Company NameLlandudno Cable Car Limited
Company StatusDissolved
Company Number00953052
CategoryPrivate Limited Company
Incorporation Date28 April 1969(55 years ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)
Previous NameLlandudno Cabin Lift Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 79901Activities of tourist guides

Directors

Director NameWilliam Stanford Bagshaw
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1991(21 years, 8 months after company formation)
Appointment Duration23 years, 1 month (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Sunny Bank
South Norwood
London
SE25 4TJ
Director NameConstance Kathleen Bagshaw
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(22 years, 2 months after company formation)
Appointment Duration22 years, 8 months (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchington Hall
Marchington
Uttoxeter
Staffordshire
ST14 8LG
Secretary NameConstance Kathleen Bagshaw
NationalityBritish
StatusClosed
Appointed22 June 1991(22 years, 2 months after company formation)
Appointment Duration22 years, 8 months (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchington Hall
Marchington
Uttoxeter
Staffordshire
ST14 8LG
Director NameAnthony Fletcher Bagshaw
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(22 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 January 2000)
RoleCompany Director
Correspondence AddressMarchington Hall
Marchington
Uttoxeter
Staffordshire
ST14 8LG

Location

Registered Address24 Sunny Bank
London
SE25 4TJ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Shareholders

100 at £1Uttoxeter Investment Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£111,778
Cash£280
Current Liabilities£1

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013Application to strike the company off the register (4 pages)
15 October 2013Application to strike the company off the register (4 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(5 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(5 pages)
24 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 July 2010Director's details changed for William Stanford Bagshaw on 1 January 2010 (2 pages)
2 July 2010Director's details changed for William Stanford Bagshaw on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Constance Kathleen Bagshaw on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Constance Kathleen Bagshaw on 1 January 2010 (2 pages)
2 July 2010Director's details changed for William Stanford Bagshaw on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Constance Kathleen Bagshaw on 1 January 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 June 2009Return made up to 22/06/09; full list of members (3 pages)
25 June 2009Return made up to 22/06/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
23 June 2008Return made up to 22/06/08; full list of members (3 pages)
23 June 2008Return made up to 22/06/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 June 2007Return made up to 22/06/07; full list of members (2 pages)
26 June 2007Return made up to 22/06/07; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 July 2006Return made up to 22/06/06; full list of members (2 pages)
7 July 2006Return made up to 22/06/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 July 2005Return made up to 22/06/05; full list of members (2 pages)
20 July 2005Return made up to 22/06/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
20 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
20 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 June 2003Return made up to 22/06/03; full list of members (7 pages)
28 June 2003Return made up to 22/06/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
29 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
28 June 2002Return made up to 22/06/02; full list of members (7 pages)
28 June 2002Return made up to 22/06/02; full list of members (7 pages)
12 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
12 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
3 July 2001Return made up to 22/06/01; full list of members (6 pages)
3 July 2001Return made up to 22/06/01; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 28 February 2000 (7 pages)
25 August 2000Accounts for a small company made up to 28 February 2000 (7 pages)
25 July 2000Registered office changed on 25/07/00 from: marchington hall nr uttoxeter staffs ST14 8LG (1 page)
25 July 2000Registered office changed on 25/07/00 from: marchington hall nr uttoxeter staffs ST14 8LG (1 page)
28 June 2000Return made up to 22/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 June 2000Return made up to 22/06/00; full list of members (6 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
28 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
28 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
25 June 1999Return made up to 22/06/99; full list of members (6 pages)
25 June 1999Return made up to 22/06/99; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
18 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
18 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
2 July 1997Return made up to 22/06/97; no change of members (4 pages)
2 July 1997Return made up to 22/06/97; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 28 February 1996 (8 pages)
26 September 1996Accounts for a small company made up to 28 February 1996 (8 pages)
3 July 1996Return made up to 22/06/96; full list of members (6 pages)
3 July 1996Return made up to 22/06/96; full list of members (6 pages)
2 July 1996Declaration of mortgage charge released/ceased (1 page)
2 July 1996Declaration of mortgage charge released/ceased (1 page)
15 August 1995Accounts for a small company made up to 28 February 1995 (9 pages)
15 August 1995Accounts for a small company made up to 28 February 1995 (9 pages)
27 June 1995Return made up to 22/06/95; no change of members (4 pages)
27 June 1995Return made up to 22/06/95; no change of members (4 pages)
26 November 1984Accounts made up to 28 February 1983 (7 pages)
26 November 1984Accounts made up to 28 February 1983 (7 pages)
15 June 1982Accounts made up to 28 February 1982 (7 pages)
15 June 1982Accounts made up to 28 February 1982 (7 pages)
27 March 1982Accounts made up to 28 February 1981 (7 pages)
27 March 1982Accounts made up to 28 February 1981 (7 pages)