Company NameThe Conwy Outdoor Shop Limited
Company StatusDissolved
Company Number02793418
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 2 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NamePastabake Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Paul Arthur Shepley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1993(3 weeks after company formation)
Appointment Duration23 years, 11 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address21 Brynhyfryd Terrace
Old Road
Conwy
Gwynedd
LL32 8PH
Wales
Secretary NameMrs Sheila Stone
NationalityBritish
StatusClosed
Appointed13 October 1993(7 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months (closed 07 February 2017)
RoleAccountant
Correspondence Address4 Old Barn Close
Winkleigh
Devon
EX19 8JX
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Ernest Laurance Roobottom
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 October 1993)
RoleCompany Director
Correspondence Address2 Ddol Cottage
Aber
Llanfairfechan
Gwynedd
LL33 0LH
Wales
Director NameMr John Neil Roobottom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 26 July 1993)
RoleCompany Director
Correspondence Address64 Albert Drive
Conwy
Gwynedd
LL31 9RH
Wales
Secretary NameMr Ernest Laurance Roobottom
NationalityBritish
StatusResigned
Appointed17 March 1993(3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 October 1993)
RoleCompany Director
Correspondence Address2 Ddol Cottage
Aber
Llanfairfechan
Gwynedd
LL33 0LH
Wales
Secretary NameSheila Stone
NationalityBritish
StatusResigned
Appointed13 October 1993(7 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 1994)
RoleAccountant
Correspondence Address23 Court Lane
Stevington
Bedford
MK43 7QT

Contact

Websiteconwyoutdoor.co.uk

Location

Registered Address7 Haverah Patk
Valley Drive
Harrogate
HG2 0DH
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Shareholders

100 at £1Mr Paul Shepley
100.00%
Ordinary

Financials

Year2014
Net Worth£21,382
Current Liabilities£52,050

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

1 October 1993Delivered 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

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
9 November 2016Application to strike the company off the register (3 pages)
9 November 2016Application to strike the company off the register (3 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
18 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
25 September 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
25 September 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
29 April 2015Registered 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 2015Registered 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 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2014Registered office address changed from 9 Castle Street Conwy Gwynedd LL32 8AY on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 9 Castle Street Conwy Gwynedd LL32 8AY on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 9 Castle Street Conwy Gwynedd LL32 8AY on 8 January 2014 (1 page)
11 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
14 March 2011Secretary's details changed for Mrs Sheila Stone on 8 July 2010 (2 pages)
14 March 2011Secretary's details changed for Mrs Sheila Stone on 8 July 2010 (2 pages)
14 March 2011Secretary's details changed for Mrs Sheila Stone on 8 July 2010 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Mr Paul Arthur Shepley on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mr Paul Arthur Shepley on 20 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 24/02/09; full list of members (3 pages)
23 March 2009Return made up to 24/02/09; full list of members (3 pages)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Return made up to 24/02/08; full list of members (3 pages)
25 March 2008Return made up to 24/02/08; full list of members (3 pages)
20 March 2008Secretary's change of particulars / sheila stone / 19/01/2008 (2 pages)
20 March 2008Secretary's change of particulars / sheila stone / 19/01/2008 (2 pages)
20 March 2008Location of register of members (1 page)
20 March 2008Location of register of members (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 March 2007Return made up to 24/02/07; full list of members (2 pages)
14 March 2007Return made up to 24/02/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 February 2006Return made up to 24/02/06; full list of members (2 pages)
24 February 2006Return made up to 24/02/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 March 2005Return made up to 24/02/05; full list of members (6 pages)
29 March 2005Return made up to 24/02/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 March 2004Return made up to 24/02/04; full list of members (6 pages)
27 March 2004Return made up to 24/02/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 March 2003Return made up to 24/02/03; full list of members (6 pages)
22 March 2003Return made up to 24/02/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 March 2002Return made up to 24/02/02; full list of members (6 pages)
8 March 2002Return made up to 24/02/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 March 2001Return made up to 24/02/01; full list of members (6 pages)
20 March 2001Return made up to 24/02/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 March 2000Return made up to 24/02/00; full list of members (6 pages)
16 March 2000Return made up to 24/02/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 March 1999Return made up to 24/02/99; full list of members (6 pages)
22 March 1999Return made up to 24/02/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
18 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
25 March 1998Return made up to 24/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 March 1998Return made up to 24/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
15 April 1997Return made up to 24/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1997Return made up to 24/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
25 March 1996Return made up to 24/02/96; full list of members (6 pages)
25 March 1996Return made up to 24/02/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
20 March 1995Return made up to 24/02/95; full list of members (6 pages)
20 March 1995Return made up to 24/02/95; full list of members (6 pages)