Ruabon
Wrexham
Clwyd
LL14 6TD
Wales
Director Name | Mr Harry Robert William Gould |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 October 2014) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Moss Close Willaston Neston Cheshire CH64 2XQ Wales |
Director Name | Neil John McRae |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2010(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Victor John Rollinson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2010(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Martin John Rogers |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 02 March 2009) |
Role | Print Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bellan Place Bellan Lane Trefonen Oswestry Shropshire SY10 9BF Wales |
Secretary Name | Mr Justin Edward Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | Ty Ucha Tai Nant Pen Y Cae Wrexham Wcbc LL14 1UG Wales |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
28 at £1 | Harry Robert Gould 28.00% Ordinary |
---|---|
28 at £1 | Richard Andrew Edwards 28.00% Ordinary |
28 at £1 | Victor John Rollinson 28.00% Ordinary |
16 at £1 | Neil John Mcrae 16.00% Ordinary |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2014 | Final Gazette dissolved following liquidation (1 page) |
16 July 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (15 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 14 February 2014 (15 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 14 February 2013 (13 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 14 February 2013 (13 pages) |
20 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 June 2012 | Termination of appointment of Justin Isaacs as a secretary (1 page) |
8 March 2012 | Registered office address changed from 25 Moorgate London EC2R 6AY on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from 25 Moorgate London EC2R 6AY on 8 March 2012 (2 pages) |
7 March 2012 | Statement of affairs with form 4.19 (8 pages) |
7 March 2012 | Appointment of a voluntary liquidator (2 pages) |
29 February 2012 | Registered office address changed from Unit 48 Zone 2 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 29 February 2012 (2 pages) |
28 February 2012 | Appointment of a voluntary liquidator (2 pages) |
28 February 2012 | Resolutions
|
23 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 July 2011 | Registered office address changed from 1St Floor 49 High Street Hucknall Nottinghamshire NG15 7AW on 13 July 2011 (2 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
13 July 2011 | Resolutions
|
12 July 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
24 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (32 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 August 2010 | Registered office address changed from Unit 48 Zone 2 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Unit 48 Zone 2 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 6 August 2010 (1 page) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 June 2010 | Registered office address changed from the Corner Shop, 1 Henry Street, Ruabon, Wrexham LL14 6NS on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from the Corner Shop, 1 Henry Street, Ruabon, Wrexham LL14 6NS on 3 June 2010 (2 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
25 May 2010 | Appointment of Victor John Rollinson as a director (3 pages) |
25 May 2010 | Appointment of Neil John Mcrae as a director (3 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 January 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Secretary's details changed for Justin Edward Isaacs on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Harry Robert William Gould on 1 November 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Justin Edward Isaacs on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Richard Andrew Edwards on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Harry Robert William Gould on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Richard Andrew Edwards on 1 November 2009 (2 pages) |
5 March 2009 | Appointment terminated director martin rogers (1 page) |
19 February 2009 | Ad 01/01/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
13 February 2009 | Director appointed martin john rogers (1 page) |
13 February 2009 | Director appointed harry robert william gould (1 page) |
30 January 2009 | Secretary appointed justin edward isaacs (1 page) |
30 January 2009 | Director appointed richard andrew edwards (1 page) |
20 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
19 November 2008 | Incorporation (9 pages) |