Bryn Saith Marchog
Corwen
Clwyd
LL21 9RY
Wales
Director Name | Emil Timothy Dalke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(5 days 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(5 days 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(5 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 May 2006) |
Role | Managing 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(7 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 | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £11,957,000 |
Gross Profit | £1,091,000 |
Net Worth | -£1,530,000 |
Cash | £163,000 |
Current Liabilities | £7,423,000 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
15 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved following liquidation (1 page) |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
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) |
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) |
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 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 on 30 January 2015 (2 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 29 August 2014 (5 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 29 August 2014 (5 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 29 August 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) |
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) |
12 March 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (5 pages) |
12 March 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (5 pages) |
12 March 2013 | Liquidators statement of receipts and payments to 28 February 2013 (5 pages) |
17 September 2012 | Liquidators' statement of receipts and payments to 29 August 2012 (5 pages) |
17 September 2012 | Liquidators statement of receipts and payments to 29 August 2012 (5 pages) |
17 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) |
30 August 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
30 August 2008 | Administrator's progress report to 15 August 2008 (16 pages) |
30 August 2008 | Administrator's progress report to 15 August 2008 (16 pages) |
30 August 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 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) |
30 October 2007 | Statement of administrator's proposal (23 pages) |
30 October 2007 | Statement of administrator's proposal (23 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 (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 (1 page) |
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 | Group of companies' accounts made up to 30 April 2006 (25 pages) |
28 March 2007 | Group of companies' accounts made up to 30 April 2006 (25 pages) |
15 March 2007 | Ad 31/10/06-31/10/06 £ si 43@1=43 £ ic 500/543 (2 pages) |
15 March 2007 | Ad 30/11/06-30/11/06 £ si 6@1=6 £ ic 543/549 (2 pages) |
15 March 2007 | Ad 31/01/07-31/01/07 £ si 9@1=9 £ ic 587/596 (2 pages) |
15 March 2007 | Ad 28/02/07-28/02/07 £ si 40@1=40 £ ic 596/636 (1 page) |
15 March 2007 | Ad 31/01/07-31/01/07 £ si 9@1=9 £ ic 587/596 (2 pages) |
15 March 2007 | Ad 31/12/06-31/12/06 £ si 38@1=38 £ ic 549/587 (4 pages) |
15 March 2007 | Ad 28/02/07-28/02/07 £ si 40@1=40 £ ic 596/636 (1 page) |
15 March 2007 | Ad 30/11/06-30/11/06 £ si 6@1=6 £ ic 543/549 (2 pages) |
15 March 2007 | Ad 31/10/06-31/10/06 £ si 43@1=43 £ ic 500/543 (2 pages) |
15 March 2007 | Ad 31/12/06-31/12/06 £ si 38@1=38 £ ic 549/587 (4 pages) |
13 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
11 November 2005 | Particulars of mortgage/charge (7 pages) |
11 November 2005 | Particulars of mortgage/charge (7 pages) |
24 October 2005 | Nc inc already adjusted 04/10/04 (1 page) |
24 October 2005 | Nc inc already adjusted 04/10/04 (1 page) |
21 October 2005 | New secretary appointed;new director appointed (3 pages) |
21 October 2005 | Ad 04/10/05--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | New director appointed (3 pages) |
21 October 2005 | Memorandum and Articles of Association (23 pages) |
21 October 2005 | Ad 04/10/05--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
21 October 2005 | Memorandum and Articles of Association (23 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (3 pages) |
21 October 2005 | New secretary appointed;new director appointed (3 pages) |
21 October 2005 | New director appointed (3 pages) |
21 October 2005 | New director appointed (3 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
29 September 2005 | Incorporation (13 pages) |
29 September 2005 | Incorporation (13 pages) |