Waunfawr
Caernarfon
Gwynedd
LL54 7AX
Wales
Director Name | Miss Myfanwy Louise Lewis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Walthew Avenue Holyhead Gwynedd LL65 1AF Wales |
Director Name | Bleddyn Rhys Williams |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glan Y Gors Fawr Llantrisant Llanerchymedd Ynys Mon Gwynedd LL71 7BS Wales |
Director Name | Evelyn Myfanwy Williams |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glan Y Gors Fawr Llantrisant Llanerchymedd Ynys Mon Gwynedd LL71 7BS Wales |
Secretary Name | Miss Myfanwy Louise Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Walthew Avenue Holyhead Gwynedd LL65 1AF Wales |
Director Name | Alan John Aspinall |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Salesman |
Correspondence Address | 1 Gwenarth Drive Rhyl Denbighshire LL18 4TE Wales |
Secretary Name | Linda Joyce Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Gwredog Farm Waunfawr Caernarfon Gwynedd LL54 7AX Wales |
Director Name | Readymade Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Registered Address | Unity Corporate Recovery & Insolvency Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£83,768 |
Cash | £672 |
Current Liabilities | £141,398 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 July 2005 | Dissolved (1 page) |
---|---|
6 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 April 2005 | Liquidators statement of receipts and payments (5 pages) |
27 January 2005 | Liquidators statement of receipts and payments (5 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: the stone house saint julians friars shrewsbury shropshire SY1 1XL (1 page) |
12 February 2004 | Statement of affairs (8 pages) |
2 February 2004 | Resolutions
|
30 January 2004 | Appointment of a voluntary liquidator (1 page) |
13 January 2004 | Nc inc already adjusted 05/12/03 (1 page) |
13 January 2004 | Resolutions
|
27 August 2003 | Return made up to 09/02/03; full list of members (10 pages) |
26 July 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: gwredog farm waunfawr caernarfon gwynedd LL54 7AX (1 page) |
15 February 2002 | Return made up to 09/02/02; full list of members (8 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Return made up to 09/02/01; full list of members
|
20 February 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Ad 23/07/00--------- £ si 300@1=300 £ ic 102/402 (2 pages) |
5 September 2000 | New director appointed (2 pages) |
20 March 2000 | Ad 09/02/00--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: c/o davies company services 334 whitchurch road cardiff south glamorgan CF14 3NG (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Ad 09/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Resolutions
|
6 March 2000 | New secretary appointed (2 pages) |