Llangefni
Gwynedd
LL77 7JF
Wales
Secretary Name | Andrew Thomas Wagstaff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 May 2011) |
Role | Company Director |
Correspondence Address | Kinder Rhosybol Amlwch Gwynedd LL68 9TS Wales |
Secretary Name | Mr Christopher Bruce Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(4 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heatherleigh Gleneagles Park Caldy Merseyside CH48 1QZ Wales |
Director Name | Michael Philip Chesworth |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 18 Garreg Lwyd Tywyn Gwynedd LL36 9HE Wales |
Director Name | Mr Paul Gerarrd Chesworth |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Builder |
Country of Residence | Wales |
Correspondence Address | Luscombe Grange Brynhyfryd Road Tywyn Gwynedd LL36 9HG Wales |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mrs Kara Jane Chesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Luscombe Grange Brynhyfryd Road Tywyn Gwynedd LL36 9HG Wales |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr John Llewelyn Jones |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 31 January 2008(4 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cilmeri Yr Ala Pwllheli Gwynedd LL53 5BL 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 |
1000 at 1 | Huws Gray Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2011 | Application to strike the company off the register (6 pages) |
19 January 2011 | Application to strike the company off the register (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
17 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 September 2009 | Return made up to 08/07/09; full list of members (3 pages) |
16 September 2009 | Return made up to 08/07/09; full list of members (3 pages) |
20 January 2009 | Director's Change of Particulars / terence owen / 15/01/2009 / HouseName/Number was: , now: 8; Street was: 7 cwr y coed, now: nant y pandy; Post Town was: llangefni, now: llangefni ynys mon; Post Code was: LL77 7JG, now: LL77 7JF (1 page) |
20 January 2009 | Director's change of particulars / terence owen / 15/01/2009 (1 page) |
19 November 2008 | Return made up to 08/07/08; full list of members (5 pages) |
19 November 2008 | Return made up to 08/07/08; full list of members (5 pages) |
4 July 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
4 July 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
19 June 2008 | Amended accounts made up to 31 July 2007 (7 pages) |
19 June 2008 | Amended accounts made up to 31 July 2007 (7 pages) |
15 May 2008 | Secretary appointed christopher bruce robinson (2 pages) |
15 May 2008 | Secretary appointed christopher bruce robinson (2 pages) |
13 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
13 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
12 May 2008 | Appointment Terminated Director john jones (1 page) |
12 May 2008 | Appointment terminated director john jones (1 page) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Registered office changed on 07/02/08 from: pendre industrial estate tywyn gwynedd LL36 9LW (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Resolutions
|
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: pendre industrial estate tywyn gwynedd LL36 9LW (1 page) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
24 January 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
23 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
11 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
11 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
11 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
11 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
11 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
11 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
23 August 2004 | Ad 09/07/03--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
23 August 2004 | Ad 09/07/03--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
23 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 1 y ddol bryncrug tywyn gwynedd LL36 9PR (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 1 y ddol bryncrug tywyn gwynedd LL36 9PR (1 page) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
9 July 2003 | Incorporation (12 pages) |