Company NameAnnabelles (North Wales) Limited
Company StatusDissolved
Company Number05756235
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date24 March 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSandra Manley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFirs Farm
Overton
Wrexham
Wrexham B C
LL13 0HP
Wales
Director NameBeryl Williams
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRhiw Las
Cymau
Wrexham
Wrexham B C
LL11 5ES
Wales
Secretary NameBeryl Williams
NationalityBritish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRhiw Las
Cymau
Wrexham
Wrexham B C
LL11 5ES
Wales

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,303
Cash£7
Current Liabilities£49,280

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2010Final Gazette dissolved following liquidation (1 page)
24 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 2009Appointment of a voluntary liquidator (1 page)
1 May 2009Appointment of a voluntary liquidator (1 page)
1 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2009Statement of affairs with form 4.19 (5 pages)
1 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-27
(1 page)
1 May 2009Statement of affairs with form 4.19 (5 pages)
20 April 2009Registered office changed on 20/04/2009 from the firs farm cloy lane, overton-on-dee wrexham wrexham b c LL13 0HP (1 page)
20 April 2009Registered office changed on 20/04/2009 from the firs farm cloy lane, overton-on-dee wrexham wrexham b c LL13 0HP (1 page)
19 June 2008Return made up to 24/03/08; full list of members (4 pages)
19 June 2008Return made up to 24/03/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 April 2007Return made up to 24/03/07; full list of members (3 pages)
23 April 2007Secretary's particulars changed;director's particulars changed (1 page)
23 April 2007Registered office changed on 23/04/07 from: the firs farm, overton wrexham wrexham b c LL13 0HP (1 page)
23 April 2007Return made up to 24/03/07; full list of members (3 pages)
23 April 2007Secretary's particulars changed;director's particulars changed (1 page)
23 April 2007Registered office changed on 23/04/07 from: the firs farm, overton wrexham wrexham b c LL13 0HP (1 page)
28 June 2006Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2006Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2006Incorporation (10 pages)
24 March 2006Incorporation (10 pages)