Bryn Pydew
Llandudno Junction
Conwy County
LL31 9QD
Wales
Director Name | Mr David Lloyd Jones |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2000(same day as company formation) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Fron Farm Bryn Pydew Llandudno Junction Conwy County LL31 9QD Wales |
Secretary Name | Adrianne Jacqueline Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2000(same day as company formation) |
Role | Administrator |
Country of Residence | Wales |
Correspondence Address | Fron Farm Bryn Pydew Llandudno Junction Conwy County LL31 9QD Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Bdo Llp 3 Hardman Street Manchester Lancashire M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
25k at £1 | Adrianne Jacqueline Jones 50.00% Ordinary |
---|---|
25k at £1 | David Lloyd Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,467 |
Cash | £659 |
Current Liabilities | £374,868 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2015 | Final Gazette dissolved following liquidation (1 page) |
8 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 October 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 July 2014 | Appointment of a voluntary liquidator (1 page) |
15 July 2014 | Court order insolvency:court order to remove liquidator (5 pages) |
15 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 July 2014 | Court order insolvency:court order to remove liquidator (5 pages) |
15 July 2014 | Appointment of a voluntary liquidator (1 page) |
17 January 2014 | Liquidators statement of receipts and payments to 13 November 2013 (10 pages) |
17 January 2014 | Liquidators' statement of receipts and payments to 13 November 2013 (10 pages) |
17 January 2014 | Liquidators' statement of receipts and payments to 13 November 2013 (10 pages) |
13 June 2013 | Registered office address changed from Unit 2 4 Groes Road Colwyn Bay Conwy Conwy LL29 8PU Wales on 13 June 2013 (2 pages) |
13 June 2013 | Registered office address changed from Unit 2 4 Groes Road Colwyn Bay Conwy Conwy LL29 8PU Wales on 13 June 2013 (2 pages) |
6 December 2012 | Liquidators' statement of receipts and payments to 13 November 2012 (8 pages) |
6 December 2012 | Liquidators statement of receipts and payments to 13 November 2012 (8 pages) |
6 December 2012 | Liquidators' statement of receipts and payments to 13 November 2012 (8 pages) |
28 November 2011 | Statement of affairs with form 4.19 (6 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Resolutions
|
28 November 2011 | Statement of affairs with form 4.19 (6 pages) |
28 November 2011 | Appointment of a voluntary liquidator (1 page) |
28 November 2011 | Appointment of a voluntary liquidator (1 page) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders Statement of capital on 2011-01-13
|
13 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders Statement of capital on 2011-01-13
|
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
31 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Registered office address changed from Unit 1 Fron Farm Bryn Pydew Llandudno Junction Conwy Conwy County LL31 9QD on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from Unit 1 Fron Farm Bryn Pydew Llandudno Junction Conwy Conwy County LL31 9QD on 24 December 2009 (1 page) |
23 December 2009 | Director's details changed for Adrianne Jacqueline Jones on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Adrianne Jacqueline Jones on 23 December 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from unit 1 parc caer seion conwy morfa enterprise park, conwy conwy county LL32 8FA (1 page) |
7 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from unit 1 parc caer seion conwy morfa enterprise park, conwy conwy county LL32 8FA (1 page) |
7 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 August 2008 | Capitals not rolled up (2 pages) |
4 August 2008 | Capitals not rolled up (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2006 | Particulars of mortgage/charge (7 pages) |
27 May 2006 | Particulars of mortgage/charge (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 February 2006 | Return made up to 20/12/05; full list of members (7 pages) |
28 February 2006 | Return made up to 20/12/05; full list of members (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 April 2004 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
28 April 2004 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
15 May 2003 | Return made up to 01/02/03; full list of members (7 pages) |
15 May 2003 | Return made up to 01/02/03; full list of members (7 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Accounts made up to 31 December 2002 (1 page) |
21 January 2003 | Accounts made up to 31 December 2002 (1 page) |
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
28 February 2002 | Accounts made up to 31 December 2001 (1 page) |
28 February 2002 | Accounts made up to 31 December 2001 (1 page) |
28 December 2001 | Return made up to 20/12/01; full list of members
|
28 December 2001 | Return made up to 20/12/01; full list of members
|
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | New secretary appointed;new director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: 16 saint john street london EC1M 4NT (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: 16 saint john street london EC1M 4NT (1 page) |
20 December 2000 | Incorporation (14 pages) |
20 December 2000 | Incorporation (14 pages) |