Company NameAnglesey Engineering Limited
Company StatusDissolved
Company Number05221232
CategoryPrivate Limited Company
Incorporation Date3 September 2004(19 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameAimsure Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMichael Harvey Squire
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(1 week, 5 days after company formation)
Appointment Duration3 years, 8 months (closed 13 May 2008)
RoleProject Manager
Correspondence AddressTyddyn Engan
Bodorgan
Gwynedd
LL62 5HP
Wales
Secretary NameJane Carolyn Davies
NationalityBritish
StatusClosed
Appointed20 November 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 13 May 2008)
RoleFinance Officer
Correspondence AddressPensieri Farmhouse
Llanfaelog
Ynys Mon
LL63 5SY
Wales
Director NamePeter Royal Moore
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2005)
RoleProduction Manager
Correspondence AddressCartref Hedd
Conway Old Road
Penmaenmawr
Gwynedd
LL34 6RD
Wales
Secretary NamePeter Royal Moore
NationalityBritish
StatusResigned
Appointed15 September 2004(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2005)
RoleProduction Manager
Correspondence AddressCartref Hedd
Conway Old Road
Penmaenmawr
Gwynedd
LL34 6RD
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008Notice of move from Administration to Dissolution (6 pages)
27 July 2007Administrator's progress report (6 pages)
14 March 2007Statement of administrator's proposal (23 pages)
26 February 2007Statement of affairs (4 pages)
24 January 2007Registered office changed on 24/01/07 from: llys goferydd bryn cefni industrial park llangefni ynys mon LL77 7XA (1 page)
22 January 2007Appointment of an administrator (1 page)
13 January 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Registered office changed on 28/12/05 from: cartref hedd conway old road dwygyfylchi penmaenmawr gwynedd LL34 6RD (1 page)
28 December 2005New secretary appointed (2 pages)
27 November 2005Return made up to 03/09/05; full list of members (3 pages)
16 December 2004Memorandum and Articles of Association (20 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
26 November 2004Ad 08/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004New secretary appointed;new director appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Registered office changed on 05/10/04 from: 41 chalton street london NW1 1JD (1 page)
5 October 2004New director appointed (2 pages)
3 September 2004Incorporation (17 pages)