Company NameEurach Parc Cyf
DirectorHefin Wyn Owen
Company StatusDissolved
Company Number04570301
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Hefin Wyn Owen
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(1 day after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence AddressTyddyn Eurach
Llanddaniel
Gaerwen
Gwynedd
LL60 6EH
Wales
Secretary NameMrs Carris Wyn Owen
NationalityBritish
StatusCurrent
Appointed24 October 2002(1 day after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence AddressTyddyn Eurach
Llanddaniel
Gaerwen
Gwynedd
LL60 6EH
Wales
Director NameMrs Carris Wyn Owen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2004)
RoleCompany Director
Correspondence AddressTyddyn Eurach
Llanddaniel
Gaerwen
Gwynedd
LL60 6EH
Wales
Director NameJoseph White
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2006)
RoleConsultant
Correspondence Address6 Lower Frenches Drive
Oldham
Lancashire
OL3 7JD
Director NamePatricia Ann Owen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(3 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 October 2006)
RoleDeveloper
Correspondence Address6 Roman Drive
Blacon
Chester
Cheshire
CH1 5HF
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressK P M G Llp
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£897
Current Liabilities£466,184

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 January 2008Dissolved (1 page)
5 October 2007Notice of move from Administration to Dissolution (22 pages)
5 October 2007Administrator's progress report (22 pages)
12 June 2007Receiver's abstract of receipts and payments (2 pages)
12 June 2007Receiver ceasing to act (1 page)
12 June 2007Receiver ceasing to act (1 page)
17 May 2007Administrator's progress report (22 pages)
28 February 2007Director resigned (1 page)
23 January 2007Appointment of receiver/manager (1 page)
23 January 2007Appointment of receiver/manager (1 page)
29 November 2006Statement of administrator's proposal (26 pages)
12 October 2006Registered office changed on 12/10/06 from: tyddyn eurach llanddaniel gaerwen anglesey LL60 6EH (1 page)
12 October 2006Registered office changed on 12/10/06 from: k p m g LLP st james' square manchester M2 6DS (1 page)
10 October 2006Appointment of an administrator (1 page)
8 September 2006New director appointed (2 pages)
13 July 2006Return made up to 23/10/05; full list of members (7 pages)
31 May 2006Director resigned (1 page)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
24 December 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 October 2004Resolutions
  • RES13 ‐ Appoint director 16/06/04
(1 page)
13 October 2004New director appointed (2 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 April 2004Return made up to 23/10/03; full list of members (7 pages)
22 November 2003Particulars of mortgage/charge (5 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
7 December 2002Ad 24/10/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New secretary appointed;new director appointed (2 pages)
2 December 2002Registered office changed on 02/12/02 from: hayes & co 4 st andrews place blackburn lancashire BB1 8AL (1 page)
21 November 2002Particulars of mortgage/charge (4 pages)
29 October 2002Registered office changed on 29/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
23 October 2002Incorporation (6 pages)