Company NameAnglesey Timber Company,Limited(The)
Company StatusDissolved
Company Number00167431
CategoryPrivate Limited Company
Incorporation Date14 May 1920(104 years ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Llewelyn Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityWelsh
StatusClosed
Appointed05 May 2000(80 years after company formation)
Appointment Duration11 years, 3 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCilmeri
Yr Ala
Pwllheli
Gwynedd
LL53 5BL
Wales
Director NameMr Terence Owen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(80 years after company formation)
Appointment Duration11 years, 3 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Nant Y Pandy
Llangefni
Gwynedd
LL77 7JF
Wales
Secretary NameAndrew Thomas Wagstaff
NationalityBritish
StatusClosed
Appointed15 November 2000(80 years, 6 months after company formation)
Appointment Duration10 years, 9 months (closed 30 August 2011)
RoleCompany Director
Correspondence AddressTyn Cae
Paradwys
Bodorgan
Gwynedd
LL62 5PE
Wales
Director NameMrs Anne Malyn Powell
Date of BirthFebruary 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(70 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 May 1995)
RoleChairman
Correspondence AddressRydal Mount
Llangefni
Gwynedd
LL77 7NU
Wales
Director NameMr Brian Rowland Powell
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(70 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1995)
RoleManaging Director
Correspondence AddressClai
Benllech Road
Llangefni
Gwynedd
LL77 8YQ
Wales
Director NameMrs Doris Eleanor Powell
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(70 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressClai
Benllech Road
Llangefni
Gwynedd
Ll77
Secretary NameMr Brian Rowland Powell
NationalityBritish
StatusResigned
Appointed23 January 1991(70 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressClai
Benllech Road
Llangefni
Gwynedd
LL77 8YQ
Wales
Director NameRichard Llewelyn Fraser-Williams
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(75 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlas Ynys Tai Lawr
Llangefni
Anglesey
LL77 7BJ
Wales
Director NameNigel Mark Roberts
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(75 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressBwthyn Clai Benllech Road
Llangefni
Anglesey
North Wales
LL77 8YQ
Wales
Secretary NameMr Alon Vaughan Williams
NationalityBritish
StatusResigned
Appointed01 July 1995(75 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Maelon Llanddaniel Fab
Gaerwen
Anglesey
Gwynedd
LL60 6NN
Wales
Director NameMr Alon Vaughan Williams
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(76 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Maelon Llanddaniel Fab
Gaerwen
Anglesey
Gwynedd
LL60 6NN
Wales
Director NameLinda Rowland Fraser Williams
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(78 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 May 2000)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlas Ynys
Tai Lawr
Llangefni
Anglesey
LL77 7BJ
Wales
Director NameRhian Powell Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(78 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 May 2000)
RoleNon Executive Director
Correspondence AddressTy Gwyn
Penmon
Beaumaris
Gwynedd
LL58 8RT
Wales
Director NameHelen Powell Roberts
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(78 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 May 2000)
RoleNon Exec Director
Correspondence AddressBwthyn Clai
Benllech Road
Llangefni
Anglesey
LL77 8YQ
Wales
Director NameWilliam James Hynes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(80 years after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 2002)
RoleCompany Director
Correspondence Address19 Gerddi Menai
Caernarfon
Gwynedd
LL55 5LN
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

73 at £5Huws Gray Fitlock LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
5 May 2011Application to strike the company off the register (6 pages)
5 May 2011Application to strike the company off the register (6 pages)
15 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 365
(5 pages)
15 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 365
(5 pages)
15 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 365
(5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 February 2009Return made up to 08/01/09; full list of members (3 pages)
25 February 2009Return made up to 08/01/09; full list of members (3 pages)
30 January 2009Director's change of particulars / terence owen / 10/01/2009 (2 pages)
30 January 2009Director's Change of Particulars / terence owen / 10/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: 96 bryn meurig, now: nant y pandy; Post Code was: LL17 7JB, now: LL77 7JF (2 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 February 2008Return made up to 08/01/08; full list of members (2 pages)
14 February 2008Secretary's particulars changed (1 page)
14 February 2008Return made up to 08/01/08; full list of members (2 pages)
14 February 2008Secretary's particulars changed (1 page)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 January 2007Return made up to 08/01/07; full list of members (2 pages)
23 January 2007Return made up to 08/01/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
11 May 2006Return made up to 08/01/06; full list of members (2 pages)
11 May 2006Return made up to 08/01/06; full list of members (2 pages)
3 November 2005Accounts for a medium company made up to 31 December 2004 (10 pages)
3 November 2005Accounts for a medium company made up to 31 December 2004 (10 pages)
8 March 2005Return made up to 08/01/05; full list of members (7 pages)
8 March 2005Return made up to 08/01/05; full list of members (7 pages)
18 June 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
18 June 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
14 April 2004Return made up to 08/01/04; full list of members (7 pages)
14 April 2004Return made up to 08/01/04; full list of members (7 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
11 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Return made up to 08/01/03; full list of members (7 pages)
21 February 2003Return made up to 08/01/03; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
14 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 January 2002Return made up to 08/01/02; full list of members (7 pages)
13 November 2001Full accounts made up to 31 December 2000 (17 pages)
13 November 2001Full accounts made up to 31 December 2000 (17 pages)
26 February 2001Return made up to 08/01/01; full list of members (8 pages)
26 February 2001Return made up to 08/01/01; full list of members (8 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
27 June 2000£ sr 77@5 30/06/95 (1 page)
27 June 2000£ sr 77@5 30/06/95 (1 page)
7 June 2000Auditor's resignation (1 page)
7 June 2000Auditor's resignation (1 page)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: industrial estate llangefni,anglesey north wales LL77 7HL (1 page)
15 May 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
15 May 2000Declaration of assistance for shares acquisition (7 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Declaration of assistance for shares acquisition (7 pages)
15 May 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
15 May 2000Registered office changed on 15/05/00 from: industrial estate llangefni,anglesey north wales LL77 7HL (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
17 March 2000Particulars of mortgage/charge (11 pages)
17 March 2000Particulars of mortgage/charge (11 pages)
1 February 2000Accounts for a medium company made up to 30 June 1999 (17 pages)
1 February 2000Return made up to 08/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 February 2000Accounts for a medium company made up to 30 June 1999 (17 pages)
1 February 2000Return made up to 08/01/00; full list of members (9 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
3 February 1999Return made up to 08/01/99; full list of members (6 pages)
3 February 1999Accounts for a medium company made up to 30 June 1998 (19 pages)
3 February 1999Return made up to 08/01/99; full list of members (6 pages)
3 February 1999Accounts for a medium company made up to 30 June 1998 (19 pages)
19 January 1998Return made up to 08/01/98; no change of members (4 pages)
19 January 1998Return made up to 08/01/98; no change of members (4 pages)
12 December 1997Accounts for a medium company made up to 30 June 1997 (19 pages)
12 December 1997Accounts for a medium company made up to 30 June 1997 (19 pages)
19 September 1997Particulars of mortgage/charge (4 pages)
19 September 1997Particulars of mortgage/charge (4 pages)
4 April 1997Accounts for a medium company made up to 30 June 1996 (21 pages)
4 April 1997Accounts for a medium company made up to 30 June 1996 (21 pages)
6 February 1997Return made up to 08/01/97; full list of members
  • 363(287) ‐ Registered office changed on 06/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1997Return made up to 08/01/97; full list of members (6 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
11 January 1996Return made up to 08/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 1996Full accounts made up to 30 June 1995 (20 pages)
11 January 1996Full accounts made up to 30 June 1995 (20 pages)
11 January 1996Return made up to 08/01/96; full list of members (6 pages)
12 July 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
12 July 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
11 July 1995Particulars of mortgage/charge (3 pages)
11 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995New secretary appointed (1 page)
5 July 1995Director resigned (2 pages)
5 July 1995Secretary resigned;director resigned (2 pages)
5 July 1995Secretary resigned;director resigned (2 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995Director resigned (1 page)
29 June 1995Particulars of mortgage/charge (6 pages)
29 June 1995Particulars of mortgage/charge (3 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
10 May 1995Registered office changed on 10/05/95 from: rydal mount llangefni anglesey gwynedd LL77 7NW (1 page)
10 May 1995Registered office changed on 10/05/95 from: rydal mount llangefni anglesey gwynedd LL77 7NW (1 page)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
3 April 1995Full accounts made up to 30 June 1994 (17 pages)
3 April 1995Full accounts made up to 30 June 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
20 April 1989Full accounts made up to 30 June 1988 (12 pages)
20 April 1989Full accounts made up to 30 June 1988 (12 pages)
18 September 1987Full accounts made up to 30 June 1986 (10 pages)
18 September 1987Full accounts made up to 30 June 1986 (10 pages)
24 October 1986Full accounts made up to 30 June 1985 (9 pages)
24 October 1986Full accounts made up to 30 June 1985 (9 pages)
10 July 1985Accounts made up to 30 June 1984 (6 pages)
10 July 1985Accounts made up to 30 June 1984 (6 pages)