Lon Ganol
Llandegfan
Anglesey
LL59 5UE
Wales
Director Name | Richard Charles Brown |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 June 2011) |
Role | Manager |
Correspondence Address | The Romping Cat Stafford Road Gnosall Staffordshire ST20 0EU |
Secretary Name | Andrew Kempson Williams Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 June 2011) |
Role | Company Director |
Correspondence Address | Melai Llanfair Talhaiarn Abergele Conwy LL22 8TD Wales |
Secretary Name | Eric Robert Goulden |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Materials Engineer |
Correspondence Address | Rhandir Mwyn Ffordd Hermon Mynydd Llandegai Bangor Gwynedd LL57 4DZ Wales |
Secretary Name | Mr Dermot Peter McGee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tan Y Bryn Cottage Ffordd Y Berth Abergele Conwy LL22 9AU Wales |
Director Name | Mr Gary Terence Edwards |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 27 Meiriadog Road Old Colwyn Colwyn Bay Clwyd LL29 9NR Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Mancester M2 3EY |
---|---|
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 |
152 at 1 | Egniol Limited 76.00% Ordinary |
---|---|
6 at 1 | Gary Edwards 3.00% Ordinary |
6 at 1 | Mark Brookshaw 3.00% Ordinary |
6 at 1 | Micheal O'connor 3.00% Ordinary |
30 at 1 | Richard Charles Brown 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,220 |
Cash | £1,931 |
Current Liabilities | £2,273,981 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved following liquidation (1 page) |
7 March 2011 | Notice of move from Administration to Dissolution (10 pages) |
7 March 2011 | Notice of move from Administration to Dissolution on 3 March 2011 (10 pages) |
6 October 2010 | Administrator's progress report to 3 September 2010 (9 pages) |
6 October 2010 | Administrator's progress report to 3 September 2010 (9 pages) |
6 October 2010 | Administrator's progress report to 3 September 2010 (9 pages) |
7 September 2010 | Notice of extension of period of Administration (1 page) |
7 September 2010 | Notice of extension of period of Administration (1 page) |
7 April 2010 | Administrator's progress report to 3 March 2010 (9 pages) |
7 April 2010 | Administrator's progress report to 3 March 2010 (9 pages) |
7 April 2010 | Administrator's progress report to 3 March 2010 (9 pages) |
18 November 2009 | Statement of affairs with form 2.14B (15 pages) |
18 November 2009 | Statement of affairs with form 2.14B (15 pages) |
1 November 2009 | Statement of administrator's proposal (29 pages) |
1 November 2009 | Statement of administrator's proposal (29 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from trefelin bangor gwynedd LL57 4LH (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from trefelin bangor gwynedd LL57 4LH (1 page) |
16 September 2009 | Appointment of an administrator (1 page) |
16 September 2009 | Appointment of an administrator (1 page) |
10 July 2009 | Return made up to 01/05/09; full list of members (5 pages) |
10 July 2009 | Return made up to 01/05/09; full list of members (5 pages) |
23 June 2009 | Appointment terminated director gary edwards (1 page) |
23 June 2009 | Appointment Terminated Director gary edwards (1 page) |
31 March 2009 | Director appointed gary terence edwards (2 pages) |
31 March 2009 | Director appointed gary terence edwards (2 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Accounts made up to 31 December 2006 (4 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
15 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
15 June 2007 | Ad 31/12/06--------- £ si 200@1=200 (2 pages) |
15 June 2007 | £ nc 100/200 30/12/06 (2 pages) |
15 June 2007 | Ad 31/12/06--------- £ si 200@1=200 (2 pages) |
15 June 2007 | £ nc 100/200 30/12/06 (2 pages) |
15 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
18 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
18 July 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
18 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
18 July 2006 | Accounts made up to 31 May 2006 (1 page) |
12 May 2006 | Return made up to 01/05/06; full list of members (9 pages) |
12 May 2006 | Return made up to 01/05/06; full list of members (9 pages) |
5 April 2006 | Accounts made up to 31 May 2005 (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
27 May 2005 | Return made up to 01/05/05; full list of members (10 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members
|
5 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
5 April 2005 | Accounts made up to 31 May 2004 (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
14 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
14 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
27 January 2004 | Accounts made up to 31 May 2003 (6 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
4 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
4 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 June 2002 | Ad 01/05/02--------- £ si 59@1=59 £ ic 1/60 (3 pages) |
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Ad 01/05/02--------- £ si 59@1=59 £ ic 1/60 (3 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
1 May 2002 | Incorporation (18 pages) |