Company NameDwr-Y-Cwm Ltd
Company StatusDissolved
Company Number03922065
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameWilliam Richard Aspinall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RoleFinancial Adviser
Correspondence AddressGwredog Farm
Waunfawr
Caernarfon
Gwynedd
LL54 7AX
Wales
Director NameMiss Myfanwy Louise Lewis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2000(5 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Walthew Avenue
Holyhead
Gwynedd
LL65 1AF
Wales
Director NameBleddyn Rhys Williams
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2000(5 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlan Y Gors Fawr
Llantrisant
Llanerchymedd Ynys Mon
Gwynedd
LL71 7BS
Wales
Director NameEvelyn Myfanwy Williams
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2000(5 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlan Y Gors Fawr
Llantrisant
Llanerchymedd Ynys Mon
Gwynedd
LL71 7BS
Wales
Secretary NameMiss Myfanwy Louise Lewis
NationalityBritish
StatusCurrent
Appointed20 July 2001(1 year, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Walthew Avenue
Holyhead
Gwynedd
LL65 1AF
Wales
Director NameAlan John Aspinall
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleSalesman
Correspondence Address1 Gwenarth Drive
Rhyl
Denbighshire
LL18 4TE
Wales
Secretary NameLinda Joyce Broadbent
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGwredog Farm
Waunfawr
Caernarfon
Gwynedd
LL54 7AX
Wales
Director NameReadymade Nominees Ltd (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Location

Registered AddressUnity Corporate Recovery &
Insolvency Clive House
Clive Street Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£83,768
Cash£672
Current Liabilities£141,398

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 July 2005Dissolved (1 page)
6 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
6 April 2005Liquidators statement of receipts and payments (5 pages)
27 January 2005Liquidators statement of receipts and payments (5 pages)
13 February 2004Registered office changed on 13/02/04 from: the stone house saint julians friars shrewsbury shropshire SY1 1XL (1 page)
12 February 2004Statement of affairs (8 pages)
2 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2004Appointment of a voluntary liquidator (1 page)
13 January 2004Nc inc already adjusted 05/12/03 (1 page)
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2003Return made up to 09/02/03; full list of members (10 pages)
26 July 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
14 October 2002Registered office changed on 14/10/02 from: gwredog farm waunfawr caernarfon gwynedd LL54 7AX (1 page)
15 February 2002Return made up to 09/02/02; full list of members (8 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
10 December 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Director resigned (1 page)
2 August 2001Particulars of mortgage/charge (3 pages)
18 April 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
28 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Ad 23/07/00--------- £ si 300@1=300 £ ic 102/402 (2 pages)
5 September 2000New director appointed (2 pages)
20 March 2000Ad 09/02/00--------- £ si 98@1=98 £ ic 4/102 (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: c/o davies company services 334 whitchurch road cardiff south glamorgan CF14 3NG (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Ad 09/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 March 2000New secretary appointed (2 pages)