Company NameNorth Wales Energy Advice Centre
Company StatusDissolved
Company Number08417783
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 February 2013(11 years, 2 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameStephanie Johnson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityWelsh
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleEnergy Advisor
Country of ResidenceWales
Correspondence AddressUnit 11 Mold Business Park
Mold
Flintshure
CH7 1XP
Wales
Director NameStephen Woosey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleOperations Manager
Country of ResidenceWales
Correspondence AddressUnit 11 Mold Business Park
Mold
Flintshire
CH7 1XP
Wales
Director NameWilliam Maldwyn Evans
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleOffice Manager
Country of ResidenceWales
Correspondence AddressUnit 11 Mold Business Park
Mold
Flintshure
CH7 1XP
Wales

Contact

Telephone0800 9540658
Telephone regionFreephone

Location

Registered AddressBuckley Swimming Baths
Mold Road
Buckley
CH7 2JB
Wales
ConstituencyAlyn and Deeside
ParishBuckley
WardBuckley Mountain
Built Up AreaBuckley

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

30 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
5 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
10 April 2019Registered office address changed from Corlan Mold Business Park Wrexham Road Mold Clwyd CH7 1XP Wales to Buckley Swimming Baths Mold Road Buckley CH7 2JB on 10 April 2019 (1 page)
30 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
9 April 2018Termination of appointment of William Maldwyn Evans as a director on 6 April 2018 (1 page)
5 March 2018Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
27 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 February 2016Annual return made up to 29 February 2016 no member list (4 pages)
29 February 2016Annual return made up to 29 February 2016 no member list (4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 April 2015Registered office address changed from Unit 11 Mould Business Park Mold Flintshire CH7 1XP to Corlan Mold Business Park Wrexham Road Mold Clwyd CH7 1XP on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Unit 11 Mould Business Park Mold Flintshire CH7 1XP to Corlan Mold Business Park Wrexham Road Mold Clwyd CH7 1XP on 29 April 2015 (1 page)
11 March 2015Annual return made up to 25 February 2015 no member list (4 pages)
11 March 2015Annual return made up to 25 February 2015 no member list (4 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 March 2014Annual return made up to 25 February 2014 no member list (4 pages)
3 March 2014Annual return made up to 25 February 2014 no member list (4 pages)
9 January 2014Director's details changed for Stephanie Johnson on 1 May 2013 (3 pages)
9 January 2014Registered office address changed from Cambrian Chambers Earl Road Mold Flintshire CH7 1AJ on 9 January 2014 (2 pages)
9 January 2014Director's details changed for William Maldwyn Evans on 1 May 2013 (3 pages)
9 January 2014Director's details changed for William Maldwyn Evans on 1 May 2013 (3 pages)
9 January 2014Registered office address changed from Cambrian Chambers Earl Road Mold Flintshire CH7 1AJ on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Stephanie Johnson on 1 May 2013 (3 pages)
9 January 2014Director's details changed for Stephen Woosey on 1 May 2013 (3 pages)
9 January 2014Director's details changed for William Maldwyn Evans on 1 May 2013 (3 pages)
9 January 2014Director's details changed for Stephen Woosey on 1 May 2013 (3 pages)
9 January 2014Registered office address changed from Cambrian Chambers Earl Road Mold Flintshire CH7 1AJ on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Stephen Woosey on 1 May 2013 (3 pages)
9 January 2014Director's details changed for Stephanie Johnson on 1 May 2013 (3 pages)
25 February 2013Incorporation (32 pages)
25 February 2013Incorporation (32 pages)