Company NameThe Cambrian Academy Ltd
Company StatusDissolved
Company Number04498264
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Jamie Digwood
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleAcademy Director
Correspondence AddressSpital Hall Dyserth Road
Rhuddlan
Rhyl
Denbighshire
LL18 5RE
Wales
Director NameLee David Congerton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleAcademy Director
Correspondence AddressGlenhurst
Princes Road
Rhuddlan
Denbighshire
LL18 5RA
Wales
Director NameMr Peter John Parry
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount House
Bryniau
Dyserth
Denbighshire
LL18 6BY
Wales
Secretary NameMr Peter John Parry
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount House
Bryniau
Dyserth
Denbighshire
LL18 6BY
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth-£88,305
Cash£750
Current Liabilities£148,996

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
10 December 2010Compulsory strike-off action has been suspended (1 page)
10 December 2010Compulsory strike-off action has been suspended (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2010Compulsory strike-off action has been suspended (1 page)
13 May 2010Compulsory strike-off action has been suspended (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2009Nc inc already adjusted 01/06/09 (1 page)
25 June 2009Nc inc already adjusted 01/06/09 (1 page)
19 June 2009Ad 01/06/09\gbp si 80000@1=80000\gbp ic 100/80100\ (2 pages)
19 June 2009Ad 01/06/09 gbp si 80000@1=80000 gbp ic 100/80100 (2 pages)
15 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 February 2009Appointment Terminate, Director And Secretary Peter John Parry Logged Form (1 page)
19 February 2009Appointment terminate, director and secretary peter john parry logged form (1 page)
18 August 2008Return made up to 29/07/08; full list of members (4 pages)
18 August 2008Return made up to 29/07/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 August 2007Return made up to 29/07/07; full list of members (3 pages)
8 August 2007Return made up to 29/07/07; full list of members (3 pages)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 August 2006Return made up to 29/07/06; full list of members (3 pages)
23 August 2006Return made up to 29/07/06; full list of members (3 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
12 August 2005Return made up to 29/07/05; full list of members (3 pages)
12 August 2005Return made up to 29/07/05; full list of members (3 pages)
27 May 2005Registered office changed on 27/05/05 from: 54 kinmel street rhyl clwyd LL18 1AR (2 pages)
27 May 2005Registered office changed on 27/05/05 from: 54 kinmel street rhyl clwyd LL18 1AR (2 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 November 2004Return made up to 29/07/04; full list of members (8 pages)
1 November 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 November 2004Return made up to 29/07/04; full list of members (8 pages)
25 November 2003Ad 29/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2003Return made up to 29/07/03; full list of members (7 pages)
25 November 2003Ad 29/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2003Return made up to 29/07/03; full list of members (7 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New secretary appointed;new director appointed (2 pages)
4 August 2002New secretary appointed;new director appointed (2 pages)
4 August 2002New director appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
29 July 2002Incorporation (17 pages)
29 July 2002Incorporation (17 pages)