Bryn Gardens
Newtown
Powys
SY16 2DR
Wales
Director Name | Mr Jeffrey Ungoed Bowen |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1992(12 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 18 September 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bryn Heulog Bryn Gardens Newtown Powys SY16 2DR Wales |
Director Name | Mr Reginald John Ungoed Bowen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1995(16 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 18 September 2014) |
Role | Manager Of Construction Compay |
Country of Residence | Wales |
Correspondence Address | Bryn Melyn The Fron Newtown Powys SY16 2EL Wales |
Director Name | Vernon Llewelyn Davies |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1995(16 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 18 September 2014) |
Role | Civil Engineer |
Country of Residence | Wales |
Correspondence Address | Pant Y Brwyn St Harmons Rhayader Powys LD6 5NG Wales |
Secretary Name | William Nigel Bowen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1998(18 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 18 September 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cwm Bach Llandyssil Montgomery Powys SY15 6LQ Wales |
Director Name | Mrs Catherine Abigail Colquhoun |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 18 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Charlton Lane Cheltenham Gloucestershire GL53 9DY Wales |
Director Name | William Nigel Bowen |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2006(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 18 September 2014) |
Role | Co Secretary |
Country of Residence | Wales |
Correspondence Address | Cwm Bach Llandyssil Montgomery Powys SY15 6LQ Wales |
Secretary Name | Mrs Jean Wilma Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(12 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 27 April 1998) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bryn Heulog Bryn Gardens Newtown Powys SY16 2DR Wales |
Registered Address | Bdo Llp 3 Hardman Street Manchester Lancs M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Jean Wilma Bowen 50.00% Ordinary |
---|---|
1 at £1 | Mr Jeffrey Ungoed Bowen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £615,105 |
Cash | £60,352 |
Current Liabilities | £336,339 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2014 | Final Gazette dissolved following liquidation (1 page) |
18 June 2014 | Notice of move from Administration to Dissolution (17 pages) |
16 June 2014 | Notice of vacation of office by administrator (13 pages) |
16 June 2014 | Notice of appointment of replacement/additional administrator (1 page) |
16 June 2014 | (1 page) |
9 January 2014 | Administrator's progress report to 13 December 2013 (19 pages) |
24 December 2013 | Notice of extension of period of Administration (1 page) |
18 July 2013 | Administrator's progress report to 13 June 2013 (21 pages) |
19 June 2013 | Registered office address changed from Pkf Uk Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 19 June 2013 (2 pages) |
1 March 2013 | Result of meeting of creditors (2 pages) |
14 February 2013 | Statement of administrator's proposal (40 pages) |
7 January 2013 | Registered office address changed from 10 St Helens Road Swansea SA1 4AW on 7 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from 10 St Helens Road Swansea SA1 4AW on 7 January 2013 (2 pages) |
28 December 2012 | Appointment of an administrator (1 page) |
17 December 2012 | Registered office address changed from 19 Murray Street Llanelli Dyfed SA15 1AQ on 17 December 2012 (2 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
8 April 2011 | Director's details changed for Catherine Abigail Colouhoun on 3 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Catherine Abigail Colouhoun on 3 April 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Catherine Abigail Colouhoun on 3 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Vernon Llewelyn Davies on 3 April 2010 (2 pages) |
17 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Mr Jeffrey Ungoed Bowen on 3 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Catherine Abigail Colouhoun on 3 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Mrs Jean Wilma Bowen on 3 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Vernon Llewelyn Davies on 3 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Jeffrey Ungoed Bowen on 3 April 2010 (2 pages) |
17 June 2010 | Director's details changed for William Nigel Bowen on 3 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Mrs Jean Wilma Bowen on 3 April 2010 (2 pages) |
17 June 2010 | Director's details changed for William Nigel Bowen on 3 April 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 June 2009 | Return made up to 03/04/09; full list of members (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 August 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
16 June 2008 | Return made up to 03/04/08; full list of members (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
3 May 2007 | Director's particulars changed (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 September 2006 | New director appointed (1 page) |
5 June 2006 | New director appointed (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2005 | Return made up to 03/04/05; full list of members (3 pages) |
18 March 2005 | Memorandum and Articles of Association (7 pages) |
3 February 2005 | Resolutions
|
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
15 April 2002 | Return made up to 03/04/02; full list of members
|
24 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 April 2001 | Return made up to 03/04/01; full list of members
|
4 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1999 | Return made up to 03/04/99; full list of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 May 1998 | Return made up to 03/04/98; no change of members (4 pages) |
7 May 1998 | Secretary resigned (1 page) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
19 April 1995 | Return made up to 03/04/95; no change of members (4 pages) |