Yr Ala
Pwllheli
Gwynedd
LL53 5BL
Wales
Director Name | Terence Owen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 4 Maes Derwydd Perth Y Paen Llangefni Gwynedd LL77 7GA Wales |
Secretary Name | Andrew Thomas Wagstaff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | Kinder Rhosybol Amlwch Gwynedd LL68 9TS Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Charles Martin Wolfgang |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Timber Merchant |
Correspondence Address | Prospect Cottage Church Lane Neston Merseyside CH64 9US Wales |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Kathryn Jill Wolfgang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Prospect Cottage Church Lane Neston Cheshire CH64 9US Wales |
Registered Address | 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 June 2007 | Application for striking-off (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 (7 pages) |
8 August 2006 | Return made up to 30/04/06; full list of members (4 pages) |
8 August 2006 | Director resigned (1 page) |
27 March 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: weaver saw mills smoke hall lane winsford cheshire CW7 3BE (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
27 May 2005 | Resolutions
|
25 May 2005 | Return made up to 30/04/05; full list of members
|
18 January 2005 | £ ic 3502/2902 30/11/04 £ sr [email protected]=600 (1 page) |
16 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
15 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
14 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
27 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
21 November 2001 | Ad 09/11/01--------- £ si [email protected]=103 £ ic 3398/3501 (2 pages) |
26 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
29 January 2001 | Ad 15/12/00--------- £ si [email protected]=248 £ ic 3150/3398 (2 pages) |
10 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
5 December 2000 | Resolutions
|
7 November 2000 | Statement of rights variation attached to shares (2 pages) |
23 May 2000 | Ad 29/02/00--------- £ si [email protected] (2 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members
|
21 March 2000 | Resolutions
|
6 March 2000 | £ nc 500000/501200 18/08/99 (2 pages) |
6 March 2000 | Ad 21/02/00--------- £ si [email protected]=600 £ ic 2302/2902 (2 pages) |
6 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
21 October 1998 | Particulars of contract relating to shares (4 pages) |
21 October 1998 | Ad 01/06/98--------- £ si 2300@1=2300 £ ic 2/2302 (2 pages) |
9 June 1998 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 16 st john street london EC1M 4AY (1 page) |
14 May 1998 | Secretary resigned (1 page) |
30 April 1998 | Incorporation (15 pages) |