Dan Y Felin
Llantrisant
Cf72 Aeh
Director Name | Mr Nigel Morris-Jones |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2014(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 21 February 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 46 Gillingham Street London SW1V 1HU |
Director Name | Mr Emrys Matthews |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8 Amberheart Drive Thornhill Cardiff South Glamorgan CF14 9HA Wales |
Director Name | Mr Martyn Thackwell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 February 2013) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Penrallt House Dan Y Felin Llantrisant Cf72 Aeh |
Director Name | Dorothy Ann Matthews |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(10 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Amberheart Drive Thornhill Cardiff CF14 9HA Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 2nd Floor 46 Gillingham Street London SW1V 1HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
2 at £1 | Emrys Matthews 50.00% Ordinary |
---|---|
2 at £1 | Martyn A. Thackwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,360,995 |
Current Liabilities | £2,451,931 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 April 2017 | Completion of winding up (1 page) |
---|---|
24 April 2017 | Dissolution deferment (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Order of court to wind up (3 pages) |
2 December 2015 | Registered office address changed from 72 New Bond Street 2nd Floor London W1S 1RR to 2nd Floor 46 Gillingham Street London SW1V 1HU on 2 December 2015 (2 pages) |
2 December 2015 | Registered office address changed from 72 New Bond Street 2nd Floor London W1S 1RR to 2nd Floor 46 Gillingham Street London SW1V 1HU on 2 December 2015 (2 pages) |
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2014 | Annual return made up to 20 March 2014 Statement of capital on 2014-04-24
|
24 April 2014 | Registered office address changed from , Unit 25 Evans Business Park, Western Industrial Estate, Caerphilly, CF83 1BE on 24 April 2014 (2 pages) |
24 April 2014 | Registered office address changed from , Unit 25 Evans Business Park, Western Industrial Estate, Caerphilly, CF83 1BE to 72 New Bond Street 2Nd Floor London W1S 1RR on 24 April 2014 (2 pages) |
24 April 2014 | Appointment of Mr Nigel Morris-Jones as a director on 17 April 2014 (3 pages) |
24 April 2014 | Annual return made up to 20 March 2014 (14 pages) |
24 April 2014 | Appointment of Mr Nigel Morris-Jones as a director (3 pages) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2013 | Termination of appointment of Dorothy Matthews as a director (1 page) |
23 October 2013 | Termination of appointment of Dorothy Ann Matthews as a director on 18 October 2013 (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Appointment of Dorothy Ann Matthews as a director on 28 February 2013 (3 pages) |
1 March 2013 | Termination of appointment of Martyn Thackwell as a director (1 page) |
1 March 2013 | Termination of appointment of Emrys Matthews as a director on 28 February 2013 (1 page) |
1 March 2013 | Termination of appointment of Martyn Thackwell as a director on 28 February 2013 (1 page) |
1 March 2013 | Appointment of Dorothy Ann Matthews as a director (3 pages) |
1 March 2013 | Termination of appointment of Emrys Matthews as a director (1 page) |
11 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
6 July 2010 | Registered office address changed from , 121 Station Road, Llandaff North, Cardiff, CF14 2FE on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from , 121 Station Road, Llandaff North, Cardiff, CF14 2FE to 72 New Bond Street 2Nd Floor London W1S 1RR on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from , 121 Station Road, Llandaff North, Cardiff, CF14 2FE on 6 July 2010 (2 pages) |
13 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Martyn Thackwell on 20 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Emrys Matthews on 20 March 2010 (2 pages) |
4 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2009 | Return made up to 20/03/09; no change of members (6 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from, 22 saint andrews crescent, cardiff, south glamorgan, CF10 3DD (1 page) |
30 September 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
11 September 2008 | Return made up to 20/03/08; full list of members (7 pages) |
31 October 2007 | Full accounts made up to 30 September 2006 (11 pages) |
21 July 2007 | Return made up to 20/03/07; full list of members (7 pages) |
5 June 2007 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (4 pages) |
31 May 2006 | Return made up to 20/03/06; full list of members (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
18 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 August 2003 (4 pages) |
24 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
20 July 2003 | Ad 07/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: 121 station road, llandaff, cardiff, CF14 2FE (2 pages) |
10 May 2003 | Return made up to 20/03/03; full list of members (7 pages) |
8 February 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 16 churchill way, cardiff, CF10 2DX (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | Incorporation (13 pages) |