Old Road
Conwy
Gwynedd
LL32 8PH
Wales
Secretary Name | Mrs Sheila Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 4 months (closed 07 February 2017) |
Role | Accountant |
Correspondence Address | 4 Old Barn Close Winkleigh Devon EX19 8JX |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Ernest Laurance Roobottom |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | 2 Ddol Cottage Aber Llanfairfechan Gwynedd LL33 0LH Wales |
Director Name | Mr John Neil Roobottom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 64 Albert Drive Conwy Gwynedd LL31 9RH Wales |
Secretary Name | Mr Ernest Laurance Roobottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | 2 Ddol Cottage Aber Llanfairfechan Gwynedd LL33 0LH Wales |
Secretary Name | Sheila Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 1994) |
Role | Accountant |
Correspondence Address | 23 Court Lane Stevington Bedford MK43 7QT |
Website | conwyoutdoor.co.uk |
---|
Registered Address | 7 Haverah Patk Valley Drive Harrogate HG2 0DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
100 at £1 | Mr Paul Shepley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,382 |
Current Liabilities | £52,050 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
1 October 1993 | Delivered on: 9 October 1993 Satisfied on: 5 March 2009 Persons entitled: Trevale Limited Classification: Mortgage Secured details: For securing the sums of £19,270 (" the first loan") and £53,730 (the second loan") under the terms of the charge. Particulars: Castle street conwy gwynedd LL32 8AY. Fully Satisfied |
---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2016 | Application to strike the company off the register (3 pages) |
9 November 2016 | Application to strike the company off the register (3 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
18 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
25 September 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
25 September 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
29 April 2015 | Registered office address changed from C/O Ron Lightfoot 6 Back Royal Parade Harrogate North Yorkshire HG2 0QA to 7 Haverah Patk Valley Drive Harrogate HG2 0DH on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from C/O Ron Lightfoot 6 Back Royal Parade Harrogate North Yorkshire HG2 0QA to 7 Haverah Patk Valley Drive Harrogate HG2 0DH on 29 April 2015 (1 page) |
20 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2014 | Registered office address changed from 9 Castle Street Conwy Gwynedd LL32 8AY on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 9 Castle Street Conwy Gwynedd LL32 8AY on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 9 Castle Street Conwy Gwynedd LL32 8AY on 8 January 2014 (1 page) |
11 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Secretary's details changed for Mrs Sheila Stone on 8 July 2010 (2 pages) |
14 March 2011 | Secretary's details changed for Mrs Sheila Stone on 8 July 2010 (2 pages) |
14 March 2011 | Secretary's details changed for Mrs Sheila Stone on 8 July 2010 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for Mr Paul Arthur Shepley on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Paul Arthur Shepley on 20 March 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
20 March 2008 | Secretary's change of particulars / sheila stone / 19/01/2008 (2 pages) |
20 March 2008 | Secretary's change of particulars / sheila stone / 19/01/2008 (2 pages) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Location of register of members (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
29 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
27 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
22 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
22 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
18 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
18 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
25 March 1998 | Return made up to 24/02/98; no change of members
|
25 March 1998 | Return made up to 24/02/98; no change of members
|
5 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
15 April 1997 | Return made up to 24/02/97; full list of members
|
15 April 1997 | Return made up to 24/02/97; full list of members
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
25 March 1996 | Return made up to 24/02/96; full list of members (6 pages) |
25 March 1996 | Return made up to 24/02/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
20 March 1995 | Return made up to 24/02/95; full list of members (6 pages) |
20 March 1995 | Return made up to 24/02/95; full list of members (6 pages) |