Cyfronydd
Welshpool
SY21 9EP
Wales
Director Name | Mr John Jeffrey Bowskill |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1992(59 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 17 July 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cyfronydd Hall Cyfronydd Welshpool Powys SY21 9EP Wales |
Director Name | Mark Alan Westwood |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2002(69 years, 6 months after company formation) |
Appointment Duration | 16 years (closed 17 July 2018) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | Law Cottage Penistone Road Hepworth Holmfirth West Yorkshire HD9 2TR |
Secretary Name | James Alastair Shimmin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2007(74 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 17 July 2018) |
Role | Company Director |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
Director Name | Mr Jan Szczepanski |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Durkar Rise Crigglestone Wakefield West Yorkshire WF4 3QB |
Director Name | Clive Michael Shaw |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | Grey Cedars Cartworth Road Holmfirth Huddersfield West Yorkshire HD7 1RQ |
Secretary Name | Mr Jan Szczepanski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Durkar Rise Crigglestone Wakefield West Yorkshire WF4 3QB |
Director Name | Mr Robert Michael Henry |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(60 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hollydale Drive Bromley Kent BR2 8QL |
Secretary Name | Richard Stuart Lochman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(61 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 December 1998) |
Role | Company Director |
Correspondence Address | Hawkwood Melbourne York East Yorkshire YO42 4SR |
Director Name | Richard Stuart Lochman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 December 1998) |
Role | Finance Director |
Correspondence Address | Hawkwood Melbourne York East Yorkshire YO42 4SR |
Director Name | John Michael Crawford |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(63 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | July Green Snuffmill Walk Bewdley Worcestershire DY12 2HG |
Secretary Name | John Jeffrey Bowskill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(65 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | The Gabled Barn Clay House Park Greetland Halifax West Yorkshire HX4 8AN |
Director Name | Mr Steven Barker |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(66 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Milbourne Court, Sedgefield Stockton-On-Tees TS21 2JD |
Secretary Name | Mr Steven Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(66 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Milbourne Court, Sedgefield Stockton-On-Tees TS21 2JD |
Director Name | Neil Martin Wroe |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(68 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodside Lodge Storthes Hall Lane Kirkburton Huddersfield West Yorkshire HD8 0PD |
Secretary Name | Neil Martin Wroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(68 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodside Lodge Storthes Hall Lane Kirkburton Huddersfield West Yorkshire HD8 0PD |
Secretary Name | Mrs Jean Bowskill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(69 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 January 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cyfronydd Hall Cyfronydd Welshpool SY21 9EP Wales |
Director Name | Mr Michael John Reeder |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(70 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 139 Top Warren Sheffield South Yorkshire S35 2XT |
Secretary Name | Mr Michael John Reeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(70 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 139 Top Warren Sheffield South Yorkshire S35 2XT |
Registered Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £714,333 |
Cash | £164,964 |
Current Liabilities | £505,749 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 July 2017 | Liquidators' statement of receipts and payments to 17 May 2017 (19 pages) |
21 July 2017 | Liquidators' statement of receipts and payments to 17 May 2017 (19 pages) |
5 December 2016 | INSOLVENCY:Secretary of State Release of Liquidator (1 page) |
5 December 2016 | INSOLVENCY:Secretary of State Release of Liquidator (1 page) |
21 October 2016 | Court order insolvency:o/c replacement of liquidator (11 pages) |
21 October 2016 | Court order insolvency:o/c replacement of liquidator (11 pages) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 July 2016 | Liquidators' statement of receipts and payments to 17 May 2016 (10 pages) |
22 July 2016 | Liquidators' statement of receipts and payments to 17 May 2016 (10 pages) |
30 July 2015 | Liquidators statement of receipts and payments to 17 May 2015 (9 pages) |
30 July 2015 | Liquidators' statement of receipts and payments to 17 May 2015 (9 pages) |
30 July 2015 | Liquidators' statement of receipts and payments to 17 May 2015 (9 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 17 May 2014 (8 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 17 May 2014 (8 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 17 May 2014 (8 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 17 May 2013 (9 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 17 May 2013 (9 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 17 May 2013 (9 pages) |
18 June 2012 | Administrator's progress report to 18 May 2012 (11 pages) |
18 June 2012 | Administrator's progress report to 18 May 2012 (11 pages) |
18 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 December 2011 | Administrator's progress report to 23 November 2011 (8 pages) |
30 December 2011 | Administrator's progress report to 23 November 2011 (8 pages) |
5 August 2011 | Result of meeting of creditors (24 pages) |
5 August 2011 | Result of meeting of creditors (24 pages) |
27 July 2011 | Statement of administrator's proposal (23 pages) |
27 July 2011 | Statement of administrator's proposal (23 pages) |
3 June 2011 | Registered office address changed from Unit 6 Fryersway, Silkwood Park Wakefield W Yorks WF5 9TJ on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from Unit 6 Fryersway, Silkwood Park Wakefield W Yorks WF5 9TJ on 3 June 2011 (1 page) |
3 June 2011 | Appointment of an administrator (1 page) |
3 June 2011 | Appointment of an administrator (1 page) |
3 June 2011 | Registered office address changed from Unit 6 Fryersway, Silkwood Park Wakefield W Yorks WF5 9TJ on 3 June 2011 (1 page) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
22 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Secretary's details changed for James Alastair Shimmin on 6 May 2010 (1 page) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Secretary's details changed for James Alastair Shimmin on 6 May 2010 (1 page) |
6 May 2010 | Secretary's details changed for James Alastair Shimmin on 6 May 2010 (1 page) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Auditor's resignation (1 page) |
1 December 2009 | Auditor's resignation (1 page) |
6 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
28 April 2009 | Full accounts made up to 31 August 2008 (15 pages) |
28 April 2009 | Full accounts made up to 31 August 2007 (17 pages) |
28 April 2009 | Full accounts made up to 31 August 2007 (17 pages) |
28 April 2009 | Full accounts made up to 31 August 2008 (15 pages) |
20 January 2009 | Director's change of particulars / mark westwood / 01/11/2008 (1 page) |
20 January 2009 | Director's change of particulars / mark westwood / 01/11/2008 (1 page) |
18 September 2008 | Accounting reference date shortened from 30/11/2007 to 31/08/2007 (1 page) |
18 September 2008 | Accounting reference date shortened from 30/11/2007 to 31/08/2007 (1 page) |
6 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
27 October 2007 | Secretary resigned;director resigned (1 page) |
27 October 2007 | Secretary resigned;director resigned (1 page) |
27 October 2007 | New secretary appointed (2 pages) |
27 October 2007 | New secretary appointed (2 pages) |
26 September 2007 | Full accounts made up to 30 November 2006 (18 pages) |
26 September 2007 | Full accounts made up to 30 November 2006 (18 pages) |
24 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: unit 6 friers way silkwood park wakefield w yorks WF5 9TJ (1 page) |
24 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: unit 6 friers way silkwood park wakefield w yorks WF5 9TJ (1 page) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: terry mills, horbury, west yorkshire WF4 6HD (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: terry mills, horbury, west yorkshire WF4 6HD (1 page) |
29 September 2006 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
29 September 2006 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
14 June 2006 | Memorandum and Articles of Association (17 pages) |
14 June 2006 | Memorandum and Articles of Association (17 pages) |
9 May 2006 | Company name changed the craft collection LIMITED\certificate issued on 09/05/06 (2 pages) |
9 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
9 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
9 May 2006 | Company name changed the craft collection LIMITED\certificate issued on 09/05/06 (2 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (16 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (16 pages) |
6 January 2006 | Nc inc already adjusted 27/05/05 (1 page) |
6 January 2006 | Statement of rights attached to allotted shares (1 page) |
6 January 2006 | Statement of rights attached to allotted shares (1 page) |
6 January 2006 | Ad 27/05/05--------- £ si 1@1=1 £ ic 461461/461462 (2 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Nc inc already adjusted 27/05/05 (1 page) |
6 January 2006 | Ad 27/05/05--------- £ si 1@1=1 £ ic 461461/461462 (2 pages) |
6 January 2006 | Resolutions
|
6 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
6 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
16 March 2005 | Full accounts made up to 31 May 2004 (17 pages) |
16 March 2005 | Full accounts made up to 31 May 2004 (17 pages) |
16 June 2004 | Return made up to 19/05/04; full list of members (3 pages) |
16 June 2004 | Return made up to 19/05/04; full list of members (3 pages) |
10 October 2003 | Full accounts made up to 31 May 2003 (19 pages) |
10 October 2003 | Full accounts made up to 31 May 2003 (19 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
21 February 2003 | Secretary resigned;director resigned (1 page) |
21 February 2003 | New secretary appointed;new director appointed (2 pages) |
21 February 2003 | Secretary resigned;director resigned (1 page) |
21 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 December 2002 | Full accounts made up to 31 May 2002 (19 pages) |
20 December 2002 | Full accounts made up to 31 May 2002 (19 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
5 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
5 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
3 January 2002 | Full accounts made up to 2 June 2001 (18 pages) |
3 January 2002 | Full accounts made up to 2 June 2001 (18 pages) |
3 January 2002 | Full accounts made up to 2 June 2001 (18 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
12 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
31 January 2001 | Full accounts made up to 31 May 2000 (19 pages) |
31 January 2001 | Full accounts made up to 31 May 2000 (19 pages) |
26 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
26 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
7 April 2000 | Full accounts made up to 31 May 1999 (17 pages) |
7 April 2000 | Full accounts made up to 31 May 1999 (17 pages) |
28 September 1999 | Secretary resigned;director resigned (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
14 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | New secretary appointed;new director appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | New secretary appointed;new director appointed (2 pages) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Secretary resigned;director resigned (1 page) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Secretary resigned;director resigned (1 page) |
22 October 1998 | Full accounts made up to 31 May 1998 (17 pages) |
22 October 1998 | Full accounts made up to 31 May 1998 (17 pages) |
26 August 1998 | Auditor's resignation (2 pages) |
26 August 1998 | Auditor's resignation (2 pages) |
21 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
21 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
9 January 1998 | Full accounts made up to 31 May 1997 (18 pages) |
9 January 1998 | Full accounts made up to 31 May 1997 (18 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
5 June 1997 | Return made up to 31/05/97; no change of members
|
5 June 1997 | Return made up to 31/05/97; no change of members
|
24 February 1997 | Full accounts made up to 31 May 1996 (18 pages) |
24 February 1997 | Full accounts made up to 31 May 1996 (18 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
8 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
8 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
31 January 1996 | Full accounts made up to 2 June 1995 (18 pages) |
31 January 1996 | Full accounts made up to 2 June 1995 (18 pages) |
31 January 1996 | Full accounts made up to 2 June 1995 (18 pages) |
27 June 1995 | Return made up to 31/05/95; no change of members
|
27 June 1995 | Return made up to 31/05/95; no change of members
|
22 January 1995 | Full accounts made up to 27 May 1994 (21 pages) |
22 January 1995 | Full accounts made up to 27 May 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (102 pages) |
2 November 1993 | Memorandum and Articles of Association (15 pages) |
2 November 1993 | Memorandum and Articles of Association (15 pages) |
5 June 1993 | Full accounts made up to 31 March 1993 (14 pages) |
5 June 1993 | Full accounts made up to 31 March 1993 (14 pages) |