Company NameCwmtillery Estate Company Ltd
Company StatusDissolved
Company Number03878478
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(2 months, 2 weeks after company formation)
Appointment Duration22 years, 7 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloisters House, Riverside New Bailey St
Salford
M3 5FS
Secretary NameMr Arnold Henry
NationalityBritish
StatusClosed
Appointed01 February 2000(2 months, 2 weeks after company formation)
Appointment Duration22 years, 7 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloisters House, Riverside New Bailey St
Salford
M3 5FS
Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(1 year, 2 months after company formation)
Appointment Duration21 years, 7 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloisters House, Riverside New Bailey St
Salford
M3 5FS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1st Floor Cloisters House, Riverside
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Arnold Henry
50.00%
Ordinary
1 at £1Henry Neumann
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

4 June 2004Delivered on: 18 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two storey building k/a anvil court church street abertillery gwent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 January 2003Delivered on: 24 January 2003
Persons entitled: Welsh Development Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The buildings constructed or to be constructed above and including the eighth floor of buildings at church street abertillery title numbers CYM8960 and CYM8966 and/or the proceeds of sale thereof together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.. See the mortgage charge document for full details.
Outstanding

Filing History

6 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2022First Gazette notice for voluntary strike-off (1 page)
9 June 2022Application to strike the company off the register (1 page)
1 March 2022Micro company accounts made up to 31 October 2021 (3 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
19 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
11 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloisters House, Riverside New Bailey Street Salford M3 5FS on 11 March 2019 (1 page)
8 February 2019Micro company accounts made up to 31 October 2018 (3 pages)
17 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 October 2017 (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
1 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
9 July 2015Total exemption full accounts made up to 31 October 2014 (6 pages)
9 July 2015Total exemption full accounts made up to 31 October 2014 (6 pages)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
21 November 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
21 November 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
23 July 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
23 July 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
2 December 2013Director's details changed for Mr Henry Neumann on 2 December 2013 (2 pages)
2 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Director's details changed for Mr Henry Neumann on 2 December 2013 (2 pages)
2 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Director's details changed for Mr Arnold Henry on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mr Arnold Henry on 2 December 2013 (2 pages)
2 December 2013Secretary's details changed for Mr Arnold Henry on 2 December 2013 (1 page)
2 December 2013Director's details changed for Mr Henry Neumann on 2 December 2013 (2 pages)
2 December 2013Secretary's details changed for Mr Arnold Henry on 2 December 2013 (1 page)
2 December 2013Secretary's details changed for Mr Arnold Henry on 2 December 2013 (1 page)
2 December 2013Director's details changed for Mr Arnold Henry on 2 December 2013 (2 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
26 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
7 April 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
22 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
21 April 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
19 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
7 April 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
7 April 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
25 November 2008Return made up to 17/11/08; full list of members (4 pages)
25 November 2008Return made up to 17/11/08; full list of members (4 pages)
30 June 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
30 June 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
30 November 2007Return made up to 17/11/07; full list of members (2 pages)
30 November 2007Return made up to 17/11/07; full list of members (2 pages)
29 July 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
29 July 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
18 December 2006Return made up to 17/11/06; full list of members (2 pages)
18 December 2006Return made up to 17/11/06; full list of members (2 pages)
27 June 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
27 June 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
16 December 2005Return made up to 17/11/05; full list of members (7 pages)
16 December 2005Return made up to 17/11/05; full list of members (7 pages)
23 February 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
23 February 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
15 November 2004Return made up to 17/11/04; full list of members (7 pages)
15 November 2004Return made up to 17/11/04; full list of members (7 pages)
18 June 2004Particulars of mortgage/charge (4 pages)
18 June 2004Particulars of mortgage/charge (4 pages)
11 June 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
11 June 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page)
13 November 2003Return made up to 17/11/03; full list of members (7 pages)
13 November 2003Return made up to 17/11/03; full list of members (7 pages)
6 March 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
6 March 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
24 January 2003Particulars of mortgage/charge (11 pages)
24 January 2003Particulars of mortgage/charge (11 pages)
18 November 2002Return made up to 17/11/02; full list of members (8 pages)
18 November 2002Return made up to 17/11/02; full list of members (8 pages)
14 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
14 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
19 November 2001Return made up to 17/11/01; full list of members (6 pages)
19 November 2001Return made up to 17/11/01; full list of members (6 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
20 February 2001Full accounts made up to 31 October 2000 (6 pages)
20 February 2001Full accounts made up to 31 October 2000 (6 pages)
12 January 2001Ad 05/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2001Ad 05/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 December 2000Return made up to 17/11/00; full list of members (6 pages)
15 December 2000Return made up to 17/11/00; full list of members (6 pages)
24 July 2000Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
24 July 2000Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
14 February 2000New director appointed (3 pages)
14 February 2000New director appointed (3 pages)
14 February 2000New secretary appointed (3 pages)
14 February 2000Registered office changed on 14/02/00 from: 309 bury new road salford lancashire M7 2YN (1 page)
14 February 2000Registered office changed on 14/02/00 from: 309 bury new road salford lancashire M7 2YN (1 page)
14 February 2000New secretary appointed (3 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Director resigned (1 page)
17 November 1999Incorporation (12 pages)
17 November 1999Incorporation (12 pages)