Company NameDyfed Joinery (Wales) Limited
Company StatusDissolved
Company Number01989485
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 1 month ago)
Dissolution Date8 November 2016 (7 years, 4 months ago)
Previous NameHurryoption Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Hywel Norman Evans
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(5 years, 3 months after company formation)
Appointment Duration25 years, 5 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Marble Hall Road
Llanelli
Dyfed
SA15 1NN
Wales
Director NameDavid John George
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(5 years, 3 months after company formation)
Appointment Duration25 years, 5 months (closed 08 November 2016)
RoleCompany Director
Correspondence Address25 Hafod Bryan
Llanelli
Dyfed
SA14 9DT
Wales
Director NameMr Barry Edward Helsby
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(5 years, 3 months after company formation)
Appointment Duration25 years, 5 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Sandy Road
Llanelli
Dyfed
SA15 4DH
Wales
Director NameMr Mervyn Jenkins
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(5 years, 3 months after company formation)
Appointment Duration25 years, 5 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address546 Neath Road
Morriston
Swansea
West Glamorgan
SA6 8HG
Wales
Director NameGwyn Thomas
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(5 years, 3 months after company formation)
Appointment Duration25 years, 5 months (closed 08 November 2016)
RoleCompany Director
Correspondence AddressKingswood Villa
Mynydd-Y-Garreg
Kidwelly
Dyfed
SA17 4RA
Wales
Director NameMr Ronald Wynford Williams
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(5 years, 3 months after company formation)
Appointment Duration25 years, 5 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Victoria Road
Ponthenry
Llanelli
Dyfed
SA15 5PU
Wales
Secretary NameDavid John George
NationalityBritish
StatusClosed
Appointed12 June 1991(5 years, 3 months after company formation)
Appointment Duration25 years, 5 months (closed 08 November 2016)
RoleCompany Director
Correspondence Address25 Hafod Bryan
Llanelli
Dyfed
SA14 9DT
Wales
Director NameMr Kenneth Graham Kirby
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Walter Road
Swansea
West Glamorgan
SA1 5NW
Wales

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Restoration by order of the court (3 pages)
27 January 2016Restoration by order of the court (3 pages)
20 October 1998Dissolved (1 page)
20 October 1998Dissolved (1 page)
20 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
20 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
30 January 1998Liquidators statement of receipts and payments (6 pages)
30 January 1998Liquidators' statement of receipts and payments (6 pages)
30 January 1998Liquidators' statement of receipts and payments (6 pages)
30 July 1997Liquidators' statement of receipts and payments (6 pages)
30 July 1997Liquidators statement of receipts and payments (6 pages)
30 July 1997Liquidators' statement of receipts and payments (6 pages)
3 February 1997Liquidators' statement of receipts and payments (6 pages)
3 February 1997Liquidators statement of receipts and payments (6 pages)
3 February 1997Liquidators' statement of receipts and payments (6 pages)
26 July 1996Liquidators' statement of receipts and payments (6 pages)
26 July 1996Liquidators statement of receipts and payments (6 pages)
26 July 1996Liquidators' statement of receipts and payments (6 pages)
29 January 1996Liquidators' statement of receipts and payments (6 pages)
29 January 1996Liquidators statement of receipts and payments (6 pages)
29 January 1996Liquidators' statement of receipts and payments (6 pages)
26 July 1995Liquidators' statement of receipts and payments (6 pages)
26 July 1995Liquidators statement of receipts and payments (6 pages)
26 July 1995Liquidators' statement of receipts and payments (6 pages)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)