Company NameBRYN Alyn Community (Holdings) Limited
Company StatusDissolved
Company Number01081379
CategoryPrivate Limited Company
Incorporation Date10 November 1972(51 years, 6 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameBRYN Alyn Community Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Kenneth John White
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration17 years, 7 months (closed 11 August 2009)
RoleResidential Child Care
Country of ResidenceWales
Correspondence AddressSiloh Cottage
Pentredwr
Llangollen
Denbighshire
LL20 8DG
Wales
Secretary NameMr David Russell Evans
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration17 years, 7 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSolleron Llewelyn Road
Fron Tanyfron
Wrexham
Clwyd
LL11 5TL
Wales
Director NameMr Stephen John Elliott
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1993)
RolePlacement Director
Correspondence Address9 Linden Grove
Llay
Wrexham
Clwyd
LL12 0LX
Wales
Director NameMr David Russell Evans
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 26 September 1996)
RoleSecretary
Country of ResidenceWales
Correspondence AddressSolleron Llewelyn Road
Fron Tanyfron
Wrexham
Clwyd
LL11 5TL
Wales
Director NameMr David Armstrong Hopkins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleAccountant
Correspondence Address321 Chester Road
Wrexham
Clwyd
LL12 8EA
Wales
Director NameMrs Pamela Jeffreys
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration3 months (resigned 02 April 1992)
RoleFinance Officer
Correspondence AddressBryn Glas
Ffrith
Wrexham
Clwyd
LL11 5LA
Wales
Director NameMr Kenneth Henry White
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration6 years (resigned 29 December 1997)
RoleBusinessman
Correspondence Address11 Chetwyn Court
Gresford
Wrexham
Clwyd
LL12 8EG
Wales
Director NameMrs Sandra White
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address11 Chetwyn Court
Gresford
Wrexham
Clwyd
LL12 8EG
Wales

Location

Registered AddressConway And Co
16 White Friars
Chester
Cheshire
CH1 1NZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Gross Profit£816,138
Net Worth£180,383
Cash£6,860
Current Liabilities£553,832

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2003Dissolution deferment (1 page)
14 August 2003Completion of winding up (1 page)
21 January 1999Order of court to wind up (1 page)
22 December 1998Court order notice of winding up (1 page)
19 August 1998Return made up to 31/12/97; no change of members; amend (4 pages)
19 August 1998Director resigned (1 page)
8 May 1998Registered office changed on 08/05/98 from: head office llay road rhosrobin wrexham clwyd LL11 4RL (1 page)
3 February 1998Accounts for a medium company made up to 31 March 1997 (19 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
16 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 1996Memorandum and Articles of Association (10 pages)
28 October 1996Director resigned (1 page)
11 October 1996Full accounts made up to 31 March 1996 (20 pages)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
8 July 1996Company name changed bryn alyn community LIMITED\certificate issued on 09/07/96 (2 pages)
14 June 1996Memorandum and Articles of Association (9 pages)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
6 October 1995Full accounts made up to 31 March 1995 (20 pages)