Cyfronydd
Welshpool
SY21 9EP
Wales
Secretary Name | Mark Alan Westwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (closed 19 September 2017) |
Role | Company Director |
Correspondence Address | 9 Lower House Lane Longley Huddersfield West Yorkshire HD5 8JR |
Director Name | Mr John Jeffrey Bowskill |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2008(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cyfronydd Hall Cyfronydd Welshpool Powys SY21 9EP Wales |
Director Name | Mrs Jean Bowskill |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cyfronydd Hall Cyfronydd Welshpool SY21 9EP Wales |
Director Name | Mr John Jeffrey Bowskill |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cyfronydd Hall Cyfronydd Welshpool Powys SY21 9EP Wales |
Secretary Name | Mr John Jeffrey Bowskill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cyfronydd Hall Cyfronydd Welshpool Powys SY21 9EP Wales |
Director Name | David Arthur Godley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 12 Chandlers Close Pendeford Park Wolverhampton West Midlands WV9 5PL |
Director Name | Sarah Ann Eaves |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2007) |
Role | Web Manager |
Correspondence Address | 9 Lowerhouses Lane Huddersfield West Yorkshire HD5 8JR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mazars Llp Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Year | 2007 |
---|---|
Net Worth | £63,763 |
Cash | £9,417 |
Current Liabilities | £65,627 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2017 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
31 May 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (5 pages) |
24 November 2016 | Liquidators' statement of receipts and payments to 30 September 2016 (5 pages) |
26 May 2016 | Liquidators statement of receipts and payments to 31 March 2016 (6 pages) |
26 May 2016 | Liquidators' statement of receipts and payments to 31 March 2016 (6 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 30 September 2015 (5 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 30 September 2015 (5 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 31 March 2015 (5 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 31 March 2015 (5 pages) |
28 November 2014 | Liquidators' statement of receipts and payments to 30 September 2014 (5 pages) |
28 November 2014 | Liquidators statement of receipts and payments to 30 September 2014 (5 pages) |
7 April 2014 | Liquidators statement of receipts and payments to 31 March 2014 (5 pages) |
7 April 2014 | Liquidators' statement of receipts and payments to 31 March 2014 (5 pages) |
4 October 2013 | Liquidators statement of receipts and payments to 30 September 2013 (5 pages) |
4 October 2013 | Liquidators' statement of receipts and payments to 30 September 2013 (5 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 31 March 2013 (5 pages) |
24 April 2013 | Liquidators statement of receipts and payments to 31 March 2013 (5 pages) |
4 April 2013 | Notice of ceasing to act as a voluntary liquidator (9 pages) |
2 October 2012 | Liquidators' statement of receipts and payments to 30 September 2012 (5 pages) |
2 October 2012 | Liquidators statement of receipts and payments to 30 September 2012 (5 pages) |
25 April 2012 | Liquidators statement of receipts and payments to 31 March 2012 (5 pages) |
25 April 2012 | Liquidators' statement of receipts and payments to 31 March 2012 (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 30 September 2011 (5 pages) |
6 October 2011 | Liquidators statement of receipts and payments to 30 September 2011 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 31 March 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 31 March 2011 (5 pages) |
7 October 2010 | Liquidators' statement of receipts and payments to 30 September 2010 (5 pages) |
7 October 2010 | Liquidators statement of receipts and payments to 30 September 2010 (5 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Statement of affairs with form 4.19 (6 pages) |
16 October 2009 | Appointment of a voluntary liquidator (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from unit 6 fryersway silkwood park wakefield west yorkshire WF5 9TJ (1 page) |
9 May 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 April 2009 | Return made up to 10/01/09; full list of members (12 pages) |
18 September 2008 | Accounting reference date shortened from 30/11/2007 to 31/08/2007 (1 page) |
19 June 2008 | Director appointed mr john jeffrey bowskill (2 pages) |
8 February 2008 | Return made up to 10/01/08; full list of members (9 pages) |
28 December 2007 | Director resigned (1 page) |
25 September 2007 | Return made up to 10/01/07; full list of members
|
24 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
21 July 2007 | £ ic 984/647 02/04/06 £ sr 337@1=337 (1 page) |
21 July 2007 | Resolutions
|
21 July 2007 | Ad 02/04/06--------- £ si 102@1=102 £ ic 647/749 (4 pages) |
23 May 2007 | Resolutions
|
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (1 page) |
8 March 2007 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: terry mills, westfield road, horbury, wakefield WF4 6HD (1 page) |
27 April 2006 | Return made up to 10/01/06; full list of members
|
27 April 2006 | Resolutions
|
27 April 2006 | Statement of rights variation attached to shares (2 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Ad 01/04/05--------- £ si 983@1 (4 pages) |
11 April 2006 | Statement of rights attached to allotted shares (1 page) |
11 April 2006 | Statement of rights attached to allotted shares (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
9 March 2006 | New secretary appointed (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: cyfronydd hall, cyfronydd, welshpool, SY21 9EP (1 page) |
27 September 2005 | Secretary resigned (1 page) |
22 July 2005 | Accounting reference date shortened from 31/01/06 to 31/05/05 (1 page) |
8 April 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (2 pages) |
21 March 2005 | Director resigned (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Incorporation (17 pages) |