ARIANRHOD CYFYNGEDIG

Register to unlock more data on OkredoRegister

ARIANRHOD CYFYNGEDIG

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02187526

Incorporation date

03/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

32 Y Maes, Caernarfon, Gwynedd LL55 2NNCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1987)
dot icon02/05/2023
Final Gazette dissolved via compulsory strike-off
dot icon24/01/2023
First Gazette notice for compulsory strike-off
dot icon04/01/2022
Micro company accounts made up to 2021-03-31
dot icon04/01/2022
Confirmation statement made on 2021-11-03 with no updates
dot icon17/05/2021
Micro company accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon06/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon01/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-03 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/01/2017
Confirmation statement made on 2016-11-03 with updates
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon12/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon12/12/2014
Appointment of Mr Huw Orwig as a director on 2014-07-09
dot icon12/12/2014
Termination of appointment of Gerallt Lloyd Owen as a director on 2014-06-01
dot icon12/12/2014
Termination of appointment of Idris Owen as a director on 2014-06-01
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-11-03 with full list of shareholders
dot icon03/01/2013
Director's details changed for Gareth Wyn Jones on 2012-01-01
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon15/12/2010
Director's details changed for John Ellis on 2010-11-03
dot icon15/12/2010
Director's details changed for Myrddin Ap Dafydd on 2010-11-03
dot icon01/10/2010
Termination of appointment of Osborn Jones as a director
dot icon07/07/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr Osborn Pierce Jones on 2010-02-03
dot icon06/07/2010
Director's details changed for Gruffydd Huw Roberts on 2010-02-03
dot icon06/07/2010
Director's details changed for Gareth Wyn Jones on 2010-02-03
dot icon06/07/2010
Director's details changed for John Ellis on 2010-02-03
dot icon06/07/2010
Director's details changed for Mr John Gwynedd Jones on 2010-02-03
dot icon06/07/2010
Director's details changed for Idris Owen on 2010-02-03
dot icon06/07/2010
Director's details changed for Gerallt Lloyd Owen on 2010-02-03
dot icon06/07/2010
Director's details changed for Myrddin Ap Dafydd on 2010-02-03
dot icon22/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/02/2010
Appointment of Sian Teifi as a director
dot icon17/02/2010
Appointment of Mr Ioan Ceredig Thomas as a director
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2009
Compulsory strike-off action has been discontinued
dot icon24/11/2009
First Gazette notice for compulsory strike-off
dot icon23/11/2009
Annual return made up to 2008-11-03 with full list of shareholders
dot icon30/09/2009
Director appointed richard rhys harris
dot icon04/08/2009
Appointment terminated director bethan jones
dot icon04/08/2009
Appointment terminated director richard harris
dot icon06/07/2009
Appointment terminated secretary gerallt owen
dot icon06/07/2009
Director and secretary appointed richard rhys harris
dot icon06/07/2009
Registered office changed on 06/07/2009 from, tir iarll,, llandwrog,, caernarfon,, gwynedd,, LL54 5TE
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/10/2008
Appointment terminated director merfyn jones-evans
dot icon27/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/12/2007
Return made up to 03/11/07; no change of members
dot icon07/06/2007
Director resigned
dot icon06/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/12/2006
Return made up to 03/11/06; no change of members
dot icon07/02/2006
Return made up to 03/11/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/02/2005
Return made up to 03/11/04; no change of members
dot icon15/09/2004
Particulars of mortgage/charge
dot icon11/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/12/2003
Return made up to 03/11/03; change of members
dot icon18/06/2003
Particulars of mortgage/charge
dot icon22/05/2003
Particulars of mortgage/charge
dot icon22/05/2003
Ad 12/05/03--------- £ si 18@1000=18000 £ ic 145000/163000
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/12/2002
Resolutions
dot icon10/12/2002
Return made up to 03/11/02; full list of members
dot icon31/10/2002
Particulars of mortgage/charge
dot icon12/09/2002
Return made up to 10/04/02; no change of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/10/2001
Return made up to 03/11/00; change of members
dot icon14/09/2001
Particulars of mortgage/charge
dot icon14/06/2001
Particulars of mortgage/charge
dot icon25/05/2001
£ ic 156000/145000 13/07/00 £ sr 11@1000=11000
dot icon22/05/2001
Particulars of mortgage/charge
dot icon26/04/2001
Particulars of mortgage/charge
dot icon21/02/2001
Amended accounts made up to 2000-03-31
dot icon19/02/2001
Director resigned
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon11/12/2000
New director appointed
dot icon04/09/2000
Return made up to 03/11/99; full list of members
dot icon24/02/2000
Amended accounts made up to 1999-03-31
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon18/12/1999
Particulars of mortgage/charge
dot icon18/12/1999
Particulars of mortgage/charge
dot icon23/02/1999
Amended accounts made up to 1998-03-31
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon08/12/1998
Return made up to 03/11/98; full list of members
dot icon15/09/1998
£ ic 172000/164000 13/07/98 £ sr 1000@8=8000
dot icon15/05/1998
Resolutions
dot icon08/05/1998
Return made up to 03/11/97; full list of members
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Director resigned
dot icon17/02/1998
Amended accounts made up to 1997-03-31
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/06/1997
Resolutions
dot icon04/06/1997
Resolutions
dot icon04/06/1997
£ ic 167000/159000 12/05/97 £ sr 8@1000=8000
dot icon16/01/1997
Full accounts made up to 1996-03-31
dot icon24/12/1996
Return made up to 03/11/96; full list of members
dot icon26/04/1996
Resolutions
dot icon04/04/1996
£ ic 173000/167000 28/02/96 £ sr 6@1000=6000
dot icon04/04/1996
Return made up to 03/11/95; full list of members
dot icon04/04/1996
Return made up to 03/11/94; full list of members
dot icon14/03/1996
Amended full accounts made up to 1995-03-31
dot icon14/03/1996
Resolutions
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon07/02/1995
Amended accounts made up to 1994-03-31
dot icon12/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 03/11/93; full list of members
dot icon15/11/1994
New director appointed
dot icon15/11/1994
Return made up to 03/11/92; full list of members
dot icon15/11/1994
Return made up to 03/11/91; full list of members
dot icon03/11/1994
Amended accounts made up to 1993-03-31
dot icon03/11/1994
Director resigned
dot icon03/11/1994
New director appointed
dot icon03/11/1994
New director appointed
dot icon03/11/1994
New director appointed
dot icon07/10/1994
Accounts for a small company made up to 1993-03-31
dot icon29/09/1993
Particulars of mortgage/charge
dot icon09/03/1993
Miscellaneous
dot icon17/02/1993
Accounts for a small company made up to 1992-03-31
dot icon29/04/1992
Miscellaneous
dot icon29/04/1992
Miscellaneous
dot icon18/03/1992
Accounts for a small company made up to 1990-03-31
dot icon18/03/1992
Accounts for a small company made up to 1989-03-31
dot icon29/11/1991
Particulars of mortgage/charge
dot icon12/08/1991
Resolutions
dot icon12/08/1991
£ nc 100000/1000000 01/03/91
dot icon09/04/1991
Return made up to 31/03/90; full list of members
dot icon31/08/1990
Nc inc already adjusted 01/12/87
dot icon31/08/1990
Resolutions
dot icon31/08/1990
Resolutions
dot icon13/04/1990
Particulars of mortgage/charge
dot icon11/01/1988
Resolutions
dot icon06/01/1988
Registered office changed on 06/01/88 from: 124-128 city road, london, EC1V 2NJ
dot icon06/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/12/1987
Certificate of change of name
dot icon03/11/1987
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
75.95K
-
0.00
-
-
2021
0
75.95K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

75.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teifi, Sian
Director
09/02/2010 - Present
5
Harris, Richard Rhys
Director
30/09/2009 - Present
13
Harris, Richard Rhys
Director
01/07/2009 - 31/07/2009
13
Thomas, Ioan Ceredig
Director
09/11/2009 - Present
7
Dafydd, Myrddin Ap
Director
18/09/1991 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARIANRHOD CYFYNGEDIG

ARIANRHOD CYFYNGEDIG is an(a) Dissolved company incorporated on 03/11/1987 with the registered office located at 32 Y Maes, Caernarfon, Gwynedd LL55 2NN. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARIANRHOD CYFYNGEDIG?

toggle

ARIANRHOD CYFYNGEDIG is currently Dissolved. It was registered on 03/11/1987 and dissolved on 02/05/2023.

Where is ARIANRHOD CYFYNGEDIG located?

toggle

ARIANRHOD CYFYNGEDIG is registered at 32 Y Maes, Caernarfon, Gwynedd LL55 2NN.

What does ARIANRHOD CYFYNGEDIG do?

toggle

ARIANRHOD CYFYNGEDIG operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARIANRHOD CYFYNGEDIG?

toggle

The latest filing was on 02/05/2023: Final Gazette dissolved via compulsory strike-off.