Company NameCwmni Cig Arfon Cyfyngedig
Company StatusDissolved
Company Number02758256
CategoryPrivate Limited Company
Incorporation Date23 October 1992(31 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMelfyn Lloyd Ellis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1993(1 year after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Lon Y Bryn
Eithinog
Bangor
Gwynedd
LL57 2LH
Wales
Director NameIolo Povey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityCymro
StatusCurrent
Appointed23 October 1993(1 year after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressTal Y Mignedd Uchaf
Nantlle
Caernarfon
Gwynedd
LL54 6BT
Wales
Director NamePeter Holland John Budd
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1994(1 year, 8 months after company formation)
Appointment Duration29 years, 9 months
RoleCd
Correspondence Address12 The Mount
Lisvane
Cardiff
CF14 0FJ
Wales
Secretary NameJudith Anne Leslie
NationalityBritish
StatusCurrent
Appointed29 September 2003(10 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleChartered Company Secretary
Correspondence AddressAshley House
56 Dinerth Road
Rhos On Sea
Conwy
LL28 4YG
Wales
Secretary NameIolo Povey
NationalityCymro
StatusResigned
Appointed23 October 1993(1 year after company formation)
Appointment Duration2 weeks, 6 days (resigned 12 November 1993)
RoleCompany Director
Correspondence AddressTal Y Mignedd Uchaf
Nantlle
Caernarfon
Gwynedd
LL54 6BT
Wales
Secretary NamePlay Welsh Agricultural Organisation Society Limited
NationalityBritish
StatusResigned
Appointed09 November 1993(1 year after company formation)
Appointment Duration9 years, 10 months (resigned 29 September 2003)
RoleSecretary
Correspondence AddressGorseland
Ffordd Y Gogledd
Aberystwyth
Dyfed
SY23 2WB
Wales
Director NameJohn Herbert Alan Stevenson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(1 year, 7 months after company formation)
Appointment Duration10 years (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressOld School House
Kinnaird
Inchture
Perthshire
PH14 9QY
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKpmg Llp
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£16,433,000
Gross Profit£1,417,000
Net Worth£172,000
Current Liabilities£3,149,000

Accounts

Latest Accounts24 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End24 December

Filing History

25 August 2006Dissolved (1 page)
25 May 2006Completion of winding up (1 page)
26 August 2005Notice of end of Administration (16 pages)
26 August 2005Administrator's progress report (13 pages)
26 August 2005Order of court to wind up (3 pages)
21 March 2005Administrator's progress report (13 pages)
20 December 2004Amended certificate of constitution of creditors' committee (1 page)
16 December 2004Result of meeting of creditors (3 pages)
8 December 2004Statement of affairs (4 pages)
6 December 2004Result of meeting of creditors (3 pages)
23 November 2004Statement of affairs (22 pages)
12 November 2004Notice of extension of time period of the administration (1 page)
10 November 2004Notice of extension of time period of the administration (1 page)
12 October 2004Statement of administrator's proposal (40 pages)
27 August 2004Registered office changed on 27/08/04 from: ystad diwydianol cibyn caernarfon gwynedd LL55 2BD (1 page)
25 August 2004Appointment of an administrator (1 page)
21 July 2004Director resigned (1 page)
26 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(28 pages)
18 November 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (2 pages)
12 September 2003Full accounts made up to 24 December 2002 (20 pages)
6 December 2002Particulars of mortgage/charge (10 pages)
29 November 2002Return made up to 23/10/02; full list of members (27 pages)
16 September 2002Full accounts made up to 24 December 2001 (18 pages)
27 November 2001Return made up to 23/10/01; full list of members (27 pages)
15 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2001Accounts for a medium company made up to 24 December 2000 (18 pages)
17 March 2001Particulars of mortgage/charge (7 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
5 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 December 2000£ nc 400000/2500000 04/10/00 (1 page)
30 November 2000Return made up to 23/10/00; no change of members (7 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000Accounts for a medium company made up to 24 December 1999 (17 pages)
6 January 2000Return made up to 23/10/99; full list of members (13 pages)
6 January 2000Secretary's particulars changed (2 pages)
21 September 1999Accounts for a medium company made up to 24 December 1998 (16 pages)
24 December 1998Return made up to 23/10/98; full list of members (12 pages)
16 October 1998Accounts for a medium company made up to 24 December 1997 (20 pages)
7 May 1998Registered office changed on 07/05/98 from: brynawel great darkgate street aberystwyth ceredigion SY23 1DR (1 page)
14 November 1997Accounting reference date shortened from 31/12/97 to 24/12/97 (1 page)
7 November 1997Full accounts made up to 31 December 1996 (20 pages)
7 November 1997Amended full accounts made up to 31 December 1996 (20 pages)
6 November 1997Return made up to 23/10/97; full list of members (10 pages)
7 November 1996Return made up to 23/10/96; bulk list available separately
  • 363(287) ‐ Registered office changed on 07/11/96
(5 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 November 1995Return made up to 23/10/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 October 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
4 October 1995Amended accounts made up to 30 November 1994 (7 pages)
1 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
27 March 1995Ad 01/03/95--------- £ si 41320@1=41320 £ ic 237840/279160 (2 pages)
2 November 1994Return made up to 23/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(25 pages)
18 October 1994Accounting reference date shortened from 31/10 to 30/11 (1 page)
18 October 1994Accounts for a small company made up to 30 November 1993 (7 pages)
15 July 1994New director appointed (5 pages)
25 June 1994Particulars of mortgage/charge (4 pages)
11 February 1994Ad 28/12/93--------- £ si 137840@1=137840 £ ic 100000/237840 (7 pages)
20 January 1994Ad 29/11/93--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
20 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1994£ nc 1000/400000 23/11/93 (1 page)
22 December 1993Return made up to 23/10/93; full list of members (6 pages)
8 December 1993Secretary resigned;new secretary appointed (2 pages)
8 December 1993Registered office changed on 08/12/93 from: c-o owain bebb a'i gwmni 25 stryd bangor caernarfon gwynedd LL53 5SA (1 page)
20 November 1992Ad 13/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1992Registered office changed on 16/11/92 from: c-o owain bebb a'i gwmni 25 stryd bangor caernarfon gwynedd LL53 5SA (1 page)
10 November 1992Company name changed speed 3031 LIMITED\certificate issued on 11/11/92 (2 pages)
9 November 1992Registered office changed on 09/11/92 from: classic house 174/180 old street london EC1V 9BP (1 page)
23 October 1992Incorporation (17 pages)