Company NameCymad
Company StatusDissolved
Company Number03081415
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 July 1995(28 years, 9 months ago)
Dissolution Date30 December 2015 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Eirlys Ness
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(5 years, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 30 December 2015)
RoleRheolwr Cyfrifon
Country of ResidenceWales
Correspondence AddressEryri Wen Beddgelert
Caernarfon
Gwynedd
LL55 4UY
Wales
Director NameArthur Bryn Parry
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(10 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 30 December 2015)
RoleFfermwr
Country of ResidenceWales
Correspondence AddressFferm Afonwen
Pwllheli
Gwynedd
LL53 6TX
Wales
Director NameAlun Williams
Date of BirthMay 1965 (Born 59 years ago)
NationalityPrydeinwr
StatusClosed
Appointed01 October 2005(10 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 30 December 2015)
RoleFfermwr
Correspondence AddressBryn Bach
Rhosgadfan
Caernarfon
Gwynedd
LL54 7ET
Wales
Director NameMrs Elizabeth Jane Jones
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(12 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 30 December 2015)
RoleFinancial Officer
Country of ResidenceWales
Correspondence Address36 Cae Gwastad
Harlech
Gwynedd
LL46 2GY
Wales
Secretary NameMrs Elizabeth Jane Jones
NationalityBritish
StatusClosed
Appointed30 April 2008(12 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 30 December 2015)
RoleFinancial Officer
Country of ResidenceWales
Correspondence Address36 Cae Gwastad
Harlech
Gwynedd
LL46 2GY
Wales
Director NameMr Elwyn Graham Vaughan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCyfarwyddwr
Correspondence Address9 Bryn Saethon
Penrhyndeudraeth
Gwynedd
LL48 6PP
Wales
Director NameMr Gareth Thomas
Date of BirthMay 1958 (Born 66 years ago)
NationalityCymro
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleSwyddog Cymunedol
Country of ResidenceCymru
Correspondence AddressAlaw Cynfal
Penrhyndeudraeth
Gwynedd
LL48 6PR
Wales
Director NameGwynfor Owen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCyfieithydd
Correspondence AddressGwyndeb
Berthen Gron
Penrhyndeudraeth
Gwynedd
LL48 6NP
Wales
Secretary NameMr Elwyn Graham Vaughan
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Bryn Saethon
Penrhyndeudraeth
Gwynedd
LL48 6PP
Wales
Director NameMr Robin Llywelyn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCymro
StatusResigned
Appointed11 September 1995(1 month, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 31 January 2008)
RoleRheolwr Gyfarwyddwr
Country of ResidenceWales
Correspondence AddressDorlan Goch
Minffordd
Penrhyndeudraeth
Gwynedd
LL48 6EN
Wales
Director NameGlyn Tomos
Date of BirthOctober 1950 (Born 73 years ago)
NationalityCymro
StatusResigned
Appointed11 September 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2001)
RoleSwyddog Hyfforddi Gwasanaethau
Correspondence AddressPen Y Bwlch
Dinorwig
Caernarfon
Gwynedd
LL55 3EL
Wales
Director NameHenry Roberts
Date of BirthMay 1949 (Born 75 years ago)
NationalityCymro
StatusResigned
Appointed11 September 1995(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 July 1996)
RoleCyfarwyddwr Economaidd
Correspondence AddressHen Erodi
Llanystumdwy
Criccieth
Gwynedd
LL52 0SY
Wales
Director NameHuw Thomas Jones
Date of BirthNovember 1961 (Born 62 years ago)
NationalityCymro
StatusResigned
Appointed11 September 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 21 January 1998)
RoleSwyddog Sirol Undeb Amaethyddo
Correspondence AddressHenllys
Mallwyd
Machynlleth
Powys
SY20 9HS
Wales
Director NameRosemary Edwards
Date of BirthMay 1963 (Born 61 years ago)
NationalityCymraes
StatusResigned
Appointed11 September 1995(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 11 July 1996)
RoleSwyddog Ewropeaidd
Correspondence Address3 Bron Arfon
Carmel
Caernarfon
Gwynedd
LL54 7AD
Wales
Director NameMr Gareth Dobson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2001)
RolePensaer
Country of ResidenceWales
Correspondence AddressCyrion
Llanystumdwy
Criccieth
Gwynedd
LL52 0SY
Wales
Director NameElizabeth Menna Jones
Date of BirthMay 1961 (Born 63 years ago)
NationalityCymraes
StatusResigned
Appointed29 November 1995(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2001)
RolePrif Weithredwraig,Antur Waunf
Correspondence AddressArosfa, Pendorlan Y Felinheli
Bangor
Gwynedd
LL56 4JH
Wales
Director NameDyfrig Lewis Siencyn
Date of BirthApril 1952 (Born 72 years ago)
NationalityCymro
StatusResigned
Appointed26 September 1996(1 year, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 December 2004)
RoleSyrfewr Siartredig
Country of ResidenceCymru
Correspondence AddressTan Y Bryn Y Lawnt
Dolgellau
Gwynedd
LL40 1SD
Wales
Director NameCynghorydd David William Thomas
Date of BirthApril 1945 (Born 79 years ago)
NationalityCymro
StatusResigned
Appointed26 September 1996(1 year, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 March 2003)
RoleWedi Ymddeol-Cynghorydd
Correspondence AddressAlltwen 2 Rhesdai Bryncir
Penmorfa
Porthmadog
Gwynedd
LL49 9RY
Wales
Director NameMair Elizabeth Williams
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 1999)
RoleCompany Director
Correspondence AddressMaes Gwyn
11 Llys Meirion
Caernarfon
Gwynedd
LL55 1LE
Wales
Director NameRhys Vaughan Parry
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 2000)
RoleFfermwr
Country of ResidenceWales
Correspondence AddressEsgair Weddan
Pennal
Machynlleth
Powys
SY20 9JZ
Wales
Director NameKeith Thomas O'Brien
Date of BirthDecember 1955 (Born 68 years ago)
NationalityCymro
StatusResigned
Appointed14 July 1999(3 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2002)
RoleSwyddog Llywodraeth Lleol
Country of ResidenceWales
Correspondence AddressCilmeri Lon
Trawsfynydd
Gwynedd
LL41 4SN
Wales
Director NameMr Owen Pennant Huws
Date of BirthMarch 1943 (Born 81 years ago)
NationalityWelsh
StatusResigned
Appointed14 July 1999(3 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 December 2004)
RoleCyfarwyddwr Cwmni
Country of ResidenceWales
Correspondence AddressBryngwyn
Nasareth Llanllyfni
Caernarfon
Gwynedd
LL54 6DU
Wales
Director NameJohn Wyn Williams
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(3 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2001)
RoleFfermwr
Correspondence Address1 Blaen Y Wawr
Bangor
Gwynedd
LL57 4TR
Wales
Director NameJohn Wyn Williams
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(3 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2001)
RoleFfermwr
Correspondence Address1 Blaen Y Wawr
Bangor
Gwynedd
LL57 4TR
Wales
Director NameAnn Owen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityPrydeinig
StatusResigned
Appointed04 May 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2003)
RoleUnion Officer
Correspondence AddressGarn Bach
Pontllyfni
Caernarfon
Gwynedd
LL54 5EU
Wales
Director NameGriffith Arwel Hughes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(5 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 2005)
RoleFfermwr
Correspondence AddressGraenog
Llanllyfni, Penygroes
Caernarfon
Gwynedd
LL54 6SY
Wales
Director NameMr Gwion Owain
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityWelsh
StatusResigned
Appointed11 December 2001(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 10 November 2002)
RoleYmchwilydd
Country of ResidenceWales
Correspondence AddressBryn Glas
Ffordd Clynnog Penagroes
Caernarfon
Gwynedd
LL54 6NS
Wales
Director NameAnn Wynn James
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCymraes
StatusResigned
Appointed05 April 2002(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 November 2006)
RoleContactiwr Sifil
Country of ResidenceWales
Correspondence AddressArlyn
Trawsfynydd
Gwynedd
LL41 4DS
Wales
Director NameMr Dyfed Wyn Edwards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 November 2006)
RoleCyhoeddwr Cerddoriaeth
Country of ResidenceWales
Correspondence AddressCaer Odyn
Tyn Y Weirglodd Penygroes
Caernarfon
Gwynedd
LL54 6RN
Wales

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2006
Turnover£986,639
Net Worth£422,006
Cash£393
Current Liabilities£485,098

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2015Final Gazette dissolved following liquidation (1 page)
30 September 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (11 pages)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Appointment of a voluntary liquidator (1 page)
3 March 2015Liquidators' statement of receipts and payments to 6 February 2015 (5 pages)
3 March 2015Liquidators statement of receipts and payments to 6 February 2015 (5 pages)
3 March 2015Liquidators statement of receipts and payments to 6 February 2015 (5 pages)
4 September 2014Liquidators' statement of receipts and payments to 6 August 2014 (5 pages)
4 September 2014Liquidators statement of receipts and payments to 6 August 2014 (5 pages)
4 September 2014Liquidators statement of receipts and payments to 6 August 2014 (5 pages)
24 February 2014Liquidators' statement of receipts and payments to 6 February 2014 (5 pages)
24 February 2014Liquidators statement of receipts and payments to 6 February 2014 (5 pages)
24 February 2014Liquidators statement of receipts and payments to 6 February 2014 (5 pages)
27 August 2013Liquidators statement of receipts and payments to 6 August 2013 (5 pages)
27 August 2013Liquidators' statement of receipts and payments to 6 August 2013 (5 pages)
27 August 2013Liquidators statement of receipts and payments to 6 August 2013 (5 pages)
20 February 2013Liquidators' statement of receipts and payments to 6 February 2013 (5 pages)
20 February 2013Liquidators statement of receipts and payments to 6 February 2013 (5 pages)
20 February 2013Liquidators statement of receipts and payments to 6 February 2013 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 6 August 2012 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 6 August 2012 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 6 August 2012 (5 pages)
17 February 2012Liquidators' statement of receipts and payments to 6 February 2012 (5 pages)
17 February 2012Liquidators statement of receipts and payments to 6 February 2012 (5 pages)
17 February 2012Liquidators statement of receipts and payments to 6 February 2012 (5 pages)
23 August 2011Liquidators statement of receipts and payments to 6 August 2011 (5 pages)
23 August 2011Liquidators statement of receipts and payments to 6 August 2011 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 6 August 2011 (5 pages)
21 February 2011Liquidators statement of receipts and payments to 6 February 2011 (5 pages)
21 February 2011Liquidators statement of receipts and payments to 6 February 2011 (5 pages)
21 February 2011Liquidators' statement of receipts and payments to 6 February 2011 (5 pages)
19 August 2010Liquidators' statement of receipts and payments to 6 August 2010 (7 pages)
19 August 2010Liquidators statement of receipts and payments to 6 August 2010 (7 pages)
19 August 2010Liquidators statement of receipts and payments to 6 August 2010 (7 pages)
11 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2009Statement of affairs with form 4.19 (5 pages)
11 August 2009Appointment of a voluntary liquidator (1 page)
27 July 2009Registered office changed on 27/07/2009 from, canolfan adnoddau gwledig parc busnes, porthmadog, gwynedd, LL49 9GB, wales (1 page)
18 August 2008Annual return made up to 19/07/08 (3 pages)
25 June 2008Director appointed elizabeth jane jones (1 page)
25 June 2008Registered office changed on 25/06/2008 from, uned 5 canolfan adnoddau gwledig, parc busnes porthmadog, porthmadog, gwynedd, LL49 9GB (1 page)
24 June 2008Secretary appointed elizabeth jane jones (1 page)
10 June 2008Appointment terminated director and secretary elwyn vaughan (1 page)
11 April 2008Appointment terminated director gwynfor owen (1 page)
11 April 2008Appointment terminated director robin llywelyn (1 page)
27 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
16 November 2007Full accounts made up to 31 December 2006 (39 pages)
27 October 2007Accounts for a small company made up to 31 December 2005 (18 pages)
20 August 2007Annual return made up to 19/07/07 (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Registered office changed on 13/12/06 from: canolfan adnoddau gwledig, parc busines porthmadog, porthmadog, gwynedd LL49 9GB (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Annual return made up to 19/07/06 (3 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
21 March 2006New director appointed (2 pages)
14 March 2006Full accounts made up to 31 December 2004 (26 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Annual return made up to 19/07/05
  • 363(288) ‐ Director resigned
(8 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Full accounts made up to 31 December 2003 (22 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
29 July 2004Annual return made up to 19/07/04
  • 363(288) ‐ Director resigned
(8 pages)
11 May 2004New director appointed (1 page)
8 March 2004Particulars of mortgage/charge (4 pages)
26 January 2004Full accounts made up to 31 December 2002 (25 pages)
20 August 2003Annual return made up to 19/07/03
  • 363(288) ‐ Director resigned
(9 pages)
8 November 2002Full accounts made up to 31 December 2001 (18 pages)
11 September 2002Full accounts made up to 31 December 2000 (22 pages)
19 August 2002Annual return made up to 19/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2002New director appointed (1 page)
15 July 2002New director appointed (2 pages)
9 July 2002New director appointed (1 page)
9 July 2002New director appointed (1 page)
9 July 2002New director appointed (1 page)
4 February 2002Secretary's particulars changed (1 page)
1 February 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
21 December 2001New director appointed (2 pages)
11 April 2001Accounts for a small company made up to 31 December 1999 (4 pages)
9 November 2000Annual return made up to 19/07/00
  • 363(288) ‐ Director resigned
(7 pages)
24 March 2000Particulars of mortgage/charge (4 pages)
14 January 2000Amended full accounts made up to 31 December 1998 (9 pages)
16 December 1999Full accounts made up to 31 December 1998 (9 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Annual return made up to 19/07/99
  • 363(288) ‐ Director resigned
(8 pages)
29 July 1999New director appointed (2 pages)
17 November 1998Amended full accounts made up to 31 December 1997 (9 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
16 September 1998New director appointed (2 pages)
13 August 1998Annual return made up to 19/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 October 1997Amended full accounts made up to 31 December 1996 (12 pages)
26 September 1997Full accounts made up to 31 December 1996 (12 pages)
4 August 1997New director appointed (2 pages)
16 July 1997Annual return made up to 19/07/97
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1997New director appointed (2 pages)
1 October 1996Amended full accounts made up to 31 December 1995 (9 pages)
12 September 1996Full accounts made up to 31 December 1995 (9 pages)
12 September 1996Accounting reference date shortened from 31/12/96 to 31/12/95 (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996Annual return made up to 19/07/96
  • 363(288) ‐ Director resigned
(6 pages)
10 July 1996New director appointed (2 pages)
28 February 1996Accounting reference date notified as 31/12 (1 page)
8 December 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
11 October 1995Registered office changed on 11/10/95 from: y ganolfan farchnata parc busnes, porthmadog, gwynedd, LL49 9GB (1 page)
1 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 July 1995Incorporation (88 pages)