Yr Ala
Pwllheli
Gwynedd
LL53 5BL
Wales
Director Name | Mr Terence Owen |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(80 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 30 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Nant Y Pandy Llangefni Gwynedd LL77 7JF Wales |
Secretary Name | Andrew Thomas Wagstaff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2000(80 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 30 August 2011) |
Role | Company Director |
Correspondence Address | Tyn Cae Paradwys Bodorgan Gwynedd LL62 5PE Wales |
Director Name | Mrs Anne Malyn Powell |
---|---|
Date of Birth | February 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(70 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 May 1995) |
Role | Chairman |
Correspondence Address | Rydal Mount Llangefni Gwynedd LL77 7NU Wales |
Director Name | Mr Brian Rowland Powell |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(70 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1995) |
Role | Managing Director |
Correspondence Address | Clai Benllech Road Llangefni Gwynedd LL77 8YQ Wales |
Director Name | Mrs Doris Eleanor Powell |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(70 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Clai Benllech Road Llangefni Gwynedd Ll77 |
Secretary Name | Mr Brian Rowland Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(70 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Clai Benllech Road Llangefni Gwynedd LL77 8YQ Wales |
Director Name | Richard Llewelyn Fraser-Williams |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(75 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 May 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glas Ynys Tai Lawr Llangefni Anglesey LL77 7BJ Wales |
Director Name | Nigel Mark Roberts |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(75 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Bwthyn Clai Benllech Road Llangefni Anglesey North Wales LL77 8YQ Wales |
Secretary Name | Mr Alon Vaughan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(75 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Maelon Llanddaniel Fab Gaerwen Anglesey Gwynedd LL60 6NN Wales |
Director Name | Mr Alon Vaughan Williams |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(76 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 May 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Maelon Llanddaniel Fab Gaerwen Anglesey Gwynedd LL60 6NN Wales |
Director Name | Linda Rowland Fraser Williams |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(78 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2000) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Glas Ynys Tai Lawr Llangefni Anglesey LL77 7BJ Wales |
Director Name | Rhian Powell Jones |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(78 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2000) |
Role | Non Executive Director |
Correspondence Address | Ty Gwyn Penmon Beaumaris Gwynedd LL58 8RT Wales |
Director Name | Helen Powell Roberts |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(78 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2000) |
Role | Non Exec Director |
Correspondence Address | Bwthyn Clai Benllech Road Llangefni Anglesey LL77 8YQ Wales |
Director Name | William James Hynes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(80 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 19 Gerddi Menai Caernarfon Gwynedd LL55 5LN Wales |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
73 at £5 | Huws Gray Fitlock LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2011 | Application to strike the company off the register (6 pages) |
5 May 2011 | Application to strike the company off the register (6 pages) |
15 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
15 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
15 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
30 January 2009 | Director's change of particulars / terence owen / 10/01/2009 (2 pages) |
30 January 2009 | Director'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 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
14 February 2008 | Secretary's particulars changed (1 page) |
14 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
14 February 2008 | Secretary's particulars changed (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
11 May 2006 | Return made up to 08/01/06; full list of members (2 pages) |
11 May 2006 | Return made up to 08/01/06; full list of members (2 pages) |
3 November 2005 | Accounts for a medium company made up to 31 December 2004 (10 pages) |
3 November 2005 | Accounts for a medium company made up to 31 December 2004 (10 pages) |
8 March 2005 | Return made up to 08/01/05; full list of members (7 pages) |
8 March 2005 | Return made up to 08/01/05; full list of members (7 pages) |
18 June 2004 | Accounts for a medium company made up to 31 December 2003 (13 pages) |
18 June 2004 | Accounts for a medium company made up to 31 December 2003 (13 pages) |
14 April 2004 | Return made up to 08/01/04; full list of members (7 pages) |
14 April 2004 | Return made up to 08/01/04; full list of members (7 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
14 January 2002 | Return made up to 08/01/02; full list of members
|
14 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
13 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
26 February 2001 | Return made up to 08/01/01; full list of members (8 pages) |
26 February 2001 | Return made up to 08/01/01; full list of members (8 pages) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary 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 2000 | Auditor's resignation (1 page) |
7 June 2000 | Auditor's resignation (1 page) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: industrial estate llangefni,anglesey north wales LL77 7HL (1 page) |
15 May 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Resolutions
|
15 May 2000 | Declaration of assistance for shares acquisition (7 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Declaration of assistance for shares acquisition (7 pages) |
15 May 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: industrial estate llangefni,anglesey north wales LL77 7HL (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
17 March 2000 | Particulars of mortgage/charge (11 pages) |
17 March 2000 | Particulars of mortgage/charge (11 pages) |
1 February 2000 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
1 February 2000 | Return made up to 08/01/00; full list of members
|
1 February 2000 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
1 February 2000 | Return made up to 08/01/00; full list of members (9 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
3 February 1999 | Return made up to 08/01/99; full list of members (6 pages) |
3 February 1999 | Accounts for a medium company made up to 30 June 1998 (19 pages) |
3 February 1999 | Return made up to 08/01/99; full list of members (6 pages) |
3 February 1999 | Accounts for a medium company made up to 30 June 1998 (19 pages) |
19 January 1998 | Return made up to 08/01/98; no change of members (4 pages) |
19 January 1998 | Return made up to 08/01/98; no change of members (4 pages) |
12 December 1997 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
12 December 1997 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
19 September 1997 | Particulars of mortgage/charge (4 pages) |
19 September 1997 | Particulars of mortgage/charge (4 pages) |
4 April 1997 | Accounts for a medium company made up to 30 June 1996 (21 pages) |
4 April 1997 | Accounts for a medium company made up to 30 June 1996 (21 pages) |
6 February 1997 | Return made up to 08/01/97; full list of members
|
6 February 1997 | Return made up to 08/01/97; full list of members (6 pages) |
10 June 1996 | New director appointed (2 pages) |
11 January 1996 | Return made up to 08/01/96; full list of members
|
11 January 1996 | Full accounts made up to 30 June 1995 (20 pages) |
11 January 1996 | Full accounts made up to 30 June 1995 (20 pages) |
11 January 1996 | Return made up to 08/01/96; full list of members (6 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
11 July 1995 | Particulars of mortgage/charge (3 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Secretary resigned;director resigned (2 pages) |
5 July 1995 | Secretary resigned;director resigned (2 pages) |
5 July 1995 | New secretary appointed (2 pages) |
5 July 1995 | Director resigned (1 page) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
29 June 1995 | Particulars of mortgage/charge (3 pages) |
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: rydal mount llangefni anglesey gwynedd LL77 7NW (1 page) |
10 May 1995 | Registered office changed on 10/05/95 from: rydal mount llangefni anglesey gwynedd LL77 7NW (1 page) |
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
3 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
3 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
20 April 1989 | Full accounts made up to 30 June 1988 (12 pages) |
20 April 1989 | Full accounts made up to 30 June 1988 (12 pages) |
18 September 1987 | Full accounts made up to 30 June 1986 (10 pages) |
18 September 1987 | Full accounts made up to 30 June 1986 (10 pages) |
24 October 1986 | Full accounts made up to 30 June 1985 (9 pages) |
24 October 1986 | Full accounts made up to 30 June 1985 (9 pages) |
10 July 1985 | Accounts made up to 30 June 1984 (6 pages) |
10 July 1985 | Accounts made up to 30 June 1984 (6 pages) |