Company NameClwyd Rebar Limited
Company StatusDissolved
Company Number03787504
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date19 August 2016 (7 years, 8 months ago)
Previous NamesSpeed 7747 Limited and Clwyd Technical Brick Services Limited

Business Activity

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

Directors

Secretary NameMrs Karen Ann Jones
NationalityBritish
StatusClosed
Appointed15 June 1999(4 days after company formation)
Appointment Duration17 years, 2 months (closed 19 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Spinney
Springfield Lane
Marford
Wrexham
LL12 8TG
Wales
Director NameMrs Karen Ann Jones
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1999(5 months, 4 weeks after company formation)
Appointment Duration16 years, 8 months (closed 19 August 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 The Spinney
Springfield Lane
Marford
Wrexham
LL12 8TG
Wales
Director NameMr Robert Owen Jones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2008(9 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 19 August 2016)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 The Spinney, Springfield Lane
Marford
Wrexham
Clwyd
LL12 8TG
Wales
Director NameAllan William Jones
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(4 days after company formation)
Appointment Duration9 years, 5 months (resigned 12 November 2008)
RoleCompany Director
Correspondence AddressKingsmead 49 Wynnstay Lane
Marford
Wrexham
Clwyd
LL12 8LH
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Clb Coopers
Ship Canal House 98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£67,031
Cash£78,072
Current Liabilities£1,029,146

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 August 2016Final Gazette dissolved following liquidation (1 page)
19 August 2016Final Gazette dissolved following liquidation (1 page)
19 May 2016Return of final meeting in a creditors' voluntary winding up (25 pages)
19 May 2016Return of final meeting in a creditors' voluntary winding up (25 pages)
29 April 2016Liquidators' statement of receipts and payments to 13 February 2016 (30 pages)
29 April 2016Liquidators statement of receipts and payments to 13 February 2016 (30 pages)
29 April 2016Liquidators' statement of receipts and payments to 13 February 2016 (30 pages)
21 April 2015Liquidators statement of receipts and payments to 13 February 2015 (26 pages)
21 April 2015Liquidators' statement of receipts and payments to 13 February 2015 (26 pages)
21 April 2015Liquidators' statement of receipts and payments to 13 February 2015 (26 pages)
17 April 2014Liquidators' statement of receipts and payments to 13 February 2014 (25 pages)
17 April 2014Liquidators' statement of receipts and payments to 13 February 2014 (25 pages)
17 April 2014Liquidators statement of receipts and payments to 13 February 2014 (25 pages)
23 April 2013Liquidators' statement of receipts and payments to 13 February 2013 (30 pages)
23 April 2013Liquidators statement of receipts and payments to 13 February 2013 (30 pages)
23 April 2013Liquidators' statement of receipts and payments to 13 February 2013 (30 pages)
23 February 2012Appointment of a voluntary liquidator (1 page)
23 February 2012Statement of affairs with form 4.19 (8 pages)
23 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2012Statement of affairs with form 4.19 (8 pages)
23 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Registered office address changed from C/O Uhy Hacker Young Pembroke House, Ellice Way Wrexham Technology Park Wrexham LL13 7YT United Kingdom on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from C/O Uhy Hacker Young Pembroke House, Ellice Way Wrexham Technology Park Wrexham LL13 7YT United Kingdom on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from C/O Uhy Hacker Young Pembroke House, Ellice Way Wrexham Technology Park Wrexham LL13 7YT United Kingdom on 7 February 2012 (2 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 2
(5 pages)
24 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 2
(5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Robert Owen Jones on 11 June 2010 (2 pages)
23 June 2010Director's details changed for Mrs Karen Ann Jones on 11 June 2010 (2 pages)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mrs Karen Ann Jones on 11 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Robert Owen Jones on 11 June 2010 (2 pages)
23 June 2010Registered office address changed from C/O Uhy Hacker Young, First Floor Pembroke House Ellice Way Wrexham LL13 7YT on 23 June 2010 (1 page)
23 June 2010Registered office address changed from C/O Uhy Hacker Young, First Floor Pembroke House Ellice Way Wrexham LL13 7YT on 23 June 2010 (1 page)
7 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
17 June 2009Registered office changed on 17/06/2009 from c/o uhy hacker young 1ST floor pembroke house ellice way wrexham technology park wrexham clwyd LL13 7YT (1 page)
17 June 2009Director and secretary's change of particulars / karen jones / 11/06/2009 (1 page)
17 June 2009Registered office changed on 17/06/2009 from c/o uhy hacker young 1ST floor pembroke house ellice way wrexham technology park wrexham clwyd LL13 7YT (1 page)
17 June 2009Director and secretary's change of particulars / karen jones / 11/06/2009 (1 page)
17 June 2009Return made up to 11/06/09; full list of members (3 pages)
17 June 2009Return made up to 11/06/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 November 2008Director appointed mr robert owen jones (1 page)
12 November 2008Appointment terminated director allan jones (1 page)
12 November 2008Director appointed mr robert owen jones (1 page)
12 November 2008Appointment terminated director allan jones (1 page)
7 August 2008Registered office changed on 07/08/2008 from 51 king street wrexham clwyd LL11 1LA (1 page)
7 August 2008Registered office changed on 07/08/2008 from 51 king street wrexham clwyd LL11 1LA (1 page)
11 June 2008Return made up to 11/06/08; full list of members (3 pages)
11 June 2008Return made up to 11/06/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 January 2008Memorandum and Articles of Association (15 pages)
24 January 2008Memorandum and Articles of Association (15 pages)
18 January 2008Company name changed clwyd technical brick services l imited\certificate issued on 18/01/08 (2 pages)
18 January 2008Company name changed clwyd technical brick services l imited\certificate issued on 18/01/08 (2 pages)
4 July 2007Return made up to 11/06/07; full list of members (2 pages)
4 July 2007Return made up to 11/06/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 June 2006Return made up to 11/06/06; full list of members (2 pages)
21 June 2006Return made up to 11/06/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 July 2005Return made up to 11/06/05; full list of members (2 pages)
5 July 2005Return made up to 11/06/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 July 2004Return made up to 11/06/04; full list of members (7 pages)
12 July 2004Return made up to 11/06/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 June 2003Return made up to 11/06/03; full list of members (7 pages)
24 June 2003Return made up to 11/06/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 July 2002Return made up to 11/06/02; full list of members (7 pages)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
30 July 2002Return made up to 11/06/02; full list of members (7 pages)
11 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
11 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 July 2001Return made up to 11/06/01; full list of members (6 pages)
23 July 2001Return made up to 11/06/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
10 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
14 July 2000Return made up to 11/06/00; full list of members (6 pages)
14 July 2000Return made up to 11/06/00; full list of members (6 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
8 July 1999Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
8 July 1999Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
5 July 1999Memorandum and Articles of Association (15 pages)
5 July 1999Memorandum and Articles of Association (15 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999Director resigned (1 page)
25 June 1999Registered office changed on 25/06/99 from: 6-8 underwood street london N1 7JQ (1 page)
25 June 1999Registered office changed on 25/06/99 from: 6-8 underwood street london N1 7JQ (1 page)
24 June 1999Company name changed speed 7747 LIMITED\certificate issued on 25/06/99 (2 pages)
24 June 1999Company name changed speed 7747 LIMITED\certificate issued on 25/06/99 (2 pages)
11 June 1999Incorporation (21 pages)
11 June 1999Incorporation (21 pages)