Bryn Saith Marchog
Corwen
Clwyd
LL21 9RY
Wales
Director Name | Mr Alun Philip John |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claremont House Churt Road Hindhead Surrey GU26 6PS |
Director Name | Mr William Ian David Lazarus |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radbrook House Binfield Heath Henley On Thames Oxfordshire RG9 4LL |
Director Name | Mr Anthony Henry Westropp |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goadby Hall Goadby Marwood Melton Mowbray Leicestershire LE14 4LN |
Secretary Name | Mr William Ian David Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radbrook House Binfield Heath Henley On Thames Oxfordshire RG9 4LL |
Director Name | Michael Julian Henry |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 May 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 228 St Margarets Road Twickenham Middlesex TW1 1NL |
Director Name | Matthew Charles Turner |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2005) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Hall Star Lane Knowl Hill Reading Berkshire RG10 9UR |
Director Name | Andrew Richard Lee Burt |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2003) |
Role | Venture Capital |
Correspondence Address | 3 Avalon Road London SW6 2EX |
Director Name | Kay Elizabeth Ashton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(3 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 04 October 2005) |
Role | Investment Manager |
Correspondence Address | 21 Thornhill Square London N1 1BQ |
Director Name | Emil Timothy Dalke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 41 Beech Road Halton Lancaster LA2 6QQ |
Director Name | Richard James Stokes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 4 Layton Crescent Newtown Victoria 3220 Australia |
Secretary Name | Mr Richard John Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melin Meiarth Bryn Saith Marchog Corwen Clwyd LL21 9RY Wales |
Secretary Name | Oliver George Skipper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2007) |
Role | Finance Director |
Correspondence Address | 9 Moor Park Road Didsbury Manchester Lancashire M20 5PF |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | Kpmg Llp 1 St Peter's Square Manchester M2 3ae M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £170,000 |
Net Worth | £10,380,000 |
Cash | £2,000 |
Current Liabilities | £176,000 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved following liquidation (1 page) |
15 December 2015 | Final Gazette dissolved following liquidation (1 page) |
15 September 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (5 pages) |
15 September 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (5 pages) |
15 September 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 September 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 September 2015 | Liquidators statement of receipts and payments to 28 August 2015 (5 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 28 February 2015 (5 pages) |
18 March 2015 | Liquidators statement of receipts and payments to 28 February 2015 (5 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 28 February 2015 (5 pages) |
30 January 2015 | Registered office address changed from C/O Kpmg Llp Restructuring St James Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE M2 3AE on 30 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from C/O Kpmg Llp Restructuring St James Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE M2 3AE on 30 January 2015 (2 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 29 August 2014 (6 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 29 August 2014 (6 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 29 August 2014 (6 pages) |
10 March 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (5 pages) |
10 March 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (5 pages) |
10 March 2014 | Liquidators statement of receipts and payments to 28 February 2014 (5 pages) |
9 September 2013 | Liquidators' statement of receipts and payments to 29 August 2013 (5 pages) |
9 September 2013 | Liquidators' statement of receipts and payments to 29 August 2013 (5 pages) |
9 September 2013 | Liquidators statement of receipts and payments to 29 August 2013 (5 pages) |
19 March 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (5 pages) |
19 March 2013 | Liquidators statement of receipts and payments to 28 February 2013 (5 pages) |
19 March 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (5 pages) |
14 September 2012 | Liquidators' statement of receipts and payments to 29 August 2012 (5 pages) |
14 September 2012 | Liquidators statement of receipts and payments to 29 August 2012 (5 pages) |
14 September 2012 | Liquidators' statement of receipts and payments to 29 August 2012 (5 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 29 February 2012 (5 pages) |
13 March 2012 | Liquidators statement of receipts and payments to 29 February 2012 (5 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 29 February 2012 (5 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 29 August 2011 (5 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 29 August 2011 (5 pages) |
14 September 2011 | Liquidators statement of receipts and payments to 29 August 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 28 February 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
24 September 2010 | Liquidators' statement of receipts and payments to 29 August 2010 (7 pages) |
24 September 2010 | Liquidators statement of receipts and payments to 29 August 2010 (7 pages) |
24 September 2010 | Liquidators' statement of receipts and payments to 29 August 2010 (7 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 28 February 2010 (5 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 28 February 2010 (5 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 28 February 2010 (5 pages) |
16 September 2009 | Liquidators' statement of receipts and payments to 29 August 2009 (5 pages) |
16 September 2009 | Liquidators' statement of receipts and payments to 29 August 2009 (5 pages) |
16 September 2009 | Liquidators statement of receipts and payments to 29 August 2009 (5 pages) |
15 September 2008 | Statement of affairs with form 2.15B/2.14B (7 pages) |
15 September 2008 | Statement of affairs with form 2.15B/2.14B (7 pages) |
30 August 2008 | Administrator's progress report to 15 August 2008 (17 pages) |
30 August 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
30 August 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
30 August 2008 | Administrator's progress report to 15 August 2008 (17 pages) |
15 April 2008 | Appointment terminated secretary oliver skipper (1 page) |
15 April 2008 | Appointment terminated secretary oliver skipper (1 page) |
7 April 2008 | Administrator's progress report to 2 September 2008 (15 pages) |
7 April 2008 | Administrator's progress report to 2 September 2008 (15 pages) |
7 April 2008 | Administrator's progress report to 2 September 2008 (15 pages) |
12 September 2007 | Appointment of an administrator (1 page) |
12 September 2007 | Appointment of an administrator (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: melin meiarth bryn saith marchog corwen clwyd LL21 9RY (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: melin meiarth bryn saith marchog corwen clwyd LL21 9RY (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: unit 1 castlehill horsfield way bredbury park industial estate bredbury stockport cheshire SK6 2SU (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: unit 1 castlehill horsfield way bredbury park industial estate bredbury stockport cheshire SK6 2SU (2 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
28 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
28 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Return made up to 29/01/07; full list of members (4 pages) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Return made up to 29/01/07; full list of members (4 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | New secretary appointed (1 page) |
23 March 2006 | Return made up to 29/01/06; full list of members (10 pages) |
23 March 2006 | Return made up to 29/01/06; full list of members (10 pages) |
14 February 2006 | Group of companies' accounts made up to 30 April 2005 (24 pages) |
14 February 2006 | Group of companies' accounts made up to 30 April 2005 (24 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Resolutions
|
22 November 2005 | Registered office changed on 22/11/05 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
21 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
21 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
21 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
21 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
11 November 2005 | Particulars of mortgage/charge (7 pages) |
11 November 2005 | Particulars of mortgage/charge (7 pages) |
11 November 2005 | Memorandum and Articles of Association (40 pages) |
11 November 2005 | Memorandum and Articles of Association (40 pages) |
31 October 2005 | Company name changed upperpoint manufacturing LIMITED\certificate issued on 31/10/05 (3 pages) |
31 October 2005 | Company name changed upperpoint manufacturing LIMITED\certificate issued on 31/10/05 (3 pages) |
26 October 2005 | Particulars of contract relating to shares (3 pages) |
26 October 2005 | Particulars of contract relating to shares (3 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New secretary appointed;new director appointed (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: eskdale road winnersh triangle wokingham berkshire RG41 5TS (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New secretary appointed;new director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: eskdale road winnersh triangle wokingham berkshire RG41 5TS (1 page) |
19 October 2005 | Ad 04/10/05--------- £ si 9916840@1=9916840 £ ic 10639/9927479 (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Resolutions
|
19 October 2005 | Nc inc already adjusted 04/10/05 (1 page) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Ad 04/10/05--------- £ si 14148601@1=14148601 £ ic 9927479/24076080 (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Ad 04/10/05--------- £ si 14148601@1=14148601 £ ic 9927479/24076080 (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Resolutions
|
19 October 2005 | Nc inc already adjusted 04/10/05 (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Ad 04/10/05--------- £ si 9916840@1=9916840 £ ic 10639/9927479 (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
22 March 2005 | Declaration of mortgage charge released/ceased (1 page) |
22 March 2005 | Declaration of mortgage charge released/ceased (1 page) |
19 March 2005 | Particulars of mortgage/charge (15 pages) |
19 March 2005 | Particulars of mortgage/charge (15 pages) |
17 February 2005 | Return made up to 29/01/05; full list of members (16 pages) |
17 February 2005 | Return made up to 29/01/05; full list of members (16 pages) |
22 December 2004 | Ad 30/06/04--------- £ si [email protected]=25 £ ic 10614/10639 (2 pages) |
22 December 2004 | Ad 30/06/04--------- £ si [email protected]=25 £ ic 10614/10639 (2 pages) |
23 November 2004 | New director appointed (4 pages) |
23 November 2004 | New director appointed (4 pages) |
30 September 2004 | Group of companies' accounts made up to 30 April 2004 (23 pages) |
30 September 2004 | Group of companies' accounts made up to 30 April 2004 (23 pages) |
25 August 2004 | Memorandum and Articles of Association (45 pages) |
25 August 2004 | Memorandum and Articles of Association (45 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
29 March 2004 | £ ic 10914/10614 19/03/04 £ sr [email protected]=300 (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
29 March 2004 | £ ic 10914/10614 19/03/04 £ sr [email protected]=300 (1 page) |
9 March 2004 | Return made up to 29/01/04; full list of members (14 pages) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Return made up to 29/01/04; full list of members (14 pages) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
25 September 2003 | Group of companies' accounts made up to 30 April 2003 (22 pages) |
25 September 2003 | Group of companies' accounts made up to 30 April 2003 (22 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
5 March 2003 | Group of companies' accounts made up to 30 April 2002 (23 pages) |
5 March 2003 | Group of companies' accounts made up to 30 April 2002 (23 pages) |
18 February 2003 | Return made up to 29/01/03; full list of members (14 pages) |
18 February 2003 | Return made up to 29/01/03; full list of members (14 pages) |
1 May 2002 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
1 May 2002 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
15 February 2002 | Return made up to 29/01/02; full list of members (14 pages) |
15 February 2002 | Return made up to 29/01/02; full list of members (14 pages) |
30 January 2002 | Accounting reference date shortened from 31/12/01 to 30/04/01 (1 page) |
30 January 2002 | Accounting reference date shortened from 31/12/01 to 30/04/01 (1 page) |
24 January 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
24 January 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
13 November 2001 | Ad 26/09/01--------- £ si [email protected]=53 £ ic 76/129 (2 pages) |
13 November 2001 | Ad 26/09/01--------- £ si [email protected]=75 £ ic 1/76 (2 pages) |
13 November 2001 | Ad 26/09/01--------- £ si [email protected]=75 £ ic 1/76 (2 pages) |
13 November 2001 | Ad 26/09/01--------- £ si [email protected]=53 £ ic 76/129 (2 pages) |
15 May 2001 | New director appointed (3 pages) |
15 May 2001 | New director appointed (4 pages) |
15 May 2001 | New director appointed (3 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | S-div 30/04/01 (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | New director appointed (4 pages) |
15 May 2001 | S-div 30/04/01 (2 pages) |
11 May 2001 | Particulars of mortgage/charge (11 pages) |
11 May 2001 | Particulars of mortgage/charge (11 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 20 black friars lane london EC4V 6HD (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 20 black friars lane london EC4V 6HD (1 page) |
14 March 2001 | New secretary appointed;new director appointed (3 pages) |
14 March 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
14 March 2001 | New director appointed (3 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
14 March 2001 | New director appointed (3 pages) |
14 March 2001 | New director appointed (3 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | New secretary appointed;new director appointed (3 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New director appointed (3 pages) |
14 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Company name changed mawlaw 536 LIMITED\certificate issued on 09/03/01 (2 pages) |
9 March 2001 | Company name changed mawlaw 536 LIMITED\certificate issued on 09/03/01 (2 pages) |
29 January 2001 | Incorporation (27 pages) |
29 January 2001 | Incorporation (27 pages) |