Llwyndafydd
Llandysul
Dyfed
SA44 6BU
Wales
Secretary Name | Miss Monique Shaw-Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2006(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | The Crown Inn Llwyndafydd Llandysul Dyfed SA44 6BU Wales |
Director Name | Mr Robin Dellow |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | The Crown Inn Llwyndafydd Llandysul Dyfed SA44 6BU Wales |
Registered Address | 4th Floor Churchgate House Bolton BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £500 | Monique Shaw-davis 50.00% Ordinary |
---|---|
1 at £500 | Robin Dellow 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2017 | Registered office address changed from 620a Manchester Road Westhoughton Bolton BL5 3JD to 4th Floor Churchgate House Bolton BL1 1HL on 31 January 2017 (2 pages) |
---|---|
3 January 2017 | Registered office address changed from C/O the Crown Inn, Llwyndafydd Llwyndafydd Llandysul Dyfed SA44 6BU to 620a Manchester Road Westhoughton Bolton BL5 3JD on 3 January 2017 (2 pages) |
30 December 2016 | Appointment of a voluntary liquidator (1 page) |
30 December 2016 | Resolutions
|
30 December 2016 | Statement of affairs with form 4.19 (5 pages) |
23 June 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Termination of appointment of Robin Dellow as a director on 27 March 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 October 2008 | Return made up to 25/08/08; full list of members (4 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Return made up to 25/08/07; full list of members (3 pages) |
9 September 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
9 September 2007 | Accounting reference date shortened from 05/04/08 to 31/03/08 (1 page) |
9 September 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: flat 4, marion court burnt hill road farnham surrey GU10 4RU (1 page) |
17 October 2006 | Accounting reference date shortened from 31/08/07 to 05/04/07 (1 page) |
25 August 2006 | Incorporation (14 pages) |