Yr Ala
Pwllheli
Gwynedd
LL53 5BL
Wales
Director Name | Mr Terence Owen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1996(18 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 30 August 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cwr Y Coed Llangefni Gwynedd LL77 7JG Wales |
Secretary Name | Mr Terence Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(20 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (closed 30 August 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cwr Y Coed Llangefni Gwynedd LL77 7JG Wales |
Secretary Name | Andrew Thomas Wagstaff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 30 August 2011) |
Role | Company Director |
Correspondence Address | Kinder Rhosybol Amlwch Gwynedd LL68 9TS Wales |
Director Name | Mr Richard Edward Barnett |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | 2 The Cottages Bron-Y-Wendon Llanddulas Abergele Clwyd LL22 8HG Wales |
Director Name | Mr William David Hopkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | Leabank Halkyn Road Flint Clwyd CH6 5HT Wales |
Secretary Name | Mr Richard Edward Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | 2 The Cottages Bron-Y-Wendon Llanddulas Abergele Clwyd LL22 8HG Wales |
Director Name | David Simon Williams |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 10 Ambleside Close Bromborough Wirral Merseyside L62 7JF |
Secretary Name | David Simon Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(15 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 10 Ambleside Close Bromborough Wirral Merseyside L62 7JF |
Director Name | Philip Gordon Bedford |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 1995) |
Role | Accountant |
Correspondence Address | 401 Chester Road Oakenholt Flint Clwyd CH6 5SF Wales |
Secretary Name | John Edward Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(15 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 5 Yeoford Drive Altrincham Cheshire WA14 4UP |
Director Name | Jill Hopkins |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 March 1998) |
Role | Credit Control/Legal |
Correspondence Address | Leabank Halkyn Road Flint Clwyd CH6 5HT Wales |
Secretary Name | Philip Gordon Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(16 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 401 Chester Road Oakenholt Flint Clwyd CH6 5SF Wales |
Director Name | William Roy Foster |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 1996) |
Role | Salesman |
Correspondence Address | The Firs Mold Road Northop Mold Clwyd CH7 6BX Wales |
Secretary Name | Paul Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(17 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 1996) |
Role | Financial |
Correspondence Address | 15 Llys Argoed Mynydd Isa Mold Clwyd CH7 6TX Wales |
Secretary Name | Jill Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | Leabank Halkyn Road Flint Clwyd CH6 5HT 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 |
100 at 1 | Huws Gray Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 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 (5 pages) |
5 May 2011 | Application to strike the company off the register (5 pages) |
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) |
25 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
24 May 2010 | Director's details changed for Mr Terence Owen on 14 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Terence Owen on 14 May 2010 (2 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) |
5 August 2009 | Return made up to 14/05/09; full list of members (4 pages) |
5 August 2009 | Return made up to 14/05/09; full list of members (4 pages) |
4 August 2009 | Director and Secretary's Change of Particulars / terence owen / 30/01/2009 / HouseName/Number was: 8, now: 7; Street was: nant y pandy, now: cwr y coed; Post Code was: LL77 7JF, now: LL77 7JG (1 page) |
4 August 2009 | Director and secretary's change of particulars / terence owen / 30/01/2009 (1 page) |
30 January 2009 | Director and secretary's change of particulars / terence owen / 19/01/2009 (2 pages) |
30 January 2009 | Director and Secretary's Change of Particulars / terence owen / 19/01/2009 / 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; Occupation was: , now: co director (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) |
26 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 July 2006 | Return made up to 14/05/06; full list of members (2 pages) |
17 July 2006 | Return made up to 14/05/06; full list of members (2 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 October 2005 | Return made up to 14/05/05; full list of members (2 pages) |
5 October 2005 | Return made up to 14/05/05; full list of members (2 pages) |
12 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
12 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 September 2003 | Return made up to 14/05/03; full list of members (7 pages) |
2 September 2003 | Return made up to 14/05/03; full list of members (7 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 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) |
1 August 2002 | Return made up to 14/05/02; full list of members (7 pages) |
1 August 2002 | Return made up to 14/05/02; full list of members (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 14/05/00; full list of members
|
23 May 2000 | Resolutions
|
23 May 2000 | Resolutions
|
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (20 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (20 pages) |
4 July 1999 | Return made up to 14/05/99; full list of members (10 pages) |
4 July 1999 | Return made up to 14/05/99; full list of members (10 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
10 July 1998 | Return made up to 14/05/98; full list of members (6 pages) |
10 July 1998 | Return made up to 14/05/98; full list of members (6 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
7 April 1998 | Company name changed\certificate issued on 07/04/98 (2 pages) |
7 April 1998 | Company name changed\certificate issued on 07/04/98 (2 pages) |
20 February 1998 | Auditor's resignation (1 page) |
20 February 1998 | Auditor's resignation (1 page) |
11 July 1997 | Return made up to 14/05/97; full list of members (6 pages) |
11 July 1997 | Return made up to 14/05/97; full list of members (6 pages) |
16 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
16 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (18 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (18 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Memorandum and Articles of Association (19 pages) |
13 December 1996 | Memorandum and Articles of Association (19 pages) |
13 December 1996 | Resolutions
|
28 November 1996 | Auditor's resignation (1 page) |
28 November 1996 | Auditor's resignation (1 page) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Return made up to 14/05/96; full list of members (5 pages) |
26 June 1996 | Return made up to 14/05/96; full list of members (5 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (19 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (19 pages) |
25 September 1995 | New secretary appointed (2 pages) |
25 September 1995 | Secretary resigned;director resigned (2 pages) |
25 September 1995 | Secretary resigned;director resigned (2 pages) |
17 May 1995 | New director appointed (2 pages) |
13 April 1995 | Full accounts made up to 30 June 1994 (20 pages) |
13 April 1995 | Full accounts made up to 30 June 1994 (20 pages) |