |
2 April 2008 | Appointment terminated director laytons management LIMITED (1 page) |
2 April 2008 | Statement of affairs (7 pages) |
2 April 2008 | Statement of affairs (7 pages) |
2 April 2008 | Ad 06/03/08\gbp si [email protected]=9575.3\gbp ic 1/9576.3\ (2 pages) |
2 April 2008 | Appointment Terminated Director laytons management LIMITED (1 page) |
2 April 2008 | S-div (1 page) |
2 April 2008 | Appointment Terminated Secretary laytons secretaries LIMITED (1 page) |
2 April 2008 | Ad 06/03/08 gbp si [email protected]=9575.3 gbp ic 1/9576.3 (2 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
5 March 2008 | Resolutions
|
5 March 2008 | Resolutions
|
5 March 2008 | Gbp nc 10000/19000 12/02/08 (1 page) |
5 March 2008 | Gbp nc 10000/19000\12/02/08 (1 page) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
21 February 2008 | S-div 12/02/08 (2 pages) |
15 February 2008 | Company name changed mutanderis 559 LIMITED\certificate issued on 15/02/08 (2 pages) |
15 February 2008 | Company name changed mutanderis 559 LIMITED\certificate issued on 15/02/08 (2 pages) |
5 December 2007 | Incorporation (19 pages) |