Company NameHPW (Cymru) Limited
Company StatusDissolved
Company Number04773612
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameSpiricom Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Elfed Wyn Hughes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRhandir Mwyn 2 Brig Y Nant
Llangefni
Gwynedd
LL77 7QD
Wales
Director NameMeirion Wyn Pritchard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bryn Clwyd
Mynydd Isa
Nr Mold
Clwyd
CH7 6XW
Wales
Secretary NameMr Elfed Wyn Hughes
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRhandir Mwyn 2 Brig Y Nant
Llangefni
Gwynedd
LL77 7QD
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressThird Floor 51 Hamilton Square
Birkenhead
Wirral
CH41 5BN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1Andrew Wagstaff
33.33%
Ordinary
1 at £1Elfed Hughes
33.33%
Ordinary
1 at £1Merion Wyn Pritchard
33.33%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 3
(5 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 3
(5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 July 2010Director's details changed for Meirion Wyn Pritchard on 21 May 2010 (2 pages)
5 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Meirion Wyn Pritchard on 21 May 2010 (2 pages)
5 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
20 July 2009Registered office changed on 20/07/2009 from 1 evesham road wallasey merseyside CH45 3JR (1 page)
20 July 2009Return made up to 21/05/09; full list of members (4 pages)
20 July 2009Registered office changed on 20/07/2009 from 1 evesham road wallasey merseyside CH45 3JR (1 page)
20 July 2009Return made up to 21/05/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 July 2008Return made up to 21/05/08; full list of members (4 pages)
2 July 2008Return made up to 21/05/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
18 June 2007Return made up to 21/05/07; full list of members (3 pages)
18 June 2007Return made up to 21/05/07; full list of members (3 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
16 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 21/05/06; full list of members (3 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 21/05/06; full list of members (3 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 October 2005Registered office changed on 05/10/05 from: c/o mcparland williams maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page)
5 October 2005Registered office changed on 05/10/05 from: c/o mcparland williams maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page)
15 July 2005Return made up to 21/05/05; full list of members (7 pages)
15 July 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2005Ad 15/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 2005Ad 15/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 July 2004Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(7 pages)
26 July 2004Return made up to 21/05/04; full list of members (7 pages)
8 July 2003Registered office changed on 08/07/03 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003Ad 21/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
1 July 2003Company name changed spiricom LIMITED\certificate issued on 01/07/03 (2 pages)
1 July 2003Company name changed spiricom LIMITED\certificate issued on 01/07/03 (2 pages)
21 May 2003Incorporation (12 pages)