Company NameGlascoed Investments Limited
Company StatusDissolved
Company Number06986188
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 8 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas James Anwyl
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Clwyd
CH5 3DT
Wales
Director NameMr Simon Chantler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Clwyd
CH5 3DT
Wales
Secretary NameMrs Lucy Frances Wasdell
NationalityBritish
StatusClosed
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Clwyd
CH5 3DT
Wales
Director NameMr Thomas James Anwyl
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressAnwyl House Mona Terrace
Rhyl
Denbighshire
LL18 3DB
Wales

Location

Registered AddressAnwyl House St. Davids Park
Ewloe
Deeside
Clwyd
CH5 3DT
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stretton Estates Queensferry LTD
50.00%
Ordinary
1 at £1T. Anwyl & Son LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,239
Cash£5
Current Liabilities£3,245

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
31 March 2022Application to strike the company off the register (3 pages)
7 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
18 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
22 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
28 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
17 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
26 July 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
27 August 2011Secretary's details changed for Mrs Lucy Frances Wasdell on 1 August 2011 (1 page)
27 August 2011Director's details changed for Mr Simon Chantler on 1 August 2011 (2 pages)
27 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
27 August 2011Secretary's details changed for Mrs Lucy Frances Wasdell on 1 August 2011 (1 page)
27 August 2011Secretary's details changed for Mrs Lucy Frances Wasdell on 1 August 2011 (1 page)
27 August 2011Director's details changed for Mr Simon Chantler on 1 August 2011 (2 pages)
27 August 2011Director's details changed for Mr Simon Chantler on 1 August 2011 (2 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 December 2010Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
1 December 2010Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
7 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
6 September 2010Termination of appointment of Thomas Anwyl as a director (1 page)
6 September 2010Termination of appointment of Thomas Anwyl as a director (1 page)
1 July 2010Appointment of Thomas James Anwyl as a director (2 pages)
1 July 2010Appointment of Thomas James Anwyl as a director (2 pages)
1 February 2010Registered office address changed from Anwyl House Mona Terrace Rhyl Denbighshire LL18 3DB on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Anwyl House Mona Terrace Rhyl Denbighshire LL18 3DB on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Anwyl House Mona Terrace Rhyl Denbighshire LL18 3DB on 1 February 2010 (1 page)
16 September 2009Director's change of particulars / simon chantler / 27/08/2009 (5 pages)
16 September 2009Director's change of particulars / thomas anwyl / 27/08/2009 (2 pages)
16 September 2009Director's change of particulars / simon chantler / 27/08/2009 (5 pages)
16 September 2009Director's change of particulars / thomas anwyl / 27/08/2009 (2 pages)
10 August 2009Incorporation (19 pages)
10 August 2009Incorporation (19 pages)