Company NameCaernarfon & Conwy Investment Company Limited
Company StatusDissolved
Company Number01661173
CategoryPrivate Limited Company
Incorporation Date1 September 1982(41 years, 8 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameSwalelodge Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameJohn Richard Anthony Nottingham
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(9 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 March 2006)
RoleInvestment Manager
Correspondence AddressRosemerryn
Booilushag
Maughold
Isle Of Man
IM7 1BD
Director NameMr Michael Georgieff Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(9 years, 5 months after company formation)
Appointment Duration24 years, 8 months (resigned 11 November 2016)
RoleDirector Of Finance Company
Country of ResidenceWales
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
Secretary NameJohn Richard Anthony Nottingham
NationalityBritish
StatusResigned
Appointed25 February 1992(9 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressRosemerryn
Booilushag
Maughold
Isle Of Man
IM7 1BD
Secretary NameMr David John Naylor
NationalityBritish
StatusResigned
Appointed31 March 2006(23 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Rossendale
Chelmsford
Essex
CM1 2UA
Director NameMr Ronald Albert Gorton
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(34 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address19 Beverley Drive
Prestatyn
Denbighshire
LL19 7RA
Wales

Location

Registered Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
ConstituencyDelyn
ParishFlint
WardFlint Castle
Built Up AreaFlint
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Michael Georgieff Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£139,480
Cash£2,108
Current Liabilities£6,224

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

24 December 1996Delivered on: 14 January 1997
Satisfied on: 4 February 2006
Persons entitled: Arbuthnot Latham & Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 December 1996Delivered on: 14 January 1997
Satisfied on: 4 February 2006
Persons entitled: Arbuthnot Latham & Company Limited

Classification: Legal charge of 6 market street,rhyl clwyd
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 market st,rhyl,clwyd.
Fully Satisfied
14 February 1984Delivered on: 16 February 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 6, market street, rhyl, in the county of clwyd.
Outstanding

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 December 2016Termination of appointment of Michael Georgieff Jones as a director on 11 November 2016 (2 pages)
30 December 2016Appointment of Mr Ronald Albert Gorton as a director on 11 November 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
11 July 2012Termination of appointment of David Naylor as a secretary (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2012Registered office address changed from 31 Rossendale Chelmsford Essex CM1 2UA on 26 April 2012 (2 pages)
13 March 2012Termination of appointment of a director (2 pages)
13 March 2012Termination of appointment of David Naylor as a secretary (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 February 2009Return made up to 25/02/09; full list of members (3 pages)
17 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 March 2008Return made up to 25/02/08; full list of members
  • 363(287) ‐ Registered office changed on 04/03/08
(6 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 April 2007Return made up to 25/02/07; full list of members (6 pages)
7 April 2006Secretary resigned;director resigned (1 page)
7 April 2006New secretary appointed (1 page)
17 March 2006Return made up to 25/02/06; full list of members (7 pages)
15 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/04/05
(7 pages)
20 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
31 March 2004Secretary's particulars changed;director's particulars changed (1 page)
26 March 2004Return made up to 25/02/04; full list of members (8 pages)
8 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 March 2003Return made up to 25/02/03; full list of members (7 pages)
10 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
20 March 2002Return made up to 25/02/02; full list of members (6 pages)
10 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
12 March 2001Return made up to 25/02/01; full list of members (6 pages)
5 September 2000Full accounts made up to 31 December 1999 (9 pages)
6 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 1999Full accounts made up to 31 December 1998 (9 pages)
26 February 1999Return made up to 25/02/99; no change of members (4 pages)
16 September 1998Full accounts made up to 31 December 1997 (9 pages)
16 March 1998Return made up to 25/02/98; no change of members
  • 363(287) ‐ Registered office changed on 16/03/98
(4 pages)
8 September 1997Full accounts made up to 31 December 1996 (9 pages)
24 March 1997Return made up to 25/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/03/97
(6 pages)
14 January 1997Particulars of mortgage/charge (4 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
12 September 1996Full accounts made up to 31 December 1995 (10 pages)
21 May 1996Return made up to 25/02/96; full list of members
  • 363(287) ‐ Registered office changed on 21/05/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 1996Ad 08/03/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 June 1995Return made up to 25/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)