Ewloe
Deeside
Clwyd
CH5 3DT
Wales
Director Name | Mr Simon Chantler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Clwyd CH5 3DT Wales |
Secretary Name | Mrs Lucy Frances Wasdell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Clwyd CH5 3DT Wales |
Director Name | Mr Thomas James Anwyl |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Anwyl House Mona Terrace Rhyl Denbighshire LL18 3DB Wales |
Registered Address | Anwyl House St. Davids Park Ewloe Deeside Clwyd CH5 3DT Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Stretton Estates Queensferry LTD 50.00% Ordinary |
---|---|
1 at £1 | T. Anwyl & Son LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,239 |
Cash | £5 |
Current Liabilities | £3,245 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2022 | Application to strike the company off the register (3 pages) |
7 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
18 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
22 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
28 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
17 October 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
26 July 2016 | Registered office address changed from Anwyl House Mona Terrace Rhyl Denbighshire LL18 4PH to Anwyl House St. Davids Park Ewloe Deeside Clwyd CH5 3DT on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Anwyl House Mona Terrace Rhyl Denbighshire LL18 4PH to Anwyl House St. Davids Park Ewloe Deeside Clwyd CH5 3DT on 26 July 2016 (1 page) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
27 August 2011 | Secretary's details changed for Mrs Lucy Frances Wasdell on 1 August 2011 (1 page) |
27 August 2011 | Director's details changed for Mr Simon Chantler on 1 August 2011 (2 pages) |
27 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
27 August 2011 | Secretary's details changed for Mrs Lucy Frances Wasdell on 1 August 2011 (1 page) |
27 August 2011 | Secretary's details changed for Mrs Lucy Frances Wasdell on 1 August 2011 (1 page) |
27 August 2011 | Director's details changed for Mr Simon Chantler on 1 August 2011 (2 pages) |
27 August 2011 | Director's details changed for Mr Simon Chantler on 1 August 2011 (2 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 December 2010 | Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page) |
1 December 2010 | Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page) |
7 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Termination of appointment of Thomas Anwyl as a director (1 page) |
6 September 2010 | Termination of appointment of Thomas Anwyl as a director (1 page) |
1 July 2010 | Appointment of Thomas James Anwyl as a director (2 pages) |
1 July 2010 | Appointment of Thomas James Anwyl as a director (2 pages) |
1 February 2010 | Registered office address changed from Anwyl House Mona Terrace Rhyl Denbighshire LL18 3DB on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Anwyl House Mona Terrace Rhyl Denbighshire LL18 3DB on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Anwyl House Mona Terrace Rhyl Denbighshire LL18 3DB on 1 February 2010 (1 page) |
16 September 2009 | Director's change of particulars / simon chantler / 27/08/2009 (5 pages) |
16 September 2009 | Director's change of particulars / thomas anwyl / 27/08/2009 (2 pages) |
16 September 2009 | Director's change of particulars / simon chantler / 27/08/2009 (5 pages) |
16 September 2009 | Director's change of particulars / thomas anwyl / 27/08/2009 (2 pages) |
10 August 2009 | Incorporation (19 pages) |
10 August 2009 | Incorporation (19 pages) |