Company NameBeacon Of Hope - Ffagl Gobaith
Company StatusDissolved
Company Number05951526
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 September 2006(17 years, 7 months ago)
Dissolution Date2 June 2015 (8 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameElizabeth Annette Murphy
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(same day as company formation)
RoleChair Administrator
Country of ResidenceEngland
Correspondence AddressMin-Y-Graig
Gwastad Lane
Borth
Ceredigion
SY24 5NR
Wales
Director NameMr Peter Stocks
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(same day as company formation)
RoleAcc-Cs
Country of ResidenceWales
Correspondence AddressFrondeg Cefnllan Lane
Llanbadarn Fawr
Aberystwyth
Ceredigion
SY23 3AP
Wales
Secretary NameMr Peter Brian Stocks
StatusClosed
Appointed15 October 2010(4 years after company formation)
Appointment Duration4 years, 7 months (closed 02 June 2015)
RoleCompany Director
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Secretary NameBeacon Of Hope -Ffagl Gobaith (Corporation)
StatusClosed
Appointed31 August 2010(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 02 June 2015)
Correspondence Address10 Baker St
Aberystwyth
Ceredigion
SY23 2BJ
Wales
Secretary NameAnthony Roger Murphy
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Baker Street
Aberystwyth
Dyfed
SY23 2BJ
Wales

Location

Registered AddressBdo Llp
3 Hardman Street Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£392,902
Net Worth-£96,669
Cash£1,937
Current Liabilities£99,584

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 March

Filing History

2 June 2015Final Gazette dissolved following liquidation (1 page)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2015Liquidators' statement of receipts and payments to 18 February 2015 (15 pages)
2 March 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
2 March 2015Liquidators statement of receipts and payments to 18 February 2015 (15 pages)
29 December 2014Liquidators' statement of receipts and payments to 16 December 2014 (15 pages)
29 December 2014Liquidators statement of receipts and payments to 16 December 2014 (15 pages)
18 July 2014Appointment of a voluntary liquidator (6 pages)
8 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
8 July 2014Court order insolvency:court order to remove liquidator (5 pages)
1 July 2014Liquidators statement of receipts and payments to 16 December 2013 (9 pages)
1 July 2014Liquidators' statement of receipts and payments to 16 December 2013 (9 pages)
18 June 2013Registered office address changed from Pkf(Uk)Llp 3 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 18 June 2013 (2 pages)
4 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 January 2013Statement of affairs with form 4.19 (6 pages)
22 January 2013Appointment of a voluntary liquidator (1 page)
5 January 2013Registered office address changed from 10 Baker Street Aberystwyth Ceredigion SY23 2BJ on 5 January 2013 (2 pages)
5 January 2013Registered office address changed from 10 Baker Street Aberystwyth Ceredigion SY23 2BJ on 5 January 2013 (2 pages)
28 December 2012Appointment of a voluntary liquidator (1 page)
28 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2012Annual return made up to 29 September 2012 no member list (4 pages)
3 January 2012Annual return made up to 29 September 2011 no member list (4 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
20 June 2011Annual return made up to 29 September 2010 no member list (3 pages)
20 June 2011Appointment of Mr Peter Brian Stocks as a secretary (1 page)
20 June 2011Director's details changed for Peter Stocks on 31 August 2010 (2 pages)
20 June 2011Director's details changed for Elizabeth Annette Murphy on 29 September 2010 (2 pages)
25 May 2011Appointment of Beacon of Hope -Ffagl Gobaith as a secretary (2 pages)
25 May 2011Termination of appointment of Anthony Murphy as a secretary (1 page)
3 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
15 December 2009Annual return made up to 29 September 2009 no member list (2 pages)
15 October 2009Annual return made up to 29 September 2008 no member list (2 pages)
22 January 2009Total exemption full accounts made up to 28 March 2008 (20 pages)
29 July 2008Accounting reference date extended from 30/09/2007 to 28/03/2008 (1 page)
27 October 2007Annual return made up to 29/09/07 (4 pages)
29 September 2006Incorporation (30 pages)