Afonwen
Denbighshire
CH7 5UB
Wales
Director Name | Mrs Lynn Saunders |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 May 2015) |
Role | Publican |
Country of Residence | Wales |
Correspondence Address | Pwll Gwyn Denbigh Road Afonwen Denbighshire CH7 5UB Wales |
Secretary Name | Mrs Gail Lundy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 May 2015) |
Role | Company Director |
Correspondence Address | Pwll Gwyn Denbigh Road Afonwen Denbighshire CH7 5UB Wales |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Adrian Brent Shepherd |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(4 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ystrad Mews Ystrad Road Denbigh LL16 4RL Wales |
Director Name | Linda Louise Hague Shepherd |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(4 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ystrad Mews Ystrad Road Denbigh LL16 4RL Wales |
Registered Address | Pwll Gwyn Denbigh Road Afonwen Nr Mold CH7 5UB Wales |
---|---|
Constituency | Delyn |
Parish | Caerwys |
Ward | Caerwys |
1 at £1 | Graham Stephens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £257,989 |
Net Worth | -£117,363 |
Cash | £1,326 |
Current Liabilities | £152,048 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | Final Gazette dissolved following liquidation (1 page) |
19 February 2015 | Completion of winding up (1 page) |
19 February 2015 | Completion of winding up (1 page) |
2 April 2014 | Order of court to wind up (2 pages) |
2 April 2014 | Order of court to wind up (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
19 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
27 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Termination of appointment of Linda Shepherd as a director (2 pages) |
18 November 2009 | Appointment of Mrs Gail Lundy as a director (3 pages) |
18 November 2009 | Appointment of Mrs Lynn Saunders as a director (3 pages) |
18 November 2009 | Appointment of Mrs Gail Lundy as a director (3 pages) |
18 November 2009 | Termination of appointment of Adrian Shepherd as a director (2 pages) |
18 November 2009 | Termination of appointment of Linda Shepherd as a director (2 pages) |
18 November 2009 | Termination of appointment of Adrian Shepherd as a director (2 pages) |
18 November 2009 | Registered office address changed from Ystrad Mews Ystrad Road Denbigh LL16 4RL on 18 November 2009 (2 pages) |
18 November 2009 | Appointment of Mrs Gail Lundy as a secretary (3 pages) |
18 November 2009 | Registered office address changed from Ystrad Mews Ystrad Road Denbigh LL16 4RL on 18 November 2009 (2 pages) |
18 November 2009 | Appointment of Mrs Gail Lundy as a secretary (3 pages) |
18 November 2009 | Appointment of Mrs Lynn Saunders as a director (3 pages) |
10 March 2009 | Director appointed linda louise hague shepherd (2 pages) |
10 March 2009 | Director appointed adrian brent shepherd (2 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
10 March 2009 | Ad 24/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 March 2009 | Director appointed adrian brent shepherd (2 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
10 March 2009 | Director appointed linda louise hague shepherd (2 pages) |
10 March 2009 | Ad 24/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 March 2009 | Appointment terminated director graham stephens (1 page) |
2 March 2009 | Appointment terminated director graham stephens (1 page) |
20 February 2009 | Incorporation (14 pages) |
20 February 2009 | Incorporation (14 pages) |