Company NameBRYN Ceirios Rest Home Limited
Company StatusDissolved
Company Number04500188
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Dissolution Date13 December 2012 (11 years, 4 months ago)
Previous NameGlazeline Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Joseph Paul Griffiths
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(2 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 13 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Sunderland House
Sunderland Street
Macclesfield
Cheshire
SK11 6JF
Director NameDiane Griffiths
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed31 October 2002(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 2005)
RoleCompany Director
Correspondence Address29 Colwyn Road
Bramhall
Stockport
Cheshire
SK7 2JG
Secretary NameGemma Williams
NationalityBritish
StatusResigned
Appointed08 April 2005(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address2 Ty Sardis
Bodffordd
Llangefni
Gwynedd
LL77 7LQ
Wales
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressC/O Zolfo Cooper The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Regency Homes LTD
100.00%
Ordinary

Financials

Year2014
Turnover£345,045
Gross Profit£168,408
Net Worth£563,365
Cash£3,933
Current Liabilities£323,085

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 December 2012Final Gazette dissolved following liquidation (1 page)
13 December 2012Final Gazette dissolved following liquidation (1 page)
13 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2012Notice of move from Administration to Dissolution (13 pages)
13 September 2012Notice of move from Administration to Dissolution on 3 September 2012 (13 pages)
26 March 2012Administrator's progress report to 8 March 2012 (40 pages)
26 March 2012Notice of extension of period of Administration (1 page)
26 March 2012Notice of extension of period of Administration (1 page)
26 March 2012Administrator's progress report to 8 March 2012 (40 pages)
26 March 2012Administrator's progress report to 8 March 2012 (40 pages)
19 October 2011Administrator's progress report to 21 September 2011 (35 pages)
19 October 2011Administrator's progress report to 21 September 2011 (35 pages)
1 June 2011Statement of administrator's proposal (45 pages)
1 June 2011Statement of administrator's proposal (45 pages)
8 April 2011Statement of affairs with form 2.14B (10 pages)
8 April 2011Statement of affairs with form 2.14B (10 pages)
30 March 2011Registered office address changed from Bryn Ceirios Rest Home Beaumaris Road Pentraeth Anglesey LL75 8YR on 30 March 2011 (1 page)
30 March 2011Appointment of an administrator (1 page)
30 March 2011Registered office address changed from Bryn Ceirios Rest Home Beaumaris Road Pentraeth Anglesey LL75 8YR on 30 March 2011 (1 page)
30 March 2011Appointment of an administrator (1 page)
16 December 2010Director's details changed for Mr Michael Joseph Paul Griffiths on 19 November 2010 (2 pages)
16 December 2010Annual return made up to 19 November 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 100
(3 pages)
16 December 2010Director's details changed for Mr Michael Joseph Paul Griffiths on 19 November 2010 (2 pages)
16 December 2010Annual return made up to 19 November 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 100
(3 pages)
5 October 2010Termination of appointment of Gemma Williams as a secretary (2 pages)
5 October 2010Termination of appointment of Gemma Williams as a secretary (2 pages)
15 September 2010Total exemption full accounts made up to 30 June 2010 (16 pages)
15 September 2010Total exemption full accounts made up to 30 June 2010 (16 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
1 April 2010Termination of appointment of Gemma Williams as a secretary (1 page)
1 April 2010Termination of appointment of Gemma Williams as a secretary (1 page)
17 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Mr Michael Joseph Paul Griffiths on 25 November 2009 (2 pages)
17 December 2009Director's details changed for Mr Michael Joseph Paul Griffiths on 25 November 2009 (2 pages)
17 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
19 June 2009Total exemption full accounts made up to 30 June 2008 (16 pages)
19 June 2009Total exemption full accounts made up to 30 June 2008 (16 pages)
19 November 2008Return made up to 19/11/08; full list of members (3 pages)
19 November 2008Return made up to 19/11/08; full list of members (3 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 August 2008Return made up to 31/07/08; full list of members (3 pages)
11 August 2008Return made up to 31/07/08; full list of members (3 pages)
23 June 2008Total exemption full accounts made up to 30 June 2007 (16 pages)
23 June 2008Total exemption full accounts made up to 30 June 2007 (16 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Return made up to 31/07/07; full list of members (2 pages)
27 September 2007Return made up to 31/07/07; full list of members (2 pages)
27 September 2007Director's particulars changed (1 page)
17 August 2006Total exemption full accounts made up to 30 June 2006 (17 pages)
17 August 2006Total exemption full accounts made up to 30 June 2006 (17 pages)
7 August 2006Return made up to 31/07/06; full list of members (5 pages)
7 August 2006Return made up to 31/07/06; full list of members (5 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
22 November 2005Full accounts made up to 30 June 2005 (16 pages)
22 November 2005Full accounts made up to 30 June 2005 (16 pages)
13 October 2005Return made up to 31/07/05; full list of members (5 pages)
13 October 2005Return made up to 31/07/05; full list of members (5 pages)
8 September 2005Ad 31/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 2005Ad 31/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 2005Return made up to 31/07/04; full list of members (4 pages)
12 May 2005Return made up to 31/07/04; full list of members (4 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Registered office changed on 22/04/05 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
22 April 2005New director appointed (3 pages)
22 April 2005Director resigned (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (3 pages)
22 April 2005Registered office changed on 22/04/05 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
20 April 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 April 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
7 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
7 April 2004Accounts made up to 31 July 2003 (2 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
20 January 2004Compulsory strike-off action has been discontinued (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2004Compulsory strike-off action has been discontinued (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
16 January 2004Registered office changed on 16/01/04 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
16 January 2004Ad 13/12/02--------- £ si 1@1 (2 pages)
16 January 2004Ad 13/12/02--------- £ si 1@1 (2 pages)
16 January 2004Secretary's particulars changed (1 page)
16 January 2004Return made up to 31/07/03; full list of members (5 pages)
16 January 2004Return made up to 31/07/03; full list of members (5 pages)
16 January 2004Secretary's particulars changed (1 page)
16 January 2004Registered office changed on 16/01/04 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (3 pages)
7 November 2002New director appointed (3 pages)
7 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2002Director resigned (1 page)
5 November 2002Company name changed glazeline solutions LIMITED\certificate issued on 05/11/02 (2 pages)
5 November 2002Company name changed glazeline solutions LIMITED\certificate issued on 05/11/02 (2 pages)
31 July 2002Incorporation (12 pages)
31 July 2002Incorporation (12 pages)