Company NameTai Dyfrwdy Limited
Company StatusDissolved
Company Number07458547
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMiss Catherine Yvonne Simpson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTrowers & Hamlins Llp Heron House
11-12 Albert Square
Manchester
M2 5HD

Location

Registered AddressTrowers & Hamlins Llp Heron House
11-12 Albert Square
Manchester
M2 5HD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Catherine Simpson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012Application to strike the company off the register (3 pages)
25 September 2012Application to strike the company off the register (3 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 July 2012Register inspection address has been changed from Sceptre Court 40 Tower Hill London EC3N 4DX (2 pages)
9 July 2012Register inspection address has been changed from Sceptre Court 40 Tower Hill London EC3N 4DX (2 pages)
21 June 2012Change of name notice (2 pages)
21 June 2012Company name changed 1POINT (north west) LIMITED\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
(2 pages)
21 June 2012Change of name notice (2 pages)
21 June 2012Company name changed 1POINT (north west) LIMITED\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
(2 pages)
3 May 2012Change of name notice (2 pages)
3 May 2012Company name changed 1 point bolton LIMITED\certificate issued on 03/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
(2 pages)
3 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-02
(2 pages)
3 May 2012Change of name notice (2 pages)
30 April 2012Change of name notice (2 pages)
30 April 2012Company name changed tai dyfrdwy LIMITED\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-26
(2 pages)
30 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-26
(2 pages)
30 April 2012Change of name notice (2 pages)
19 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 1
(4 pages)
19 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 1
(4 pages)
19 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 1
(4 pages)
1 November 2011Register inspection address has been changed (2 pages)
1 November 2011Register inspection address has been changed (2 pages)
1 November 2011Register(s) moved to registered inspection location (2 pages)
1 November 2011Register(s) moved to registered inspection location (2 pages)
2 December 2010Incorporation (22 pages)
2 December 2010Incorporation (22 pages)