Company NameLlanfair Lettings Limited
Company StatusDissolved
Company Number06399621
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Brooke
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Bryn Eira
Lon Refail
Llanfairpwllgwyngyll
Anglesey
LL61 5AJ
Wales
Secretary NamePatricia Ann Brooke
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Bryn Eira
Lon Refail
Llanfairpwllgwyngyll
Anglesey
LL61 5AJ
Wales
Director NameMrs Jacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL
Secretary NameMr Stephen John Scott
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL

Location

Registered Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Anglesey Ventures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,459
Cash£3,923
Current Liabilities£16,717

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Application to strike the company off the register (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Secretary's details changed for Patricia Ann Brooke on 24 October 2013 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 November 2009Director's details changed for John Brooke on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2008Return made up to 15/10/08; full list of members (3 pages)
26 November 2007New director appointed (1 page)
20 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
20 November 2007New secretary appointed (1 page)
16 October 2007Registered office changed on 16/10/07 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Director resigned (1 page)
15 October 2007Incorporation (9 pages)