Company NameI55 Limited
Company StatusDissolved
Company Number04453146
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Dafydd Glyn Davies
Date of BirthMarch 1956 (Born 68 years ago)
NationalityCymro
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleMarketing
Country of ResidenceCymru
Correspondence AddressBryn Teg
Waunfawr
Caernarfon
Gwynedd
LL55 4BX
Wales
Secretary NameMr John Richard Gardner
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGroes Hall
Groes
Denbigh
Clwyd
LL16 5RS
Wales
Director NameMr John Richard Gardner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(1 year after company formation)
Appointment Duration2 years, 5 months (closed 15 November 2005)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressGroes Hall
Groes
Denbigh
Clwyd
LL16 5RS
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Gardner & Co, Brynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Financials

Year2014
Net Worth-£98,384
Current Liabilities£116,575

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
22 June 2005Application for striking-off (1 page)
2 June 2005Return made up to 31/05/05; full list of members (2 pages)
27 September 2004Return made up to 31/05/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 July 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
26 June 2003New director appointed (1 page)
26 June 2003Return made up to 31/05/03; full list of members (6 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002New secretary appointed (2 pages)
31 May 2002Incorporation (18 pages)