Llechwedd
Conwy
Gwynedd
LL32 8LJ
Wales
Director Name | Mr James Robert France-Hayhurst |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (closed 27 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayfield House Bunbury Tarporley Cheshire CW6 9SY |
Secretary Name | Mr James Robert France-Hayhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (closed 27 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayfield House Bunbury Tarporley Cheshire CW6 9SY |
Director Name | Mr John David Beagley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Roumania Drive Llandudno Conwy LL30 1UL Wales |
Secretary Name | Mr John David Beagley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Roumania Drive Llandudno Conwy LL30 1UL Wales |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£544 |
Cash | £6 |
Current Liabilities | £559,608 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 December 2017 | Notice of removal of liquidator by court (8 pages) |
---|---|
20 November 2017 | Appointment of a liquidator (3 pages) |
8 February 2017 | INSOLVENCY:re progress report 21/11/2015-20/11/2016 (13 pages) |
2 February 2016 | INSOLVENCY:Progress report ends 20/11/2015 (9 pages) |
6 March 2015 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom to Haslers Old Station Road Loughton Essex IG10 4PL on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom to Haslers Old Station Road Loughton Essex IG10 4PL on 6 March 2015 (2 pages) |
4 March 2015 | Appointment of a liquidator (1 page) |
15 March 2012 | Order of court to wind up (2 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 August 2011 | Company name changed sitequest developments LIMITED\certificate issued on 02/08/11
|
29 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 April 2011 | Registered office address changed from Garnedd Wen Llechwedd Conwy North Wales LL32 8LJ on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Garnedd Wen Llechwedd Conwy North Wales LL32 8LJ on 6 April 2011 (1 page) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
28 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Termination of appointment of John Beagley as a secretary (3 pages) |
21 April 2010 | Termination of appointment of John Beagley as a director (3 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 August 2009 | Director appointed william robert blackwell (3 pages) |
21 August 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
20 August 2009 | Company name changed mochdre estates LIMITED\certificate issued on 20/08/09 (2 pages) |
13 August 2009 | Ad 08/04/09-06/08/09\gbp si 4@1=4\gbp ic 2/6\ (2 pages) |
13 August 2009 | Director and secretary appointed james robert france-hayhurst (3 pages) |
13 August 2009 | Resolutions
|
13 August 2009 | Registered office changed on 13/08/2009 from military house 24 castle street chester CH1 2DS (1 page) |
19 March 2009 | Incorporation (18 pages) |