Company NameCharles Anderson Wales Limited
Company StatusDissolved
Company Number06843359
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date16 December 2021 (2 years, 4 months ago)

Directors

Director NamePatrick Vincent Clarke
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2009(2 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (closed 16 December 2021)
RoleCompany Director
Correspondence Address17 Kilmacrannell Lisnaskea
Enniskillen
Fermanagh
BT94 2LY
Northern Ireland
Director NameThomas Joseph Clarke
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(2 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (closed 16 December 2021)
RoleManaging Director
Country of ResidenceN.Ireland
Correspondence Address210 Belturbet Road
Kinoughtragh Derrylin
Enniskillen
Fermanagh
BT92 9QF
Northern Ireland
Secretary NameDeirdre Somerville
NationalityIrish
StatusClosed
Appointed01 June 2009(2 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (closed 16 December 2021)
RoleCompany Director
Correspondence Address4 The Oaks
Ballycassidy
Enniskillen
County Fermanagh
BT94 2LY
Northern Ireland
Director NameCompany Corporate Transfer Limited (Corporation)
StatusClosed
Appointed05 May 2011(2 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 16 December 2021)
Correspondence AddressArcher House Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameMr Paul Charles Salt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMarllwyn
Groesffordd Marli
Abergele
Denbighshire
LL22 9DS
Wales
Secretary NameSusan Wendy Salt
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMarllwyn
Groesffordd Marli
Abergele
Denbighshire
LL22 9DS
Wales
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

8 at 1P Clarke & Sons Limited
80.00%
Ordinary
2 at 1Paul C Salt
20.00%
Ordinary

Financials

Year2014
Net Worth-£160,241
Current Liabilities£169,464

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 December 2021Final Gazette dissolved following liquidation (1 page)
16 September 2021Return of final meeting in a creditors' voluntary winding up (29 pages)
29 March 2021Liquidators' statement of receipts and payments to 6 March 2021 (24 pages)
1 May 2020Liquidators' statement of receipts and payments to 6 March 2020 (23 pages)
7 May 2019Liquidators' statement of receipts and payments to 6 March 2019 (23 pages)
21 May 2018Liquidators' statement of receipts and payments to 6 March 2018 (22 pages)
12 June 2017Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 12 June 2017 (2 pages)
12 June 2017Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 12 June 2017 (2 pages)
29 April 2017Appointment of a voluntary liquidator (4 pages)
29 April 2017Appointment of a voluntary liquidator (4 pages)
27 March 2017Restoration by order of the court (2 pages)
27 March 2017Restoration by order of the court (2 pages)
12 June 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
12 June 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
24 July 2013Liquidators' statement of receipts and payments to 24 May 2013 (11 pages)
24 July 2013Liquidators statement of receipts and payments to 24 May 2013 (11 pages)
24 July 2013Liquidators' statement of receipts and payments to 24 May 2013 (11 pages)
25 July 2012Liquidators statement of receipts and payments to 24 May 2012 (11 pages)
25 July 2012Liquidators' statement of receipts and payments to 24 May 2012 (11 pages)
25 July 2012Liquidators' statement of receipts and payments to 24 May 2012 (11 pages)
1 September 2011Accounts for a small company made up to 31 March 2010 (9 pages)
1 September 2011Accounts for a small company made up to 31 March 2010 (9 pages)
3 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2011Statement of affairs with form 4.19 (7 pages)
3 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2011Appointment of a voluntary liquidator (1 page)
3 June 2011Statement of affairs with form 4.19 (7 pages)
3 June 2011Appointment of a voluntary liquidator (1 page)
16 May 2011Appointment of Company Corporate Transfer Limited as a director (3 pages)
16 May 2011Appointment of Company Corporate Transfer Limited as a director (3 pages)
10 May 2011Registered office address changed from Suite 3, Block 5, Carlton Court St Asaph Business Park St Asaph Denbighshire LL17 0JG on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Suite 3, Block 5, Carlton Court St Asaph Business Park St Asaph Denbighshire LL17 0JG on 10 May 2011 (1 page)
27 April 2011Compulsory strike-off action has been suspended (1 page)
27 April 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Termination of appointment of Paul Salt as a director (1 page)
24 September 2010Termination of appointment of Paul Salt as a director (1 page)
21 May 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 10
(15 pages)
21 May 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 10
(15 pages)
8 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 10
(3 pages)
8 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 10
(3 pages)
8 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 10
(3 pages)
7 January 2010Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 7 January 2010 (2 pages)
13 August 2009Director appointed thomas joseph clarke (2 pages)
13 August 2009Director appointed thomas joseph clarke (2 pages)
13 August 2009Director appointed patrick vincent clarke (2 pages)
13 August 2009Director appointed patrick vincent clarke (2 pages)
6 August 2009Appointment terminated secretary susan salt (1 page)
6 August 2009Appointment terminated secretary susan salt (1 page)
6 August 2009Secretary appointed deirdre somerville (2 pages)
6 August 2009Secretary appointed deirdre somerville (2 pages)
30 March 2009Secretary appointed susan wendy salt (2 pages)
30 March 2009Secretary appointed susan wendy salt (2 pages)
24 March 2009Director appointed paul charles salt (2 pages)
24 March 2009Director appointed paul charles salt (2 pages)
16 March 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 March 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 March 2009Appointment terminated director dunstana davies (1 page)
16 March 2009Appointment terminated director dunstana davies (1 page)
11 March 2009Incorporation (19 pages)
11 March 2009Incorporation (19 pages)