Company NameOftenwell Limited
Company StatusDissolved
Company Number02759560
CategoryPrivate Limited Company
Incorporation Date28 October 1992(31 years, 6 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Director NameJohn William Lloyd
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1992(4 weeks, 1 day after company formation)
Appointment Duration22 years, 4 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bron Haul
Trelawnyd
Dyserth
Denbigshire
LL18 6DU
Wales
Secretary NameJohn William Lloyd
NationalityBritish
StatusClosed
Appointed26 November 1992(4 weeks, 1 day after company formation)
Appointment Duration22 years, 4 months (closed 14 April 2015)
RoleCafe Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address33 Bron Haul
Trelawnyd
Dyserth
Denbigshire
LL18 6DU
Wales
Director NameNicholas Gwyn Lloyd
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(10 years, 5 months after company formation)
Appointment Duration12 years (closed 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Rhodfa Wen
Llysfaen
Colwyn Bay
Conwy
LL28 8LF
Wales
Director NameMs Shirley Ann Rowlands
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(4 weeks, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 09 October 2001)
RoleSales Executive
Correspondence Address17 Llwyn Elwy
St Asaph
Clwyd
LL17 0NN
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cambrianconcrete.com
Telephone01352 741412
Telephone regionMold

Location

Registered AddressCambrian Block Co
Rhosesmor
Mold
Clwyd
CH7 6PE
Wales
ConstituencyDelyn
ParishHalkyn
WardHalkyn

Shareholders

1 at £1Mr John William Lloyd
50.00%
Ordinary
1 at £1Nicholas Gwyn Lloyd
50.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 April 2014Compulsory strike-off action has been suspended (1 page)
9 April 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 November 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
29 November 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
21 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 2
(5 pages)
21 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 2
(5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Nicholas Gwyn Lloyd on 28 October 2009 (2 pages)
23 November 2009Director's details changed for John William Lloyd on 28 October 2009 (2 pages)
23 November 2009Director's details changed for John William Lloyd on 28 October 2009 (2 pages)
23 November 2009Director's details changed for Nicholas Gwyn Lloyd on 28 October 2009 (2 pages)
30 September 2009Return made up to 28/10/08; full list of members (4 pages)
30 September 2009Return made up to 28/10/08; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 May 2008Return made up to 28/10/07; no change of members (7 pages)
13 May 2008Return made up to 28/10/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2007Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Return made up to 28/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2006Return made up to 28/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2005Return made up to 28/10/04; full list of members (7 pages)
4 April 2005Return made up to 28/10/04; full list of members (7 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 March 2004Return made up to 28/10/03; full list of members (7 pages)
25 March 2004Return made up to 28/10/03; full list of members (7 pages)
31 October 2003Secretary's particulars changed;director's particulars changed (1 page)
31 October 2003Secretary's particulars changed;director's particulars changed (1 page)
17 April 2003Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 April 2003Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
19 March 2002Return made up to 28/10/01; full list of members (6 pages)
19 March 2002Return made up to 28/10/01; full list of members (6 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
5 December 2000Return made up to 28/10/00; full list of members (6 pages)
5 December 2000Return made up to 28/10/00; full list of members (6 pages)
2 May 2000 (5 pages)
2 May 2000 (5 pages)
21 November 1999Return made up to 28/10/99; full list of members (6 pages)
21 November 1999Return made up to 28/10/99; full list of members (6 pages)
18 February 1999 (5 pages)
18 February 1999 (5 pages)
29 December 1998Return made up to 28/10/98; no change of members (4 pages)
29 December 1998Return made up to 28/10/98; no change of members (4 pages)
3 April 1998 (5 pages)
3 April 1998 (5 pages)
19 January 1998Return made up to 28/10/97; no change of members (4 pages)
19 January 1998Return made up to 28/10/97; no change of members (4 pages)
23 December 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
23 December 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
25 November 1996Return made up to 28/10/96; full list of members (6 pages)
25 November 1996Return made up to 28/10/96; full list of members (6 pages)
29 October 1996 (5 pages)
29 October 1996 (5 pages)
1 November 1995Return made up to 28/10/95; no change of members (4 pages)
1 November 1995Return made up to 28/10/95; no change of members (4 pages)
31 October 1995 (5 pages)
31 October 1995 (5 pages)