BRYN CEIRIOS REST HOME LIMITED

Register to unlock more data on OkredoRegister

BRYN CEIRIOS REST HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04500188

Incorporation date

30/07/2002

Size

-

Contacts

Registered address

Registered address

C/O Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2002)
dot icon12/12/2012
Final Gazette dissolved following liquidation
dot icon12/09/2012
Notice of move from Administration to Dissolution on 2012-09-03
dot icon25/03/2012
Administrator's progress report to 2012-03-08
dot icon25/03/2012
Notice of extension of period of Administration
dot icon18/10/2011
Administrator's progress report to 2011-09-21
dot icon31/05/2011
Statement of administrator's proposal
dot icon07/04/2011
Statement of affairs with form 2.14B
dot icon29/03/2011
Registered office address changed from Bryn Ceirios Rest Home Beaumaris Road Pentraeth Anglesey LL75 8YR on 2011-03-30
dot icon29/03/2011
Appointment of an administrator
dot icon15/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon15/12/2010
Director's details changed for Mr Michael Joseph Paul Griffiths on 2010-11-19
dot icon04/10/2010
Termination of appointment of Gemma Williams as a secretary
dot icon14/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon06/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon31/03/2010
Termination of appointment of Gemma Williams as a secretary
dot icon16/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Michael Joseph Paul Griffiths on 2009-11-25
dot icon18/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon18/11/2008
Return made up to 19/11/08; full list of members
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/08/2008
Return made up to 31/07/08; full list of members
dot icon22/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon26/09/2007
Return made up to 31/07/07; full list of members
dot icon26/09/2007
Secretary's particulars changed
dot icon26/09/2007
Director's particulars changed
dot icon16/08/2006
Total exemption full accounts made up to 2006-06-30
dot icon06/08/2006
Return made up to 31/07/06; full list of members
dot icon22/03/2006
Particulars of mortgage/charge
dot icon21/11/2005
Full accounts made up to 2005-06-30
dot icon12/10/2005
Return made up to 31/07/05; full list of members
dot icon07/09/2005
Ad 31/08/05--------- £ si 98@1=98 £ ic 2/100
dot icon11/05/2005
Return made up to 31/07/04; full list of members
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New secretary appointed
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Registered office changed on 22/04/05 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH
dot icon19/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon19/04/2005
Accounting reference date shortened from 31/07/04 to 30/06/04
dot icon30/09/2004
Secretary resigned
dot icon06/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Accounts made up to 2003-07-31
dot icon19/03/2004
Particulars of mortgage/charge
dot icon19/01/2004
Compulsory strike-off action has been discontinued
dot icon19/01/2004
First Gazette notice for compulsory strike-off
dot icon15/01/2004
Ad 13/12/02--------- £ si 1@1
dot icon15/01/2004
Secretary's particulars changed
dot icon15/01/2004
Registered office changed on 16/01/04 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon15/01/2004
Return made up to 31/07/03; full list of members
dot icon14/01/2004
Secretary's particulars changed
dot icon06/11/2002
Resolutions
dot icon06/11/2002
Resolutions
dot icon06/11/2002
Resolutions
dot icon06/11/2002
New director appointed
dot icon06/11/2002
Director resigned
dot icon04/11/2002
Certificate of change of name
dot icon30/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Michael Joseph Paul
Director
08/04/2005 - Present
21
DCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
31/07/2002 - 27/09/2004
484
Williams, Gemma
Secretary
08/04/2005 - 01/04/2010
4
Griffiths, Diane
Director
31/10/2002 - 08/04/2005
1
DCS NOMINEES LIMITED
Corporate Director
31/07/2002 - 31/10/2002
133

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 BRYN CEIRIOS REST HOME LIMITED

BRYN CEIRIOS REST HOME LIMITED is an(a) Dissolved company incorporated on 30/07/2002 with the registered office located at C/O Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRYN CEIRIOS REST HOME LIMITED?

toggle

BRYN CEIRIOS REST HOME LIMITED is currently Dissolved. It was registered on 30/07/2002 and dissolved on 12/12/2012.

Where is BRYN CEIRIOS REST HOME LIMITED located?

toggle

BRYN CEIRIOS REST HOME LIMITED is registered at C/O Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does BRYN CEIRIOS REST HOME LIMITED do?

toggle

BRYN CEIRIOS REST HOME LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BRYN CEIRIOS REST HOME LIMITED?

toggle

The latest filing was on 12/12/2012: Final Gazette dissolved following liquidation.