Company NameMuddy Trails Limited
Company StatusDissolved
Company Number07055244
CategoryPrivate Limited Company
Incorporation Date23 October 2009(14 years, 6 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Paul Anthony Craft
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dyffryn Glas
Greenfield
Holywell
Flintshire
CH8 7RU
Wales
Director NameMr Christopher John Francis Wainwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreelands 76 Shrewsbury Road
Prenton
Merseyside
CH43 2HY
Wales
Secretary NameChristopher John Francis Wainwright
NationalityBritish
StatusClosed
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFreelands 76 Shrewsbury Road
Prenton
Merseyside
CH43 2HY
Wales
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed23 October 2009(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address5 Dyffryn Glas
Greenfield
Holywell
Clwyd
CH8 7UR
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Shareholders

60 at £1Paul Craft
60.00%
Ordinary
40 at £1Christopher Wainwright
40.00%
Ordinary

Financials

Year2014
Net Worth-£13,299
Cash£87
Current Liabilities£200

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
30 October 2013Application to strike the company off the register (3 pages)
30 October 2013Application to strike the company off the register (3 pages)
1 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
(5 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
(5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
8 January 2010Statement of capital following an allotment of shares on 23 October 2009
  • GBP 100
(4 pages)
8 January 2010Statement of capital following an allotment of shares on 23 October 2009
  • GBP 100
(4 pages)
4 November 2009Appointment of Christopher John Francis Wainwright as a secretary (3 pages)
4 November 2009Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 4 November 2009 (2 pages)
4 November 2009Appointment of Christopher John Francis Wainwright as a director (3 pages)
4 November 2009Termination of appointment of Richard Hardbattle as a director (2 pages)
4 November 2009Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
4 November 2009Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
4 November 2009Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 4 November 2009 (2 pages)
4 November 2009Termination of appointment of Richard Hardbattle as a director (2 pages)
4 November 2009Appointment of Christopher John Francis Wainwright as a secretary (3 pages)
4 November 2009Appointment of Mr Paul Anthony Craft as a director (3 pages)
4 November 2009Appointment of Christopher John Francis Wainwright as a director (3 pages)
4 November 2009Appointment of Mr Paul Anthony Craft as a director (3 pages)
4 November 2009Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 4 November 2009 (2 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)