AMGUEDDFA ARGRAFFU GEE (GEE MUSEUM OF PRINTING)

Register to unlock more data on OkredoRegister

AMGUEDDFA ARGRAFFU GEE (GEE MUSEUM OF PRINTING)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03853170

Incorporation date

04/10/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Glanfa, Beach Road, Menai Bridge, Anglesey LL59 5HECopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1999)
dot icon19/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon06/10/2014
First Gazette notice for voluntary strike-off
dot icon25/09/2014
Application to strike the company off the register
dot icon13/10/2013
Annual return made up to 2013-10-05 no member list
dot icon27/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/02/2013
Termination of appointment of Philip Henry Jones as a director on 2013-01-11
dot icon10/02/2013
Termination of appointment of Edward Rupert Holland as a director on 2012-11-28
dot icon15/10/2012
Annual return made up to 2012-10-05 no member list
dot icon29/05/2012
Total exemption full accounts made up to 2011-10-31
dot icon16/10/2011
Annual return made up to 2011-10-05 no member list
dot icon16/10/2011
Director's details changed for Carol Judy Roberts on 2011-06-01
dot icon25/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon06/07/2011
Secretary's details changed for Carol Judy Roberts on 2011-06-01
dot icon06/07/2011
Registered office address changed from I, Tai Glo Steeple Lane Beaumaris Anglesey LL58 8EJ on 2011-07-07
dot icon26/10/2010
Annual return made up to 2010-10-05 no member list
dot icon08/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon18/10/2009
Annual return made up to 2009-10-05 no member list
dot icon18/10/2009
Director's details changed for Philip Henry Jones on 2009-10-17
dot icon18/10/2009
Director's details changed for Kenneth John Burnley on 2009-10-17
dot icon18/10/2009
Director's details changed for Dr Isoline Greenhalgh on 2009-10-17
dot icon18/10/2009
Director's details changed for Rev Steven Wayne Roberts on 2009-10-17
dot icon18/10/2009
Director's details changed for Ioan Talfryn on 2009-10-17
dot icon18/10/2009
Director's details changed for Robert Morris Owen on 2009-10-17
dot icon18/10/2009
Director's details changed for Carol Judy Roberts on 2009-10-17
dot icon18/10/2009
Director's details changed for Edward Rupert Holland on 2009-10-17
dot icon18/10/2009
Director's details changed for Professor John Eirwyn Ffowcs Williams on 2009-10-17
dot icon14/09/2009
Director appointed kenneth john burnley
dot icon27/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon06/10/2008
Annual return made up to 05/10/08
dot icon06/10/2008
Location of register of members
dot icon06/10/2008
Director's change of particulars / edward holland / 01/08/2008
dot icon17/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon27/01/2008
Registered office changed on 28/01/08 from: 1 tai glo rosemary lane beaumaris anglesey LL58 8ED
dot icon27/01/2008
Secretary's particulars changed;director's particulars changed
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon07/01/2008
Registered office changed on 08/01/08 from: frogain, 23 park street denbigh denbighshire LL16 3DE
dot icon25/10/2007
Annual return made up to 05/10/07
dot icon27/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon19/08/2007
Director resigned
dot icon11/03/2007
Director's particulars changed
dot icon11/03/2007
Registered office changed on 12/03/07 from: 12-14 hall square denbigh clwyd LL16 3NU
dot icon01/11/2006
Annual return made up to 05/10/06
dot icon30/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon30/10/2005
Annual return made up to 05/10/05
dot icon22/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon24/10/2004
Annual return made up to 05/10/04
dot icon24/10/2004
New director appointed
dot icon15/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon11/01/2004
New director appointed
dot icon06/11/2003
Annual return made up to 05/10/03
dot icon27/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon10/11/2002
Annual return made up to 05/10/02
dot icon27/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon16/06/2002
Resolutions
dot icon23/01/2002
Total exemption full accounts made up to 2000-10-31
dot icon11/12/2001
Annual return made up to 05/10/01
dot icon06/11/2000
Annual return made up to 05/10/00
dot icon20/08/2000
New director appointed
dot icon31/05/2000
New director appointed
dot icon31/05/2000
New director appointed
dot icon18/04/2000
Director resigned
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon04/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2012
dot iconLast change occurred
30/10/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2012
dot iconNext account date
30/10/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Talfryn, Ioan
Director
27/11/1999 - Present
2
Ffowcs Williams, John Eirwyn, Professor
Director
24/09/2004 - Present
3
Roberts, Carol Judy
Secretary
05/10/1999 - Present
-
Greenhalgh, Isoline, Dr
Director
05/10/1999 - Present
-
Jones, Philip Henry
Director
27/11/1999 - 11/01/2013
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMGUEDDFA ARGRAFFU GEE (GEE MUSEUM OF PRINTING)

AMGUEDDFA ARGRAFFU GEE (GEE MUSEUM OF PRINTING) is an(a) Dissolved company incorporated on 04/10/1999 with the registered office located at Glanfa, Beach Road, Menai Bridge, Anglesey LL59 5HE. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMGUEDDFA ARGRAFFU GEE (GEE MUSEUM OF PRINTING)?

toggle

AMGUEDDFA ARGRAFFU GEE (GEE MUSEUM OF PRINTING) is currently Dissolved. It was registered on 04/10/1999 and dissolved on 19/01/2015.

Where is AMGUEDDFA ARGRAFFU GEE (GEE MUSEUM OF PRINTING) located?

toggle

AMGUEDDFA ARGRAFFU GEE (GEE MUSEUM OF PRINTING) is registered at Glanfa, Beach Road, Menai Bridge, Anglesey LL59 5HE.

What does AMGUEDDFA ARGRAFFU GEE (GEE MUSEUM OF PRINTING) do?

toggle

AMGUEDDFA ARGRAFFU GEE (GEE MUSEUM OF PRINTING) operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for AMGUEDDFA ARGRAFFU GEE (GEE MUSEUM OF PRINTING)?

toggle

The latest filing was on 19/01/2015: Final Gazette dissolved via voluntary strike-off.