Company NameHafod Quarries Limited
Company StatusDissolved
Company Number00284151
CategoryPrivate Limited Company
Incorporation Date29 January 1934(90 years, 3 months ago)
Dissolution Date22 July 2016 (7 years, 9 months ago)
Previous NameDennis Ruabon Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alexander Murray
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(75 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Shelley Way
Wirral
Merseyside
CH48 3LQ
Wales
Director NameMr Neil James Ferris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(75 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 22 July 2016)
RoleLocal Government Offficer
Country of ResidenceEngland
Correspondence Address47 High Street
Belton
South Yorkshire
DN9 1NR
Director NameTerry Bradley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(75 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 22 July 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandhill Lawn
Pontefract
West Yorkshire
WF8 4JB
Director NameMr John Edward Troth
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(57 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 June 1999)
RoleCompany Director
Correspondence AddressBromfield House Hillock Lane
Gresford
Wrexham
Clwyd
LL12 8YH
Wales
Director NamePhilip William Fletcher Hastings
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(57 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 1996)
RoleSales & Marketing Director
Correspondence AddressFairway Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameMr David Humphrey Griffith
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(57 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 June 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGarthmeilio Llangwm
Corwen
Denbighshire
LL21 0PY
Wales
Director NameMr Clive Gardiner Gibb
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(57 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 June 1999)
RoleProduction Director
Correspondence Address10 Greenhill Avenue
Harwarden
Clwyd
CH5 3JN
Wales
Director NameMr David Vaughan Ellis
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(57 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 June 1999)
RoleFinancial Director
Correspondence Address51 Norfolk Road
Wrexham
Clwyd
LL12 7RT
Wales
Director NameMr Arthur Jeremy Dyke Dennis
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(57 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 June 1999)
RoleFarmer
Correspondence AddressDonnington Manor
Moreton In Marsh
Gloucester
GL56 0YB
Wales
Director NameMr James Peter Wilthew Clarke
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(57 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 June 1999)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRocklands
Coverack
Helston
Cornwall
TR12 6TQ
Secretary NameMr David Vaughan Ellis
NationalityBritish
StatusResigned
Appointed25 May 1991(57 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 June 1999)
RoleCompany Director
Correspondence Address51 Norfolk Road
Wrexham
Clwyd
LL12 7RT
Wales
Director NameRussell Thomas Carmedy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(63 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 June 1999)
RoleSolicitor
Correspondence Address22 Tudor Street
London
EC4Y 0JJ
Director NameMr Colin Vaughan McLeod
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(63 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead
Ratcliffe Road
Thrussington
Leicester
LE7 4UF
Director NameMr Ian Frederick Goodfellow
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(65 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands Harewood Drive
Cold Ash
Thatcham
Berkshire
RG18 9PF
Director NameMr Marek Robert Gordon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(65 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Woodbank Avenue
Gerrards Cross
Buckinghamshire
SL9 7PY
Director NameGavin Graveson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(65 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 2000)
RoleCompany Director
Correspondence Address5 Kington Rise
Claverdon
Warwick
Warwickshire
CV35 8PN
Director NameMr Brian Eric Ward
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(65 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewton House
Newton
Kettering
Northamptonshire
NN14 1BW
Director NameMr Simon John Thorne
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(65 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 2001)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressWalnut Cottage Englemere Park
Kings Ride
Ascot
Berkshire
SL5 8AE
Director NameDavid Anthony Hespe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(65 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address15 Birds Hill Road
Eastcote
Northamptonshire
NN12 8NF
Director NameRobert Anthony Searby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(65 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2001)
RoleCompany Director
Correspondence Address4 Davis Close
Marlow
Buckinghamshire
SL7 1SY
Director NameJohn Frederick Leaver
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(65 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2001)
RoleManaging Director
Correspondence Address95 Gloucester Road
Rudgeway
South Gloucester
BS35 2QS
Secretary NameMr Simon John Thorne
NationalityBritish
StatusResigned
Appointed25 June 1999(65 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 2001)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressWalnut Cottage Englemere Park
Kings Ride
Ascot
Berkshire
SL5 8AE
Director NameIan Anthony Sexton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(67 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 28 February 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dedmere Road
Marlow
Buckinghamshire
SL7 1PE
Secretary NameElizabeth Jayne Clare Cooper
NationalityBritish
StatusResigned
Appointed01 July 2001(67 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Correspondence Address39 Church Road
Harlington
Bedfordshire
LU5 6LE
Secretary NameMrs Joan Knight
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(68 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2002)
RoleAssistant Company Secretary
Correspondence Address49 Oakdale
Bracknell
Berkshire
RG12 0TG
Director NamePer-Anders Hjort
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed31 May 2003(69 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2005)
RoleManaging Director
Correspondence AddressFlat 76
21 Sheldon Square
Paddington London
W2 6DS
Secretary NameMrs Joan Knight
NationalityBritish
StatusResigned
Appointed31 July 2003(69 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2005)
RoleSecretary
Correspondence Address49 Oakdale
Bracknell
Berkshire
RG12 0TG
Director NameMark Lynch Griffiths
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(71 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 June 2007)
RoleCompany Director
Correspondence AddressFair View
Llanfair Dyffryn Clwyd
Ruthin
Denbighshire
LL15 2EW
Wales
Director NameMr Robert Layfield Allan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(71 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 23 June 2009)
RoleCompany Director
Correspondence Address2 The Gables
Level Road, Hawarden
Deeside
Clwyd
CH5 3GB
Wales
Secretary NamePauline Ann Hewitt
NationalityBritish
StatusResigned
Appointed28 February 2005(71 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 09 July 2009)
RoleCompany Director
Correspondence Address323 Upton Lane
Widnes
Cheshire
WA8 9AG

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 July 2016Final Gazette dissolved following liquidation (1 page)
22 July 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Return of final meeting in a members' voluntary winding up (10 pages)
22 April 2016Return of final meeting in a members' voluntary winding up (10 pages)
6 October 2015Liquidators' statement of receipts and payments to 11 July 2015 (10 pages)
6 October 2015Liquidators statement of receipts and payments to 11 July 2015 (10 pages)
6 October 2015Liquidators' statement of receipts and payments to 11 July 2015 (10 pages)
17 September 2014Liquidators' statement of receipts and payments to 11 July 2014 (7 pages)
17 September 2014Liquidators' statement of receipts and payments to 11 July 2014 (7 pages)
17 September 2014Liquidators statement of receipts and payments to 11 July 2014 (7 pages)
22 October 2013Liquidators' statement of receipts and payments to 11 July 2013 (7 pages)
22 October 2013Liquidators' statement of receipts and payments to 11 July 2013 (7 pages)
22 October 2013Liquidators statement of receipts and payments to 11 July 2013 (7 pages)
12 September 2012Liquidators' statement of receipts and payments to 11 July 2012 (7 pages)
12 September 2012Liquidators' statement of receipts and payments to 11 July 2012 (7 pages)
12 September 2012Liquidators statement of receipts and payments to 11 July 2012 (7 pages)
12 September 2011Liquidators statement of receipts and payments to 11 July 2011 (6 pages)
12 September 2011Liquidators' statement of receipts and payments to 11 July 2011 (6 pages)
12 September 2011Liquidators' statement of receipts and payments to 11 July 2011 (6 pages)
22 July 2010Declaration of solvency (3 pages)
22 July 2010Registered office address changed from 6Th Floor, North House North John Street Liverpool L2 5QY United Kingdom on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from 6Th Floor, North House North John Street Liverpool L2 5QY United Kingdom on 22 July 2010 (2 pages)
22 July 2010Declaration of solvency (3 pages)
21 July 2010Appointment of a voluntary liquidator (2 pages)
21 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 July 2010Appointment of a voluntary liquidator (2 pages)
21 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 June 2010Director's details changed for Terry Beadley on 25 May 2010 (2 pages)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 320,906.25
(5 pages)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 320,906.25
(5 pages)
8 June 2010Director's details changed for Terry Beadley on 25 May 2010 (2 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
3 February 2010Registered office address changed from 2Nd Floor Port of Liverpool Building Pier Head Liverpool Merseyside L3 1BY on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 2Nd Floor Port of Liverpool Building Pier Head Liverpool Merseyside L3 1BY on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 2Nd Floor Port of Liverpool Building Pier Head Liverpool Merseyside L3 1BY on 3 February 2010 (1 page)
27 September 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
27 September 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
13 July 2009Appointment terminated secretary pauline hewitt (1 page)
13 July 2009Appointment terminated secretary pauline hewitt (1 page)
3 July 2009Director appointed terry beadley (2 pages)
3 July 2009Appointment terminated director robert allan (1 page)
3 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2009Appointment terminated director robert allan (1 page)
3 July 2009Director appointed alex murray (2 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2009Director appointed neil ferris (2 pages)
3 July 2009Director appointed terry beadley (2 pages)
3 July 2009Director appointed neil ferris (2 pages)
3 July 2009Director appointed alex murray (2 pages)
5 June 2009Return made up to 25/05/09; full list of members (3 pages)
5 June 2009Return made up to 25/05/09; full list of members (3 pages)
4 August 2008Return made up to 25/05/08; full list of members (3 pages)
4 August 2008Return made up to 25/05/08; full list of members (3 pages)
31 July 2008Full accounts made up to 30 September 2007 (10 pages)
31 July 2008Full accounts made up to 30 September 2007 (10 pages)
9 September 2007Director resigned (1 page)
9 September 2007Director resigned (1 page)
11 July 2007Return made up to 25/05/07; no change of members (7 pages)
11 July 2007Return made up to 25/05/07; no change of members (7 pages)
26 April 2007Full accounts made up to 30 September 2006 (12 pages)
26 April 2007Full accounts made up to 30 September 2006 (12 pages)
15 August 2006Full accounts made up to 30 September 2005 (13 pages)
15 August 2006Full accounts made up to 30 September 2005 (13 pages)
2 June 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Full accounts made up to 31 December 2004 (13 pages)
5 April 2006Full accounts made up to 31 December 2004 (13 pages)
29 December 2005Registered office changed on 29/12/05 from: sita house grenfell road maidenhead berkshire SL6 1ES (1 page)
29 December 2005Registered office changed on 29/12/05 from: sita house grenfell road maidenhead berkshire SL6 1ES (1 page)
20 October 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
20 October 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
7 July 2005Return made up to 25/05/05; full list of members (7 pages)
7 July 2005Return made up to 25/05/05; full list of members (7 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005New secretary appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
22 March 2005Declaration of assistance for shares acquisition (8 pages)
22 March 2005Declaration of assistance for shares acquisition (8 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
17 June 2004Return made up to 25/05/04; full list of members (7 pages)
17 June 2004Return made up to 25/05/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
7 August 2003Auditor's resignation (3 pages)
7 August 2003Resolutions
  • RES13 ‐ App aud 07/07/03
(1 page)
7 August 2003Auditor's resignation (3 pages)
7 August 2003Resolutions
  • RES13 ‐ App aud 07/07/03
(1 page)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003New director appointed (1 page)
1 August 2003New director appointed (1 page)
1 August 2003Director resigned (1 page)
31 July 2003New secretary appointed (1 page)
31 July 2003New secretary appointed (1 page)
3 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2003Director's particulars changed (1 page)
26 June 2003Director's particulars changed (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
28 October 2002Registered office changed on 28/10/02 from: the pickeridge stoke common road fulmer berkshire SL3 6HA (1 page)
28 October 2002Registered office changed on 28/10/02 from: the pickeridge stoke common road fulmer berkshire SL3 6HA (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
10 October 2002Auditor's resignation (2 pages)
10 October 2002Auditor's resignation (2 pages)
1 October 2002Resolutions
  • RES13 ‐ Aud appt 01/08/02
(1 page)
1 October 2002Resolutions
  • RES13 ‐ Aud appt 01/08/02
(1 page)
14 August 2002Full accounts made up to 31 December 2001 (12 pages)
14 August 2002Full accounts made up to 31 December 2001 (12 pages)
8 August 2002New secretary appointed (1 page)
8 August 2002New secretary appointed (1 page)
30 July 2002Declaration of satisfaction of mortgage/charge (1 page)
30 July 2002Declaration of satisfaction of mortgage/charge (1 page)
30 July 2002Declaration of satisfaction of mortgage/charge (1 page)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (1 page)
30 July 2002Declaration of satisfaction of mortgage/charge (1 page)
30 July 2002Declaration of satisfaction of mortgage/charge (1 page)
30 July 2002Declaration of satisfaction of mortgage/charge (1 page)
30 July 2002Declaration of satisfaction of mortgage/charge (1 page)
30 July 2002Declaration of satisfaction of mortgage/charge (1 page)
30 July 2002Declaration of satisfaction of mortgage/charge (1 page)
30 July 2002Declaration of satisfaction of mortgage/charge (1 page)
30 July 2002Declaration of satisfaction of mortgage/charge (1 page)
30 July 2002Declaration of satisfaction of mortgage/charge (1 page)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (1 page)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (1 page)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (1 page)
10 July 2002Return made up to 25/05/02; full list of members (8 pages)
10 July 2002Return made up to 25/05/02; full list of members (8 pages)
13 December 2001Full accounts made up to 31 December 2000 (13 pages)
13 December 2001Full accounts made up to 31 December 2000 (13 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
16 July 2001Secretary resigned;director resigned (1 page)
16 July 2001Secretary resigned;director resigned (1 page)
28 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 May 2001Registered office changed on 23/05/01 from: 107 longdon road shrewsbury salop SY3 9DS (1 page)
23 May 2001Registered office changed on 23/05/01 from: 107 longdon road shrewsbury salop SY3 9DS (1 page)
27 March 2001New director appointed (8 pages)
27 March 2001New director appointed (8 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 December 1999 (13 pages)
5 February 2001Full accounts made up to 31 December 1999 (13 pages)
30 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
30 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
9 June 2000Registered office changed on 09/06/00 from: hafod tileries, ruabon, nr. Wrexham, north wales LL14 6ET (1 page)
9 June 2000Registered office changed on 09/06/00 from: hafod tileries, ruabon, nr. Wrexham, north wales LL14 6ET (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
27 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (5 pages)
12 October 1999New director appointed (5 pages)
12 October 1999New director appointed (3 pages)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (5 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed;new director appointed (5 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed;new director appointed (5 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (5 pages)
12 October 1999Secretary resigned;director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned;director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
28 June 1999Return made up to 25/05/99; full list of members (8 pages)
28 June 1999Return made up to 25/05/99; full list of members (8 pages)
20 May 1999Full accounts made up to 31 December 1998 (21 pages)
20 May 1999Full accounts made up to 31 December 1998 (21 pages)
30 September 1998Full group accounts made up to 31 December 1997 (28 pages)
30 September 1998Full group accounts made up to 31 December 1997 (28 pages)
25 June 1998Return made up to 25/05/98; full list of members (8 pages)
25 June 1998Return made up to 25/05/98; full list of members (8 pages)
3 September 1997Full group accounts made up to 31 December 1996 (26 pages)
3 September 1997Full group accounts made up to 31 December 1996 (26 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
13 July 1997New director appointed (3 pages)
13 July 1997New director appointed (3 pages)
27 June 1997Company name changed dennis ruabon LIMITED\certificate issued on 30/06/97 (2 pages)
27 June 1997Company name changed dennis ruabon LIMITED\certificate issued on 30/06/97 (2 pages)
23 June 1997Return made up to 25/05/97; full list of members (9 pages)
23 June 1997Return made up to 25/05/97; full list of members (9 pages)
27 September 1996Full group accounts made up to 31 December 1995 (27 pages)
27 September 1996Full group accounts made up to 31 December 1995 (27 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
26 June 1996Return made up to 25/05/96; change of members (8 pages)
26 June 1996Return made up to 25/05/96; change of members (8 pages)
20 September 1995Full group accounts made up to 31 December 1994 (26 pages)
20 September 1995Full group accounts made up to 31 December 1994 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (124 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (57 pages)
11 September 1981Memorandum and Articles of Association (23 pages)
11 September 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
11 September 1981Memorandum and Articles of Association (23 pages)
11 September 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)