Company NameAccommodation Anglesey Limited
Company StatusDissolved
Company Number09103050
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameAccomodation Anglesey Limited

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Hugh Clifford Greville Spencely
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hook Parade Station Road
Hook
Hampshire
RG27 9HB
Director NameMrs Karen Elizabeth Fairburn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCochyn Uchaf Trigfa Estate
Moelfre
Gwynedd
LL72 8LL
Wales
Director NameMrs Marguerita Elizabeth Owen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDafarn Rhos Lligwy Beach
Moelfre
Anglesey
Gwynedd
LL72 8NN
Wales

Location

Registered AddressBritannic House 657 Liverpool Road
Irlam
Manchester
Lancashire
M44 5XD
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hugh Clifford Greville Spencely
33.33%
Ordinary
1 at £1Karen Elizabeth Fairburn
33.33%
Ordinary
1 at £1Marguerita Elizabeth Owen
33.33%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
2 April 2020Application to strike the company off the register (1 page)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
27 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
12 July 2017Notification of Hugh Clifford Greville Spencely as a person with significant control on 6 August 2016 (2 pages)
12 July 2017Notification of Karen Elizabeth Fairburn as a person with significant control on 6 August 2016 (2 pages)
12 July 2017Notification of Marguerita Elizabeth Owen as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Hugh Clifford Greville Spencely as a person with significant control on 6 August 2016 (2 pages)
12 July 2017Notification of Marguerita Elizabeth Owen as a person with significant control on 6 August 2016 (2 pages)
12 July 2017Notification of Karen Elizabeth Fairburn as a person with significant control on 6 August 2016 (2 pages)
12 July 2017Notification of Marguerita Elizabeth Owen as a person with significant control on 6 August 2016 (2 pages)
12 July 2017Notification of Karen Elizabeth Fairburn as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
12 July 2017Notification of Hugh Clifford Greville Spencely as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
5 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 3
(7 pages)
5 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 3
(7 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
(5 pages)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
(5 pages)
30 August 2014Company name changed accomodation anglesey LIMITED\certificate issued on 30/08/14 (2 pages)
30 August 2014Change of name notice (2 pages)
30 August 2014Company name changed accomodation anglesey LIMITED\certificate issued on 30/08/14
  • RES15 ‐ Change company name resolution on 2014-08-12
(2 pages)
30 August 2014Change of name notice (2 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)