Wrexham
LL11 1EB
Wales
Director Name | Mr Richard Forde-Johnston |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2013(same day as company formation) |
Role | Agency Owner |
Country of Residence | Wales |
Correspondence Address | The Coach House 25 Rhosddu Road Wrexham LL11 1EB Wales |
Website | newsalesmachine.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01978 824728 |
Telephone region | Wrexham |
Registered Address | Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
50 at £1 | Courtenay Tina Forde-johnston 50.00% Ordinary |
---|---|
50 at £1 | Richard Forde-johnston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149 |
Cash | £75 |
Current Liabilities | £10,907 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
8 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2019 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 March 2018 | Registered office address changed from The Coach House 25 Rhosddu Road Wrexham LL11 1EB to 49 Duke Street Darlington County Durham DL3 7SD on 7 March 2018 (2 pages) |
5 March 2018 | Appointment of a voluntary liquidator (3 pages) |
5 March 2018 | Resolutions
|
5 March 2018 | Statement of affairs (8 pages) |
10 February 2018 | Withdraw the company strike off application (1 page) |
2 February 2018 | Voluntary strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2017 | Application to strike the company off the register (3 pages) |
30 November 2017 | Application to strike the company off the register (3 pages) |
28 June 2017 | Amended total exemption full accounts made up to 30 November 2016 (11 pages) |
28 June 2017 | Amended total exemption full accounts made up to 30 November 2016 (11 pages) |
18 April 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
18 April 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
29 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
15 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
24 February 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
2 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|