Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIOP DEWIN A DOTI CYF
Company Information for

SIOP DEWIN A DOTI CYF

BOULEVARD DE ST BRIEUC, ABERYSWYTH, SY23,
Company Registration Number
02625500
Private Limited Company
Dissolved

Dissolved 2017-11-14

Company Overview

About Siop Dewin A Doti Cyf
SIOP DEWIN A DOTI CYF was founded on 1991-07-01 and had its registered office in Boulevard De St Brieuc. The company was dissolved on the 2017-11-14 and is no longer trading or active.

Key Data
Company Name
SIOP DEWIN A DOTI CYF
 
Legal Registered Office
BOULEVARD DE ST BRIEUC
ABERYSWYTH
 
Previous Names
MABON A MABLI CYF04/06/2015
Filing Information
Company Number 02625500
Date formed 1991-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-11-14
Type of accounts FULL
Last Datalog update: 2017-11-09 15:33:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIOP DEWIN A DOTI CYF

Current Directors
Officer Role Date Appointed
GWENLLIAN HAF LANSDOWN DAVIES
Company Secretary 2014-09-01
GERAINT JAMES
Director 2011-01-08
JOHN ARTHUR JONES
Director 1992-07-01
RHIANNON LLOYD
Director 2012-10-13
RHODRI LLWYD MORGAN
Director 2014-10-11
RHIANWEN HUWS ROBERTS
Director 2007-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
GRUFF HUGHES
Director 2010-10-02 2016-10-21
GERAINT ELLIS
Director 2008-10-04 2015-09-14
EDWINA DAVIES
Director 2007-06-18 2015-09-04
MARY ELIZABETH FIDLER
Director 2011-01-28 2015-09-04
EDWARD MORRIS JONES
Director 2013-05-10 2015-04-22
HYWEL PRITCHARD JONES
Company Secretary 1993-10-19 2014-08-31
JAMES CYRIL HUGHES
Director 1992-07-01 2014-03-31
NERYS WYN MCKEE
Director 2006-10-07 2010-10-02
GWYNETH MORUS JONES
Director 1992-07-01 2007-06-18
ELERI MORGAN
Director 2003-04-01 2006-10-07
MAI ELIZABETH ROBERTS
Director 1998-02-07 2005-09-03
GWENNO HUTCHINSON
Director 1998-02-07 2003-04-01
ALUN ROGER PARRY
Director 1994-11-28 2003-04-01
RHIANNON MAIR WALTERS
Director 1994-01-13 2001-05-01
GWENNO TELERI WYN
Director 1995-11-22 1998-11-06
CATRIN TUDFIL BEYNON STEVENS
Director 1992-07-01 1998-09-10
ELLEN ELIZABETH AP GWYNN
Director 1992-07-01 1998-03-20
EIRWEN LYS MALIN
Director 1992-07-01 1997-02-05
JOHN BRYAN JONES
Company Secretary 1992-07-01 1993-10-19
JOHN VALENTINE WILLIAMS
Director 1992-07-01 1993-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERAINT JAMES HANFOD CYMRU CYF Director 2017-08-15 CURRENT 2016-09-08 Active - Proposal to Strike off
GERAINT JAMES CAM WRTH GAM CYF Director 2011-10-08 CURRENT 2004-07-23 Active - Proposal to Strike off
JOHN ARTHUR JONES CWMNI ADEN CYF Director 2013-04-01 CURRENT 2006-09-20 Dissolved 2016-09-27
JOHN ARTHUR JONES CAM WRTH GAM CYF Director 2004-07-23 CURRENT 2004-07-23 Active - Proposal to Strike off
JOHN ARTHUR JONES CYNLLUNIAU CYFEIRIO CYF Director 2004-06-22 CURRENT 2004-06-22 Dissolved 2016-07-12
JOHN ARTHUR JONES MEITHRINFEYDD CYMRU CYF Director 2004-01-23 CURRENT 2001-04-27 Active
JOHN ARTHUR JONES MUDIAD MEITHRIN CYF Director 1987-09-14 CURRENT 1987-09-14 Active
RHIANNON LLOYD CYNLLUNIAU CYFEIRIO CYF Director 2014-10-15 CURRENT 2004-06-22 Dissolved 2016-07-12
RHIANNON LLOYD CWMNI ADEN CYF Director 2013-04-01 CURRENT 2006-09-20 Dissolved 2016-09-27
RHIANNON LLOYD CAM WRTH GAM CYF Director 2012-10-13 CURRENT 2004-07-23 Active - Proposal to Strike off
RHIANNON LLOYD MEITHRINFEYDD CYMRU CYF Director 2012-10-13 CURRENT 2001-04-27 Active
RHIANNON LLOYD MUDIAD MEITHRIN CYF Director 2012-10-13 CURRENT 1987-09-14 Active
RHODRI LLWYD MORGAN CYNLLUNIAU CYFEIRIO CYF Director 2014-10-11 CURRENT 2004-06-22 Dissolved 2016-07-12
RHODRI LLWYD MORGAN CWMNI ADEN CYF Director 2014-10-11 CURRENT 2006-09-20 Dissolved 2016-09-27
RHODRI LLWYD MORGAN CAM WRTH GAM CYF Director 2014-10-11 CURRENT 2004-07-23 Active - Proposal to Strike off
RHODRI LLWYD MORGAN MEITHRINFEYDD CYMRU CYF Director 2014-10-11 CURRENT 2001-04-27 Active
RHODRI LLWYD MORGAN Y COLEG CYMRAEG CENEDLAETHOL Director 2013-11-04 CURRENT 2011-03-03 Active
RHIANWEN HUWS ROBERTS CWMNI ADEN CYF Director 2013-04-01 CURRENT 2006-09-20 Dissolved 2016-09-27
RHIANWEN HUWS ROBERTS CAM WRTH GAM CYF Director 2004-07-23 CURRENT 2004-07-23 Active - Proposal to Strike off
RHIANWEN HUWS ROBERTS CYNLLUNIAU CYFEIRIO CYF Director 2004-06-22 CURRENT 2004-06-22 Dissolved 2016-07-12
RHIANWEN HUWS ROBERTS MEITHRINFEYDD CYMRU CYF Director 2004-01-23 CURRENT 2001-04-27 Active
RHIANWEN HUWS ROBERTS MUDIAD MEITHRIN CYF Director 2003-10-01 CURRENT 1987-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-09-09SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-08-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-08DS01APPLICATION FOR STRIKING-OFF
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GRUFF HUGHES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RHIANNON LLOYD / 18/05/2016
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RHIANWEN HUWS ROBERTS / 18/05/2016
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT JAMES / 18/05/2016
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR JONES / 18/05/2016
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRUFF HUGHES / 18/05/2016
2016-02-24AP01DIRECTOR APPOINTED DR RHODRI LLWYD MORGAN
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0109/12/15 FULL LIST
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARY FIDLER
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JONES
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA DAVIES
2016-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT ELLIS
2015-06-04RES15CHANGE OF NAME 22/04/2015
2015-06-04CERTNMCOMPANY NAME CHANGED MABON A MABLI CYF CERTIFICATE ISSUED ON 04/06/15
2015-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0109/12/14 FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES
2014-09-02AP03SECRETARY APPOINTED GWENLLIAN HAF LANSDOWN DAVIES
2014-09-02TM02APPOINTMENT TERMINATED, SECRETARY HYWEL JONES
2014-09-02TM02APPOINTMENT TERMINATED, SECRETARY HYWEL JONES
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-20AP01DIRECTOR APPOINTED MR EDWARD MORRIS JONES
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0109/12/13 FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-07AP01DIRECTOR APPOINTED RHIANNON LLOYD
2012-12-05AR0105/12/12 FULL LIST
2012-12-05AP01DIRECTOR APPOINTED MRS RHIANNON LLOYD
2012-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR HYWEL PRITCHARD JONES / 05/12/2012
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-06AP01DIRECTOR APPOINTED GERAINT JAMES
2011-12-01AR0101/12/11 FULL LIST
2011-11-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-03AP01DIRECTOR APPOINTED MARY ELIZABETH FIDLER
2010-11-03AP01DIRECTOR APPOINTED GRUFF HUGHES
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NERYS MCKEE
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-30AR0129/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWINA DAVIES / 01/10/2009
2009-10-24AUDAUDITOR'S RESIGNATION
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-29363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-12-10288aDIRECTOR APPOINTED GERAINT ELLIS
2008-12-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-04363sRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-25363sRETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288bDIRECTOR RESIGNED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/06
2006-07-31363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-06363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 145 ALBANY ROAD CARDIFF CF24 3NT
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-18363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-23288bDIRECTOR RESIGNED
2003-07-18288aNEW DIRECTOR APPOINTED
2003-07-09363(288)DIRECTOR RESIGNED
2003-07-09363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-08-27363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-08-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/01
2001-06-27363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/00
2000-07-10363RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
1999-10-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/99
1999-10-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-28363sRETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS
1998-11-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/98
1998-11-18288bDIRECTOR RESIGNED
1998-10-28AUDAUDITOR'S RESIGNATION
1998-09-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47610 - Retail sale of books in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SIOP DEWIN A DOTI CYF or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIOP DEWIN A DOTI CYF
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIOP DEWIN A DOTI CYF does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.558
MortgagesNumMortOutstanding0.366
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 47610 - Retail sale of books in specialised stores

Intangible Assets
Patents
We have not found any records of SIOP DEWIN A DOTI CYF registering or being granted any patents
Domain Names
We do not have the domain name information for SIOP DEWIN A DOTI CYF
Trademarks
We have not found any records of SIOP DEWIN A DOTI CYF registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIOP DEWIN A DOTI CYF. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47610 - Retail sale of books in specialised stores) as SIOP DEWIN A DOTI CYF are:

Outgoings
Business Rates/Property Tax
No properties were found where SIOP DEWIN A DOTI CYF is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIOP DEWIN A DOTI CYF any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIOP DEWIN A DOTI CYF any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.