Company NameDavid Charles (North Wales) Limited
Company StatusDissolved
Company Number03385095
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NamesConvenience Concrete Limited and Convenient Concrete Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Charles Roberts
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleProductiion Manager
Country of ResidenceWales
Correspondence AddressTan -Y- Bryn Fron Park Road
Holywell
Flintshire
CH8 7UT
Wales
Secretary NameLeah Jane Roberts
NationalityBritish
StatusClosed
Appointed12 April 1999(1 year, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 22 January 2013)
RoleCompany Director
Correspondence Address10 Cae-Berwyn
Sychdyn
Mold
Flintshire
CH7 6AJ
Wales
Secretary NameGail Homersley
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleSecretary
Correspondence AddressMwyn Bullch
Rhydymwyn
Mold
Flintshire
CH7 5HP
Wales
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

70k at £1Mr David Charles Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£15,199
Cash£1,100
Current Liabilities£351,447

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 70,000
(4 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 70,000
(4 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 July 2009Return made up to 11/06/09; full list of members (3 pages)
7 July 2009Return made up to 11/06/09; full list of members (3 pages)
6 July 2009Director's Change of Particulars / david roberts / 08/07/2008 / HouseName/Number was: , now: tan -y- bryn; Street was: the firs, now: fron park road; Area was: fron park road, now: ; Region was: clwyd, now: flintshire; Country was: , now: united kingdom (1 page)
6 July 2009Director's change of particulars / david roberts / 08/07/2008 (1 page)
22 June 2009Registered office changed on 22/06/2009 from crown bach tan-yr-allt llyn helyg, lloc holywell CH8 8SB (1 page)
22 June 2009Registered office changed on 22/06/2009 from crown bach tan-yr-allt llyn helyg, lloc holywell CH8 8SB (1 page)
22 June 2009Director's change of particulars / david roberts / 08/07/2008 (1 page)
22 June 2009Director's Change of Particulars / david roberts / 08/07/2008 / HouseName/Number was: , now: tan -y- bryn; Street was: crown bach tan-yr-allt, now: fron park road; Area was: llyn helyg, now: ; Post Town was: lloc, now: holywell; Region was: , now: flintshire; Post Code was: CH8 8SB, now: CH8 7UT; Country was: , now: united kingdom (1 page)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 July 2008Return made up to 11/06/08; full list of members (3 pages)
21 July 2008Secretary's change of particulars / leah roberts / 01/06/2008 (1 page)
21 July 2008Return made up to 11/06/08; full list of members (3 pages)
21 July 2008Secretary's Change of Particulars / leah roberts / 01/06/2008 / HouseName/Number was: , now: 10; Street was: ashbury the avenue, now: cae-berwyn; Area was: chester road, now: sychdyn; Post Code was: CH7 1UE, now: CH7 6AJ; Country was: , now: united kingdom (1 page)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 July 2007Return made up to 11/06/07; full list of members (6 pages)
26 July 2007Return made up to 11/06/07; full list of members (6 pages)
2 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 June 2006Return made up to 11/06/06; full list of members (6 pages)
20 June 2006Return made up to 11/06/06; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 July 2005Return made up to 11/06/05; full list of members (6 pages)
11 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 July 2004Return made up to 11/06/04; full list of members (6 pages)
2 July 2004Return made up to 11/06/04; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 June 2003Return made up to 11/06/03; full list of members (6 pages)
27 June 2003Return made up to 11/06/03; full list of members (6 pages)
13 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 June 2002Return made up to 11/06/02; full list of members (6 pages)
18 June 2002Return made up to 11/06/02; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 July 2001Return made up to 11/06/01; full list of members (6 pages)
4 July 2001Return made up to 11/06/01; full list of members (6 pages)
23 April 2001Director's particulars changed (1 page)
23 April 2001Director's particulars changed (1 page)
23 April 2001Registered office changed on 23/04/01 from: the firs fron park road holywell flintshire CH8 7UT (1 page)
23 April 2001Registered office changed on 23/04/01 from: the firs fron park road holywell flintshire CH8 7UT (1 page)
3 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
3 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
3 July 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 July 2000Return made up to 11/06/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
20 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
22 July 1999Return made up to 11/06/99; no change of members (4 pages)
22 July 1999Return made up to 11/06/99; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
20 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
22 September 1998Company name changed convenient concrete LIMITED\certificate issued on 23/09/98 (2 pages)
22 September 1998Company name changed convenient concrete LIMITED\certificate issued on 23/09/98 (2 pages)
16 June 1998Return made up to 11/06/98; full list of members (6 pages)
16 June 1998Return made up to 11/06/98; full list of members (6 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
27 June 1997Ad 12/06/97--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 56 hamilton square birkenhead merseyside L41 5AS (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 56 hamilton square birkenhead merseyside L41 5AS (1 page)
27 June 1997Ad 12/06/97--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
27 June 1997New director appointed (2 pages)
23 June 1997Company name changed convenience concrete LIMITED\certificate issued on 24/06/97 (2 pages)
23 June 1997Company name changed convenience concrete LIMITED\certificate issued on 24/06/97 (2 pages)
20 June 1997Registered office changed on 20/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Registered office changed on 20/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
11 June 1997Incorporation (12 pages)