Company NameCWR (Denbigh) Limited
Company StatusDissolved
Company Number05745213
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameChristopher Wynne Roberts
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address23 Llys Gwydyr
Denbigh
Clwyd
LL16 3ET
Wales
Secretary NameMr David Keith Wynne Roberts
NationalityBritish
StatusClosed
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFfynnon Fair
Llanerch Parc
St Asaph
Clwyd
LL17 0BB
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPanton House
High Street
Holywell
Flintshire
CH8 7LD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Shareholders

1 at £1Christopher Wynne Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£723,742
Current Liabilities£724,959

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014Application to strike the company off the register (3 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1
(4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 October 2011Registered office address changed from 57a Chester Road West Shotton Deeside CH5 1BY on 18 October 2011 (2 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 June 2010Registered office address changed from Norberry House Colomendy Industrial Estate Rhyl Road Denbigh LL16 5TA on 15 June 2010 (2 pages)
26 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Christopher Wynne Roberts on 16 March 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 September 2009Return made up to 16/03/09; full list of members (3 pages)
16 September 2009Return made up to 16/03/08; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 October 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
30 April 2007Return made up to 16/03/07; full list of members (2 pages)
27 April 2007Secretary's particulars changed (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
16 March 2006Incorporation (17 pages)