Company NameTY Brethyn Vineyard Limited
Company StatusDissolved
Company Number02840058
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnthony Michael Cornish
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1993(3 weeks after company formation)
Appointment Duration30 years, 8 months
RoleFreelance Editor
Correspondence AddressTy Brethyn
Llangollen
Clwyd
LL20 7BS
Wales
Director NameJudith Lynne Cornish
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1993(3 weeks after company formation)
Appointment Duration30 years, 8 months
RoleHousewife
Correspondence AddressTy Brethyn
Llangollen
Clwyd
LL20 7BS
Wales
Director NameRoger Wynne Speeding
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1995(1 year, 6 months after company formation)
Appointment Duration29 years, 2 months
RoleRetired
Correspondence AddressCae Hir Maesmawr Road
Llangollen
Clwyd
LL20 7PG
Wales
Secretary NameAnthony Michael Cornish
NationalityBritish
StatusResigned
Appointed18 August 1993(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 1995)
RoleFreelance Editor
Correspondence AddressTy Brethyn
Llangollen
Clwyd
LL20 7BS
Wales
Secretary NameAnthony John Matthews
NationalityBritish
StatusResigned
Appointed04 January 1995(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 05 September 1995)
RoleCompany Director
Correspondence AddressPen Y Wern
Pentre
Shrewsbury
SY4 1BP
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlberton House
St Marys Parsonage
Manchester
M3 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 June 1999Dissolved (1 page)
29 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 1998Liquidators statement of receipts and payments (5 pages)
6 July 1998Liquidators statement of receipts and payments (5 pages)
6 July 1998Liquidators statement of receipts and payments (5 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
30 May 1997Liquidators statement of receipts and payments (6 pages)
18 December 1996Liquidators statement of receipts and payments (5 pages)
22 November 1995Appointment of a voluntary liquidator (2 pages)
22 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 November 1995Registered office changed on 15/11/95 from: ty brethyn llangollen clwyd LL20 7BS (1 page)
19 September 1995Secretary resigned;new director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)