Y Felinheli
Gwynedd
LL56 4HX
Wales
Director Name | Samantha Lisa Lennox |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 December 2008) |
Role | Admin |
Correspondence Address | 26 The Boathouse Snowdon Street Y Felinheli Gwynedd LL56 4HQ Wales |
Director Name | Dewi Rhys Prytherch |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 December 2008) |
Role | Retired |
Country of Residence | Cymru |
Correspondence Address | Ty Fry Ffordd Llanbeblig Caernarfon Gwynedd LL55 2LF Wales |
Director Name | Susan Ann Prytherch |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | Prysgol 8 Uxbridge Square Caernarvon Gwynedd LL55 2RE Wales |
Director Name | John Anthony Thirsk |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 December 2008) |
Role | Designer |
Correspondence Address | The Boathouse 26 Snowdon Street Y Felinheli Gwynedd LL56 4HQ Wales |
Director Name | Mark Sean Wood |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 December 2008) |
Role | Manager |
Correspondence Address | Bwthyn Llew Vaynol Park Bangor Gwynedd LL57 4BP Wales |
Secretary Name | Peter Gerald Sanderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2007(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 December 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 31 Margaret Street Caernarfon Gwynedd LL55 1NB Wales |
Director Name | 7th Marquess George Charles Henry Victorpaget Anglesey |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Role | Peer |
Correspondence Address | Plas Newydd Llanfairpwll Anglesey Gwynedd LL61 6DZ Wales |
Director Name | Mr Marcus Hugh Crofton Binney |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Domaine Des Vaux St Lawrence Jersey JE3 1JG |
Director Name | Mr Richard Andrew Cuthbertson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Penmynydd Llangefni Ynys Mon LL77 7SH Wales |
Secretary Name | Miss Emma Louise Jane Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Cope Place London W8 6AA |
Director Name | Emma Louise Jane Phillips |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 January 2007) |
Role | Administrator |
Correspondence Address | 11a Tonesfield Street London |
Secretary Name | Emma Louise Jane Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 October 1996) |
Role | Administrator |
Correspondence Address | 25 Rigault Road London SW6 4JJ |
Secretary Name | Richard Alexander Jeanes Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 April 2001) |
Role | Company Director |
Correspondence Address | 30 Balfe Street London N1 9EG |
Secretary Name | James Adam Fraser Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 January 2007) |
Role | Conservationist |
Correspondence Address | 128e Belgrave Road Pimlico London SW1B 2BL |
Registered Address | 70 Cowcross Street London EC1M 6EJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2007 | New secretary appointed (2 pages) |
27 February 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
19 February 2007 | Resolutions
|
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Secretary resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
25 May 2006 | Annual return made up to 17/03/06 (5 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (12 pages) |
17 May 2005 | Annual return made up to 17/03/05 (5 pages) |
26 November 2004 | Accounts made up to 31 December 2003 (10 pages) |
20 May 2004 | Annual return made up to 17/03/04
|
17 November 2003 | Accounts made up to 31 December 2002 (10 pages) |
23 April 2003 | Annual return made up to 17/03/03 (5 pages) |
2 November 2002 | Accounts made up to 31 December 2001 (10 pages) |
30 May 2002 | Annual return made up to 17/03/02
|
14 November 2001 | Accounts made up to 31 December 2000 (11 pages) |
16 May 2001 | Annual return made up to 17/03/01 (4 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
19 September 2000 | Accounts made up to 31 December 1999 (11 pages) |
23 May 2000 | Annual return made up to 17/03/00 (4 pages) |
25 October 1999 | Accounts made up to 31 December 1998 (11 pages) |
14 April 1999 | Annual return made up to 17/03/99
|
14 May 1998 | Registered office changed on 14/05/98 from: 77 cowcross street london EC1M 6BP (1 page) |
28 April 1998 | Accounts made up to 31 December 1997 (11 pages) |
19 February 1998 | Accounts made up to 31 December 1996 (10 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Annual return made up to 17/03/97
|
24 October 1996 | Accounts made up to 31 December 1995 (10 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | New secretary appointed;new director appointed (2 pages) |
7 May 1996 | Annual return made up to 17/03/96
|
12 April 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
15 November 1995 | Accounting reference date notified as 31/12 (1 page) |
17 March 1995 | Incorporation (44 pages) |