Holt
Wrexham
LL13 9JP
Wales
Director Name | Mr Richard Elfyn Jones |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 85 Brynhyfryd Johnstown Wrexham Clwyd LL14 1PR Wales |
Secretary Name | Mr Dennis Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holm Lea Church Street Holt Wrexham LL13 9JP Wales |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 17-25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
50 at £1 | Dennis Jones 50.00% Ordinary |
---|---|
50 at £1 | Richard Elfyn Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,636 |
Cash | £6 |
Current Liabilities | £76,400 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2014 | Final Gazette dissolved following liquidation (1 page) |
21 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 February 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 3 May 2013 (14 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 3 May 2013 (14 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 3 May 2013 (14 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 3 May 2013 (14 pages) |
30 May 2012 | Liquidators' statement of receipts and payments to 3 May 2012 (13 pages) |
30 May 2012 | Liquidators statement of receipts and payments to 3 May 2012 (13 pages) |
30 May 2012 | Liquidators' statement of receipts and payments to 3 May 2012 (13 pages) |
30 May 2012 | Liquidators statement of receipts and payments to 3 May 2012 (13 pages) |
30 August 2011 | Withdraw the company strike off application (2 pages) |
30 August 2011 | Withdraw the company strike off application (2 pages) |
25 July 2011 | Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA on 25 July 2011 (2 pages) |
25 July 2011 | Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA on 25 July 2011 (2 pages) |
22 July 2011 | Statement of affairs with form 4.19 (8 pages) |
22 July 2011 | Statement of affairs with form 4.19 (8 pages) |
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
22 July 2011 | Appointment of a voluntary liquidator (1 page) |
22 July 2011 | Appointment of a voluntary liquidator (1 page) |
14 April 2011 | Registered office address changed from Unit J Five Crosses Industrial Estate Minera Wrexham LL11 3RD on 14 April 2011 (2 pages) |
14 April 2011 | Registered office address changed from Unit J Five Crosses Industrial Estate Minera Wrexham LL11 3RD on 14 April 2011 (2 pages) |
17 February 2011 | Voluntary strike-off action has been suspended (1 page) |
17 February 2011 | Voluntary strike-off action has been suspended (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2011 | Application to strike the company off the register (2 pages) |
13 January 2011 | Application to strike the company off the register (2 pages) |
17 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
17 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 August 2009 | Director and secretary's change of particulars / dennis jones / 19/08/2009 (1 page) |
19 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
19 August 2009 | Director and secretary's change of particulars / dennis jones / 19/08/2009 (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
19 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: 25 grosvenor road wrexham wrexham b c LL11 1BT (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 25 grosvenor road wrexham wrexham b c LL11 1BT (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
14 October 2005 | Ad 19/07/03--------- £ si 99@1 (2 pages) |
14 October 2005 | Ad 19/07/03--------- £ si 99@1 (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
14 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
1 February 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
1 February 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
20 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New secretary appointed;new director appointed (2 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
15 August 2003 | New secretary appointed;new director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
14 July 2003 | Incorporation (16 pages) |
14 July 2003 | Incorporation (16 pages) |