Company NameGwendwr Property Co Limited
Company StatusDissolved
Company Number00600943
CategoryPrivate Limited Company
Incorporation Date20 March 1958(66 years, 1 month ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHelen Catherine Johns
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(40 years after company formation)
Appointment Duration12 years, 7 months (closed 02 November 2010)
RoleCivil Servant
Correspondence Address2 Trevanion Road
West Kensington
London
W14 9BJ
Secretary NameMrs Helen Fewster Mitchell
NationalityBritish
StatusClosed
Appointed01 November 1999(41 years, 7 months after company formation)
Appointment Duration11 years (closed 02 November 2010)
RoleCompany Director
Correspondence AddressBrynfedwen
Carmel
Llanelli
Carmarthenshire
SA14 7TH
Wales
Director NameMrs Helen Fewster Mitchell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(33 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 April 2004)
RoleLibrarian
Correspondence AddressBrynfedwen
Carmel
Llanelli
Carmarthenshire
SA14 7TH
Wales
Director NameMr Ian Tudor Mitchell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(33 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1991)
RoleTeacher
Correspondence AddressDolhyfryd
Nantgaredig
Carmarthen
Dyfed
SA32 7LG
Wales
Secretary NameMr Ian Tudor Mitchell
NationalityBritish
StatusResigned
Appointed12 November 1991(33 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressDolhyfryd
Nantgaredig
Carmarthen
Dyfed
SA32 7LG
Wales
Secretary NameMr Gwillym Gerald Richards
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 1999)
RoleRetired Company Director
Correspondence AddressDerlwyn Mansion Alltwalis Road
Carmarthen
Dyfed
SA32 7DZ
Wales

Location

Registered AddressBrook Point
1412-1420 High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£429,605
Cash£6,618
Current Liabilities£294

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

2 November 2010Final Gazette dissolved following liquidation (1 page)
2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2010Return of final meeting in a members' voluntary winding up (3 pages)
2 August 2010Return of final meeting in a members' voluntary winding up (3 pages)
25 March 2010Liquidators' statement of receipts and payments to 13 March 2010 (5 pages)
25 March 2010Liquidators statement of receipts and payments to 13 March 2010 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 13 September 2009 (5 pages)
2 October 2009Liquidators statement of receipts and payments to 13 September 2009 (5 pages)
28 September 2009Registered office changed on 28/09/2009 from avco house 6 albert road east barnet barnet hertfordshire EN4 9SH (1 page)
28 September 2009Registered office changed on 28/09/2009 from avco house 6 albert road east barnet barnet hertfordshire EN4 9SH (1 page)
28 March 2009Liquidators' statement of receipts and payments to 13 March 2009 (5 pages)
28 March 2009Liquidators statement of receipts and payments to 13 March 2009 (5 pages)
19 March 2008Registered office changed on 19/03/2008 from laser house 132-140 goswell road london EC1V 7DY (1 page)
19 March 2008Registered office changed on 19/03/2008 from laser house 132-140 goswell road london EC1V 7DY (1 page)
18 March 2008Appointment of a voluntary liquidator (1 page)
18 March 2008Appointment of a voluntary liquidator (1 page)
18 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-03-14
(1 page)
18 March 2008Declaration of solvency (3 pages)
18 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2008Declaration of solvency (3 pages)
6 December 2007Return made up to 12/11/07; full list of members (2 pages)
6 December 2007Return made up to 12/11/07; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
29 November 2006Return made up to 12/11/06; full list of members (2 pages)
29 November 2006Return made up to 12/11/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
15 November 2005Return made up to 12/11/05; full list of members (2 pages)
15 November 2005Return made up to 12/11/05; full list of members (2 pages)
30 September 2005Registered office changed on 30/09/05 from: c/o marchant lewis & co 19 margaret street london W1N 7LD (1 page)
30 September 2005Registered office changed on 30/09/05 from: c/o marchant lewis & co 19 margaret street london W1N 7LD (1 page)
14 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
14 January 2005Return made up to 12/11/04; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
14 January 2005Return made up to 12/11/04; full list of members (6 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
15 April 2004£ ic 100/51 11/03/04 £ sr 49@1=49 (1 page)
15 April 2004£ ic 100/51 11/03/04 £ sr 49@1=49 (1 page)
19 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
19 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
23 December 2003Return made up to 12/11/03; full list of members (7 pages)
23 December 2003Return made up to 12/11/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
21 January 2003Return made up to 12/11/02; full list of members (7 pages)
21 January 2003Return made up to 12/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
15 November 2001Return made up to 12/11/01; full list of members (6 pages)
15 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
20 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
20 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
7 December 2000Particulars of mortgage/charge (5 pages)
7 December 2000Particulars of mortgage/charge (5 pages)
29 November 2000Return made up to 12/11/00; full list of members (6 pages)
29 November 2000Return made up to 12/11/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 5 April 1999 (7 pages)
30 January 2000Accounts for a small company made up to 5 April 1999 (7 pages)
30 January 2000Accounts for a small company made up to 5 April 1999 (7 pages)
17 January 2000Return made up to 12/11/99; full list of members (6 pages)
17 January 2000Return made up to 12/11/99; full list of members (6 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999New secretary appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999Secretary resigned (1 page)
2 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
2 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
2 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
22 December 1998Director's particulars changed (1 page)
22 December 1998Return made up to 12/11/98; full list of members (6 pages)
22 December 1998Director's particulars changed (1 page)
22 December 1998Return made up to 12/11/98; full list of members (6 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
4 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
4 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
4 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
1 December 1997Return made up to 12/11/97; no change of members (4 pages)
1 December 1997Return made up to 12/11/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
5 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
5 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
21 November 1996Return made up to 12/11/96; full list of members (6 pages)
21 November 1996Return made up to 12/11/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
16 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
16 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
16 November 1995Return made up to 12/11/95; no change of members (4 pages)
16 November 1995Return made up to 12/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1958Incorporation (14 pages)
20 March 1958Incorporation (14 pages)