Company NamePLAS Rhianfa Properties Limited
Company StatusDissolved
Company Number00870673
CategoryPrivate Limited Company
Incorporation Date4 February 1966(58 years, 3 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Hugh Robert William Hughes
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(25 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 12 November 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGreendales
Kishfield Lane
Kettleshulme
Cheshire
SK23 7RB
Secretary NameOwen Christopher Dominic Hughes
NationalityBritish
StatusClosed
Appointed24 July 1999(33 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 12 November 2002)
RoleCompany Director
Correspondence AddressKingsmead, 50 London Road
Holmes Chapel
Crewe
Cheshire
CW4 7AS
Director NameOwen Christopher Dominic Hughes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(33 years, 9 months after company formation)
Appointment Duration3 years (closed 12 November 2002)
RoleChartered Accountant
Correspondence AddressKingsmead, 50 London Road
Holmes Chapel
Crewe
Cheshire
CW4 7AS
Director NameChristopher Frank Hughes
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(25 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 July 1999)
RoleEngineer
Correspondence AddressHorwich House
Whaley Bridge
High Peak
SK23 7EW
Secretary NameChristopher Frank Hughes
NationalityBritish
StatusResigned
Appointed18 May 1991(25 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressHorwich House
Whaley Bridge
High Peak
SK23 7EW

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
14 June 2002Application for striking-off (1 page)
8 May 2002Full accounts made up to 30 September 2001 (7 pages)
6 June 2001Return made up to 18/05/01; full list of members (6 pages)
21 May 2001Full accounts made up to 30 September 2000 (7 pages)
20 June 2000Return made up to 18/05/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 November 1999New director appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned;director resigned (2 pages)
8 July 1999Return made up to 18/05/99; no change of members (4 pages)
30 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 March 1999Registered office changed on 18/03/99 from: plas rhianfa glyn garth menai bridge anglesey LL59 5NS (1 page)
11 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 June 1998Return made up to 18/05/98; full list of members (6 pages)
10 June 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 June 1996Return made up to 18/05/96; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)