Company NameBML Bio-Fuels Ltd
Company StatusDissolved
Company Number06059699
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 2 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameBryn Lloyd Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressTan Ffordd
Cerig-Y-Drudion
Corwen
Conwy
LL21 9TT
Wales
Director NameMr Llyr Ioan Jones
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleFarmer
Country of ResidenceWales
Correspondence AddressDerwydd
Llanfihangel Glyn Myfyr
Corwen
Conwy
LL21 9UP
Wales
Director NameMr Medwyn Rees Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHafodwen
Llanfihangel G.M
Corwen
Conwy
LL21 9UN
Wales
Secretary NameMr Llyr Ioan Jones
NationalityBritish
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressDerwydd
Llanfihangel Glyn Myfyr
Corwen
Conwy
LL21 9UP
Wales

Location

Registered Address50 High Street
Mold
Clwyd
CH7 1BH
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Bryn Lloyd Jones
33.33%
Ordinary
10k at £1Llyr Ioan Jones
33.33%
Ordinary
10k at £1Medwyn Rees Roberts
33.33%
Ordinary

Financials

Year2014
Net Worth-£36,222
Cash£682
Current Liabilities£104,531

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 30,000
(8 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 30,000
(8 pages)
5 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 30,000
(8 pages)
5 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 30,000
(8 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2012 (9 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2012 (9 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (8 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (8 pages)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (8 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Registered office address changed from Derwydd, Llanfihangel G.M Corwen Sir Ddinbych LL21 9UP on 16 April 2010 (1 page)
16 April 2010Director's details changed for Bryn Lloyd Jones on 16 January 2010 (2 pages)
16 April 2010Registered office address changed from Derwydd, Llanfihangel G.M Corwen Sir Ddinbych LL21 9UP on 16 April 2010 (1 page)
16 April 2010Registered office address changed from C/O Dylan Evans 50 High Street Mold Clwyd CH7 1BH Wales on 16 April 2010 (1 page)
16 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Medwyn Rees Roberts on 16 January 2010 (2 pages)
16 April 2010Director's details changed for Llyr Ioan Jones on 16 January 2010 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Director's details changed for Llyr Ioan Jones on 16 January 2010 (2 pages)
16 April 2010Registered office address changed from C/O Dylan Evans 50 High Street Mold Clwyd CH7 1BH Wales on 16 April 2010 (1 page)
16 April 2010Director's details changed for Medwyn Rees Roberts on 16 January 2010 (2 pages)
16 April 2010Director's details changed for Bryn Lloyd Jones on 16 January 2010 (2 pages)
16 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
29 September 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
29 September 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
5 May 2009Return made up to 22/01/09; full list of members (4 pages)
5 May 2009Return made up to 22/01/09; full list of members (4 pages)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
2 April 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 March 2009Gbp nc 3/30000\06/03/09 (2 pages)
23 March 2009Gbp nc 3/30000\06/03/09 (2 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2008Return made up to 22/01/08; full list of members (3 pages)
23 January 2008Return made up to 22/01/08; full list of members (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
22 January 2007Incorporation (19 pages)
22 January 2007Incorporation (19 pages)