Llanyre
Llandrindod Wells
Powys
LD1 6DY
Wales
Director Name | Roger Graham Knill |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2009(1 day after company formation) |
Appointment Duration | 6 years, 8 months (closed 15 March 2016) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Werngoch Farm Pennybont Road Llandrindod Wells Powys LD1 5SL Wales |
Secretary Name | Mr Peter Thomas Knill |
---|---|
Nationality | Welsh |
Status | Closed |
Appointed | 14 July 2009(1 day after company formation) |
Appointment Duration | 6 years, 8 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Garter Hall Llanyre Llandrindod Wells Powys LD1 6DY Wales |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Block E Brunswick Square Union Street Oldham OL1 1DE |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
1 at £1 | Peter Thomas Knill 33.33% Ordinary |
---|---|
1 at £1 | Reginal Owain Knill 33.33% Ordinary |
1 at £1 | Roger Graham Knill 33.33% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2015 | Application to strike the company off the register (3 pages) |
11 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
27 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
16 July 2013 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancs OL1 1DE on 16 July 2013 (1 page) |
15 April 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
25 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
7 October 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Roger Graham Knill on 13 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from Brunswick Square Union Street Oldham OL1 1DE on 22 July 2010 (1 page) |
21 July 2009 | Director and secretary appointed peter thomas knill (2 pages) |
21 July 2009 | Director appointed roger graham knill (3 pages) |
21 July 2009 | Ad 14/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
14 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
13 July 2009 | Incorporation (9 pages) |