Dissolved
Dissolved 2014-05-13
Company Information for CWMNI TANAT CYFYNGEDIG
OSWESTRY, SHROPSHIRE, SY10 9BH,
|
Company Registration Number
05022453
Private Limited Company
Dissolved Dissolved 2014-05-13 |
Company Name | ||||
---|---|---|---|---|
CWMNI TANAT CYFYNGEDIG | ||||
Legal Registered Office | ||||
OSWESTRY SHROPSHIRE SY10 9BH Other companies in SY10 | ||||
Previous Names | ||||
|
Company Number | 05022453 | |
---|---|---|
Date formed | 2004-01-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2014-05-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 15:56:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ROBERT JONES |
||
JAMES ROBERT JONES |
||
GWILYM GORONWY VAUGHAN OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PATRICK MCKENNA |
Director | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM BRYN ESTYN EAST STREET LLANGOLLEN DENBIGHSHIRE LL20 8RB | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2012 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/10 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 21/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GWILYM GORONWY VAUGHAN OWEN / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT JONES / 20/01/2010 | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 63 REGENT STREET WREXHAM LL11 1PF | |
88(2)R | AD 09/10/06--------- £ SI 1@1=1 £ IC 3/4 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/11/05 FROM: PANTHIR CROESAUBACH OSWESTRY SHROPSHIRE SY10 9BH | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
CERTNM | COMPANY NAME CHANGED THE OAK INN (OSWESTRY) LIMITED CERTIFICATE ISSUED ON 07/03/05 | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
88(2)R | AD 07/02/05--------- £ SI 2@1=2 £ IC 1/3 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED THE OAK INN (OWESTRY) LIMITED CERTIFICATE ISSUED ON 28/05/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-28 |
Proposal to Strike Off | 2013-05-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (5225 - Retail alcoholic & other beverages) as CWMNI TANAT CYFYNGEDIG are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CWMNI TANAT CYFYNGEDIG | Event Date | 2014-01-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CWMNI TANAT CYFYNGEDIG | Event Date | 2013-05-07 |
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. |