Company NameAntur Dwyryd-Llyn Cyf
Company StatusDissolved
Company Number02184893
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 1987(36 years, 6 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)
Previous NameAntur Dwyryd Enterprise Agency Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dafydd Wyn Jones
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1992(4 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 16 January 2007)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressLlys Gwilym
Llan Ffestiniog
Gwynedd
LL41 4NY
Wales
Director NameGwilym Thomas Jones
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1992(4 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 16 January 2007)
RoleEnterprise Manager
Correspondence Address9 Morfa Lodge
Porthmadog
Gwynedd
LL49 9FF
Wales
Director NameMr James Oliver Morris
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1992(4 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 16 January 2007)
RoleLateley Retired Regional Offic
Correspondence AddressFronden 17 King George Street
Shotton
Deeside
Clwyd
CH5 1DY
Wales
Director NameThomas Jones
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1993(5 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 16 January 2007)
RoleDistrict Secretary T&Gw Union
Country of ResidenceWales
Correspondence AddressGwyndy
Rhiwen Deiniolen
Caernarfon
LL55 3NF
Wales
Director NameAlun Tudor Ellis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1994(6 years, 11 months after company formation)
Appointment Duration12 years, 3 months (closed 16 January 2007)
RoleStation Manager Nuclear Electr
Correspondence Address4 Y Golff
Morfa Bychan
Porthmadog
Gwynedd
LL49 9UY
Wales
Director NameMr Gwyn Jones
Date of BirthAugust 1951 (Born 72 years ago)
NationalityCymro/Welsh
StatusClosed
Appointed31 March 1995(7 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 16 January 2007)
RoleBank Manager
Correspondence Address56 Erwenni
Pwllheli
Gwynedd
LL53 5RH
Wales
Director NameTrefor Jones
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(7 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 16 January 2007)
RoleVeterinary Surgeon
Correspondence AddressTalar Deg
Chwilog
Pwllheli
Gwynedd
LL53 6SX
Wales
Secretary NameMr Dafydd Wyn Jones
NationalityBritish
StatusClosed
Appointed01 April 1995(7 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 16 January 2007)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressLlys Gwilym
Llan Ffestiniog
Gwynedd
LL41 4NY
Wales
Director NameMr Arthur Cooke Thomas
Date of BirthJune 1945 (Born 78 years ago)
NationalityWelsh
StatusClosed
Appointed09 January 1996(8 years, 2 months after company formation)
Appointment Duration11 years (closed 16 January 2007)
RoleCompany Director
Correspondence Address1 Ael-Y-Bryn
Rhiw
Blaenau Ffestiniog
Gwynedd
LL41 3HS
Wales
Director NameDavid Peter Garbett Edwards
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(4 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 November 1992)
RoleRetired Public Servant
Correspondence AddressThe Rosses
Llandinam
Powys
SY17 5BY
Wales
Director NameHugh Henry Brynmor Williams-Jones
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleRetired Local Government Officer
Correspondence AddressY Borthol
7 Pencefn Road
Dolgellau
Gwynedd
LL40 2ER
Wales
Director NameMr Alexander David Profit
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 1994)
RoleWorks Manager
Correspondence AddressStable Cottage
Muriau
Criccieth
Gwynedd
LL52 0RS
Wales
Director NameJohn Moares
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 1994)
RoleStation Manager
Correspondence Address75 Cefn Y Gader
Morfa Bychan Porthmadog
Gwynedd
Ll49
Director NameMr Dewi Eirwyn Lewis
Date of BirthJune 1956 (Born 67 years ago)
NationalityCymro
StatusResigned
Appointed10 August 1992(4 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2004)
RoleNewsagent/Sub-Postmaster
Country of ResidenceWales
Correspondence Address14 Stryd Fawr
Penrhyndeudraeth
Gwynedd
LL48 6BN
Wales
Director NameAlastair John Langdon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 November 1997)
RoleCompany Director
Correspondence AddressArgraig
Nantmor
Beddgelert
Gwynedd
LL55 4YL
Wales
Director NameGordon Bellard
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 1994)
RoleTraining Engineer Traws Fynydd
Correspondence Address11 Bryn Bowydd
Blaenau Ffestiniog
Gwynedd
LL41 3YN
Wales
Secretary NameHugh Henry Brynmor Williams-Jones
NationalityBritish
StatusResigned
Appointed10 August 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressY Borthol
7 Pencefn Road
Dolgellau
Gwynedd
LL40 2ER
Wales
Director NameValerie Wynne-Williams
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(5 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 September 2000)
RoleArts Centre Organiser
Correspondence AddressGlanrafon
Pentrefelin
Criccieth
Gwynedd
LL52 0PT
Wales
Director NameMr John Llyfnwy Jones
Date of BirthOctober 1943 (Born 80 years ago)
NationalityWelsh
StatusResigned
Appointed31 March 1995(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 1997)
RoleTeacher
Country of ResidenceWales
Correspondence AddressFoel Gwynus
Llithfaen
Pwllheli
Gwynedd
Ll53
Director NameMr Idwal Lloyd Jones
Date of BirthOctober 1927 (Born 96 years ago)
NationalityCymro/Welsh
StatusResigned
Appointed31 March 1995(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 1997)
RoleRetired
Correspondence AddressHafod 6 Lon Ceredigion
Pwllheli
Gwynedd
LL53 5PP
Wales
Director NameJohn Griffiths
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 August 2004)
RoleSurveyor
Correspondence AddressLlannerch
Stryd Y Felin, Nefyn
Pwllheli
Gwynedd
LL53 6LE
Wales
Director NameMrs Aneira George
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 2003)
RoleManaging Director
Correspondence Address4 Tregarthen Close
Arddleen
Llanymynech
Powys
SY22 6PT
Wales
Director NameRobert Edward Scott
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2003)
RoleShopkeeper
Correspondence Address10 Lon Y Wennol
Llanfairpwllgwyngyll
Gwynedd
LL61 5JX
Wales

Location

Registered AddressKroll 2nd Floor
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£597,341
Net Worth£225,305
Cash£336,464
Current Liabilities£1,207,357

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

16 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
5 May 2006Receiver's abstract of receipts and payments (2 pages)
5 May 2006Receiver ceasing to act (1 page)
17 October 2005Receiver's abstract of receipts and payments (2 pages)
22 July 2005Registered office changed on 22/07/05 from: c/o kroll LIMITED 1 oxford court bisopsgate manchester M2 3WR (1 page)
24 December 20043.2 - statement of affairs (40 pages)
24 December 2004Administrative Receiver's report (11 pages)
13 October 2004Director resigned (1 page)
12 October 2004Appointment of receiver/manager (1 page)
12 October 2004Registered office changed on 12/10/04 from: enterprise centre penrhyndeudraeth gwynedd LL48 6LP (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
4 February 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
30 October 2003Director resigned (1 page)
30 October 2003Annual return made up to 06/10/03 (9 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 November 2002Annual return made up to 06/10/02 (8 pages)
28 October 2002Particulars of mortgage/charge (4 pages)
28 October 2002Particulars of mortgage/charge (4 pages)
13 March 2002New director appointed (1 page)
13 March 2002New director appointed (1 page)
22 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
5 November 2001Annual return made up to 06/10/01 (7 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 November 2000Director resigned (1 page)
30 October 2000Annual return made up to 06/10/00 (6 pages)
13 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
14 October 1999Annual return made up to 06/10/99 (6 pages)
24 January 1999Full accounts made up to 31 March 1998 (8 pages)
20 January 1999Annual return made up to 06/10/98 (9 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
25 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 October 1997Annual return made up to 06/10/97 (8 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Annual return made up to 06/10/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 1996Full accounts made up to 31 March 1995 (10 pages)
15 November 1995Annual return made up to 06/10/95
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Secretary resigned;new secretary appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Secretary resigned;director resigned (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
31 March 1995Company name changed antur dwyryd enterprise agency l imited\certificate issued on 01/04/95 (4 pages)
18 January 1995Accounts for a small company made up to 31 March 1994 (40 pages)
15 January 1994Full accounts made up to 31 March 1993 (29 pages)
11 November 1991Full accounts made up to 31 March 1991 (28 pages)
30 October 1990Full accounts made up to 31 March 1990 (11 pages)
22 September 1989Full accounts made up to 31 March 1989 (16 pages)
21 March 1989Full accounts made up to 31 March 1988 (8 pages)
29 October 1987Certificate of incorporation (1 page)