Gwernymynydd
Mold
Clwyd
CH7 5LQ
Wales
Director Name | Elizabeth Joyce Thompson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | South Park Bodiam Robertsbridge East Sussex TN32 5UY |
Director Name | Eric William Thompson |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 15 August 2008) |
Role | Company Director |
Correspondence Address | South Park Bodiam Robertsbridge East Sussex TN32 5UY |
Secretary Name | Elizabeth Joyce Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 28 November 2019) |
Role | Company Director |
Correspondence Address | Parc Arthur House Ruthin Road Gwernymynydd Mold Clwyd CH7 5LQ Wales |
Website | activewise.net |
---|
Registered Address | Parc Arthur House Ruthin Road Gwernymynydd Mold Clwyd CH7 5LQ Wales |
---|---|
Constituency | Delyn |
Parish | Gwernymynydd |
Ward | Gwernymynydd |
Built Up Area | Gwernymynydd |
80 at £1 | Nicholas Thompson 80.00% Ordinary |
---|---|
20 at £1 | Elizabeth Joyce Thompson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,554 |
Cash | £2,849 |
Current Liabilities | £4,300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 October 2022 | Confirmation statement made on 31 December 2020 with no updates (2 pages) |
17 October 2022 | Confirmation statement made on 31 March 2022 with no updates (2 pages) |
17 October 2022 | Administrative restoration application (3 pages) |
30 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 December 2019 | Termination of appointment of Elizabeth Joyce Thompson as a secretary on 28 November 2019 (1 page) |
20 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-20
|
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-29
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Director's details changed for Nicholas Toby Thompson on 30 November 2013 (2 pages) |
6 December 2013 | Secretary's details changed for Elizabeth Joyce Thompson on 30 November 2013 (2 pages) |
6 December 2013 | Registered office address changed from South Park Bodiam East Sussex TN32 5UY on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from South Park Bodiam East Sussex TN32 5UY on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from South Park Bodiam East Sussex TN32 5UY on 6 December 2013 (1 page) |
6 December 2013 | Secretary's details changed for Elizabeth Joyce Thompson on 30 November 2013 (2 pages) |
6 December 2013 | Director's details changed for Nicholas Toby Thompson on 30 November 2013 (2 pages) |
21 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Nicholas Toby Thompson on 31 December 2009 (2 pages) |
19 March 2010 | Director's details changed for Nicholas Toby Thompson on 31 December 2009 (2 pages) |
19 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 October 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 October 2008 | Return made up to 31/12/07; full list of members (4 pages) |
8 October 2008 | Appointment terminated director eric thompson (1 page) |
8 October 2008 | Appointment terminated director eric thompson (1 page) |
3 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 July 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 July 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Ad 31/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Ad 31/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 May 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
19 May 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
19 May 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
19 May 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
1 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
1 April 1997 | Return made up to 31/12/96; no change of members
|
1 April 1997 | Return made up to 31/12/96; no change of members
|
27 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
27 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
27 September 1996 | Return made up to 31/12/95; full list of members
|
27 September 1996 | Return made up to 31/12/95; full list of members
|
16 October 1995 | Registered office changed on 16/10/95 from: rectory farm noke oxford oxon OX3 9TX (1 page) |
16 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: rectory farm noke oxford oxon OX3 9TX (1 page) |
16 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
27 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
27 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |