Company NameTlp838 Limited
Company StatusDissolved
Company Number00766058
CategoryPrivate Limited Company
Incorporation Date2 July 1963(60 years, 9 months ago)
Dissolution Date27 July 1999 (24 years, 8 months ago)
Previous NameBodfari Sand & Gravel Co. Limited

Business Activity

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

Directors

Director NameDerek Priestley
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1990(27 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 27 July 1999)
RoleCompany Director
Correspondence AddressAugres House Oaklands Lane
La Route De La Trini St Helier
Jersey
JE2 4JD
Secretary NameKatherine Ann Priestley
NationalityBritish
StatusClosed
Appointed25 April 1994(30 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 27 July 1999)
RoleCompany Director
Correspondence Address41j Roland Gardens
London
SW7 3PQ
Director NameMr Douglas Priestley
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(27 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleCompany Director
Correspondence AddressThe Pines
Pantasaph
Holywell
Clwyd
CH8 8PN
Wales
Director NameMr Geoffrey Priestley
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(27 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 1997)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSingret Farm
Llay
Wrexham
Clwyd
LL12 0NR
Wales
Director NameMrs Miriam Taylor Priestley
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(27 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleCompany Director
Correspondence Address824 Liverpool Road
Ainsdale
Southport
Merseyside
PR8 3SL
Secretary NameKeith Michael Thomas
NationalityBritish
StatusResigned
Appointed25 December 1990(27 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address56 Earlsway
Chester
Cheshire
CH4 8AZ
Wales

Location

Registered AddressGladstone House
23 Glynne Way
Hawarden
Clwyd
CH5 3NS
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardHawarden
Built Up AreaBuckley

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 April 1999First Gazette notice for voluntary strike-off (1 page)
2 March 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
25 February 1999Application for striking-off (1 page)
2 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1998Company name changed bodfari sand & gravel co. Limite d\certificate issued on 14/05/98 (2 pages)
2 April 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
1 December 1997Return made up to 30/11/97; full list of members (7 pages)
30 June 1997Director resigned (1 page)
29 April 1997Accounts for a dormant company made up to 31 May 1996 (4 pages)
26 November 1996Return made up to 30/11/96; no change of members (6 pages)
10 April 1996Accounts for a dormant company made up to 31 May 1995 (4 pages)
28 November 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 March 1995Registered office changed on 29/03/95 from: midland bank chambers, holywell, clwyd CH8 7TH (1 page)
24 March 1995Accounts for a dormant company made up to 31 May 1994 (4 pages)
27 May 1993Accounts for a dormant company made up to 31 May 1992 (4 pages)
11 April 1991Full accounts made up to 31 May 1990 (13 pages)
14 March 1981Accounts made up to 31 May 1980 (13 pages)