Company NameLa Belle Vie (Wrexham) Limited
Company StatusDissolved
Company Number06943725
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous NamesAwelfryn Limited and Frenzi Bars Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Sylvia Thomas
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 14 January 2014)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressTrefin Hill Street
Rhos
Wrexham
Clwyd
LL14 1LW
Wales
Director NameDavid Wynne Thomas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleManaging Director
Correspondence Address6 Courtyard Terrace
Church Street Chirk
Wrexham
Clwyd
LL14 5EZ
Wales
Director NameEleri Sian Thomas
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressElmfield Berllean Close
Weston Rhyn
Oswestrey

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

51 at £1Sylvia Thomas
51.00%
Ordinary
49 at £1Gareth Thomas
49.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013Compulsory strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(3 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(3 pages)
9 June 2012Compulsory strike-off action has been suspended (1 page)
9 June 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
25 February 2011Termination of appointment of Eleri Thomas as a director (1 page)
25 February 2011Termination of appointment of Eleri Thomas as a director (1 page)
13 January 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
13 January 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2010Company name changed frenzi bars LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-16
(2 pages)
31 December 2010Change of name notice (1 page)
31 December 2010Change of name notice (1 page)
31 December 2010Company name changed frenzi bars LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-16
(2 pages)
13 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
6 September 2010Registered office address changed from 6 Courtyard Terrace Church Street Chirk Wrexham LL14 5EZ on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from 6 Courtyard Terrace Church Street Chirk Wrexham LL14 5EZ on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from 6 Courtyard Terrace Church Street Chirk Wrexham LL14 5EZ on 6 September 2010 (2 pages)
16 December 2009Termination of appointment of David Thomas as a director (2 pages)
16 December 2009Termination of appointment of David Thomas as a director (2 pages)
27 November 2009Appointment of Eleri Sian Thomas as a director (1 page)
27 November 2009Appointment of Eleri Sian Thomas as a director (1 page)
13 September 2009Director appointed sylvia thomas (3 pages)
13 September 2009Director appointed sylvia thomas (3 pages)
11 September 2009Company name changed awelfryn LIMITED\certificate issued on 13/09/09 (2 pages)
11 September 2009Company name changed awelfryn LIMITED\certificate issued on 13/09/09 (2 pages)
24 June 2009Incorporation (12 pages)
24 June 2009Incorporation (12 pages)