Company NameClwyd Property Developments Ltd
DirectorBernard Kenneth Wilding
Company StatusActive - Proposal to Strike off
Company Number11021207
CategoryPrivate Limited Company
Incorporation Date19 October 2017(6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Bernard Kenneth Wilding
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleGarage Proprietor
Country of ResidenceWales
Correspondence Address42a Melyd Avenue
Prestatyn
Denbighshire
LL19 8RN
Wales
Director NameMr James Joseph Grima
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(same day as company formation)
RoleH & S Consultant
Country of ResidenceWales
Correspondence Address65 Victoria Road
Prestatyn
Denbighshire
LL19 9DL
Wales
Director NameMr William Oliver Ingram
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(same day as company formation)
RoleHse Advisor
Country of ResidenceWales
Correspondence Address4 Bodnant Road
Rhos On Sea
Colwyn Bay
Conwy
LL28 4SU
Wales
Director NameMr Damien Wilding
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address41 Chester Street
Flint
CH6 5BL
Wales

Location

Registered Address41 Chester Street
Flint
CH6 5BL
Wales
ConstituencyDelyn
ParishFlint
WardFlint Castle
Built Up AreaFlint
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 October 2020 (3 years, 5 months ago)
Next Return Due1 November 2021 (overdue)

Filing History

26 July 2023Compulsory strike-off action has been discontinued (1 page)
25 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
20 January 2023Compulsory strike-off action has been suspended (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
1 November 2022Compulsory strike-off action has been discontinued (1 page)
31 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
11 February 2022Cessation of Damien Wilding as a person with significant control on 19 March 2021 (1 page)
19 January 2022Compulsory strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
31 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
19 March 2021Termination of appointment of Damien Wilding as a director on 15 March 2021 (1 page)
22 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 May 2020Director's details changed for Mr Damien Wilding on 22 May 2020 (2 pages)
22 May 2020Change of details for Mr Damien Wilding as a person with significant control on 22 May 2020 (2 pages)
28 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 November 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
12 March 2018Registered office address changed from Unit 32 st. Asaph Business Park St. Asaph Denbighshire LL17 0JA United Kingdom to 41 Chester Street Flint CH6 5BL on 12 March 2018 (1 page)
23 February 2018Termination of appointment of William Oliver Ingram as a director on 23 February 2018 (1 page)
23 February 2018Cessation of James Joseph Grima as a person with significant control on 23 February 2018 (1 page)
23 February 2018Termination of appointment of James Joseph Grima as a director on 23 February 2018 (1 page)
23 February 2018Cessation of William Oliver Ingram as a person with significant control on 23 February 2018 (1 page)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)