Gadlys
Llansadwrn Anglesey
Gwynedd
LL59 5SE
Wales
Director Name | Robert Gwynne Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1980(same day as company formation) |
Role | Co Director |
Correspondence Address | Drws-Y-Coed 35 Parc Hen Blas Llanfairfechan Gwynedd LL33 0PW Wales |
Secretary Name | Patricia Anne Kyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1995(15 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | Cherry Trees Westhill Lane Norton Yarmouth Isle Of Wight PO41 0RW |
Secretary Name | Robert Gwynne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Drws-Y-Coed 35 Parc Hen Blas Llanfairfechan Gwynedd LL33 0PW Wales |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
16 April 2002 | Dissolved (1 page) |
---|---|
16 January 2002 | Liquidators statement of receipts and payments (5 pages) |
16 January 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 October 2001 | Liquidators statement of receipts and payments (5 pages) |
23 March 2001 | Liquidators statement of receipts and payments (5 pages) |
5 October 2000 | Liquidators statement of receipts and payments (5 pages) |
16 March 2000 | Liquidators statement of receipts and payments (5 pages) |
15 September 1999 | Liquidators statement of receipts and payments (5 pages) |
19 March 1999 | Liquidators statement of receipts and payments (5 pages) |
21 September 1998 | Liquidators statement of receipts and payments (5 pages) |
21 September 1998 | Liquidators statement of receipts and payments (5 pages) |
16 March 1998 | Liquidators statement of receipts and payments (5 pages) |
21 March 1997 | Appointment of a voluntary liquidator (2 pages) |
21 March 1997 | Resolutions
|
21 March 1997 | Statement of affairs (5 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: cherry trees westhill lane yarmouth isle of wight PO41 0RW (1 page) |
23 May 1996 | Director's particulars changed (1 page) |
21 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
21 February 1996 | Return made up to 31/12/93; no change of members (6 pages) |
21 February 1996 | Return made up to 31/12/94; no change of members (6 pages) |
21 February 1996 | Return made up to 31/12/92; full list of members (8 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: 265 high street bangor LL57 1PB (1 page) |
20 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 January 1996 | Auditor's resignation (1 page) |
12 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |