GWYNFYNYDD GOLD MINE LIMITED

Register to unlock more data on OkredoRegister

GWYNFYNYDD GOLD MINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02668844

Incorporation date

05/12/1991

Size

Full

Contacts

Registered address

Registered address

3a St. Kildas Road, Harrow, Middx HA1 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1991)
dot icon22/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2010
First Gazette notice for voluntary strike-off
dot icon02/08/2010
Application to strike the company off the register
dot icon02/07/2010
Compulsory strike-off action has been discontinued
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon05/04/2010
First Gazette notice for compulsory strike-off
dot icon28/07/2009
Full accounts made up to 2008-12-31
dot icon19/03/2009
Compulsory strike-off action has been discontinued
dot icon17/03/2009
Return made up to 06/12/08; no change of members
dot icon17/03/2009
Secretary appointed roland phelps
dot icon17/03/2009
Appointment Terminated Secretary mai roberts
dot icon25/02/2009
Director's Change of Particulars / roland phelps / 20/08/2006 / HouseName/Number was: , now: les; Street was: 41 frithwood avenue, now: chateaux rue des catieaux; Area was: , now: trinity; Post Town was: northwood, now: jersey; Region was: middlesex, now: channel islands
dot icon29/01/2009
Registered office changed on 30/01/2009 from 41 frithwood avenue northwood middlesex HA6 3LY
dot icon26/01/2009
First Gazette notice for compulsory strike-off
dot icon28/09/2008
Full accounts made up to 2007-12-31
dot icon23/08/2007
Full accounts made up to 2006-12-31
dot icon18/03/2007
Return made up to 06/12/06; full list of members
dot icon17/08/2006
Full accounts made up to 2005-12-31
dot icon29/01/2006
Return made up to 06/12/05; full list of members
dot icon17/10/2005
Director resigned
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-05-31
dot icon13/06/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-04-29
dot icon22/05/2005
Return made up to 06/12/04; full list of members
dot icon24/02/2005
Notice of completion of voluntary arrangement
dot icon04/07/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-04-29
dot icon04/07/2004
Full accounts made up to 2003-12-31
dot icon23/02/2004
Return made up to 06/12/03; full list of members
dot icon23/02/2004
Director's particulars changed
dot icon23/07/2003
Full accounts made up to 2002-12-31
dot icon10/07/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-04-29
dot icon07/04/2003
Return made up to 06/12/02; full list of members
dot icon29/09/2002
Full accounts made up to 2001-12-31
dot icon17/07/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-04-29
dot icon14/03/2002
Return made up to 06/12/01; full list of members
dot icon09/09/2001
Full accounts made up to 2000-12-31
dot icon08/07/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-04-29
dot icon28/02/2001
Return made up to 06/12/00; full list of members
dot icon28/02/2001
Registered office changed on 01/03/01
dot icon03/09/2000
Full accounts made up to 1999-12-31
dot icon25/06/2000
Voluntary arrangement supervisor's abstract of receipts and payments to 2000-04-29
dot icon15/02/2000
Return made up to 06/12/99; full list of members
dot icon11/07/1999
Voluntary arrangement supervisor's abstract of receipts and payments to 1999-04-28
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon24/03/1999
Return made up to 06/12/98; full list of members
dot icon10/11/1998
Full accounts made up to 1997-12-31
dot icon07/07/1998
Auditor's resignation
dot icon04/05/1998
Notice to Registrar of companies voluntary arrangement taking effect
dot icon23/04/1998
Registered office changed on 24/04/98 from: marian mawr dolgellau gwynedd LL40 1UU
dot icon02/03/1998
Return made up to 06/12/97; full list of members
dot icon12/06/1997
Full accounts made up to 1996-12-31
dot icon23/12/1996
Return made up to 06/12/96; no change of members
dot icon23/12/1996
Secretary's particulars changed
dot icon11/11/1996
Registered office changed on 12/11/96 from: first floor 143-140 great portland street london W1N 5FB
dot icon10/09/1996
Particulars of mortgage/charge
dot icon26/06/1996
Full accounts made up to 1995-12-31
dot icon11/03/1996
Secretary resigned;new secretary appointed;director resigned
dot icon17/02/1996
Return made up to 06/12/95; full list of members
dot icon14/11/1995
Auditor's resignation
dot icon19/10/1995
Registered office changed on 20/10/95 from: 4 brook street london W1Y 1AA
dot icon31/07/1995
Accounting reference date extended from 30/09 to 31/12
dot icon27/04/1995
New director appointed
dot icon27/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1995
Secretary resigned;director resigned
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Ad 27/01/95--------- £ si 482000@1=482000 £ ic 1000/483000
dot icon12/02/1995
£ nc 10000/1000000 27/01/95
dot icon05/02/1995
Full accounts made up to 1994-09-30
dot icon22/01/1995
Return made up to 06/12/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Accounting reference date shortened from 31/12 to 30/09
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon30/08/1994
Director resigned
dot icon20/01/1994
Return made up to 06/12/93; no change of members
dot icon20/01/1994
Director resigned
dot icon05/10/1993
Full accounts made up to 1992-12-31
dot icon30/08/1993
Resolutions
dot icon20/08/1993
Particulars of mortgage/charge
dot icon05/04/1993
Return made up to 06/12/92; full list of members
dot icon10/09/1992
New secretary appointed;director resigned;new director appointed
dot icon10/09/1992
Secretary resigned;new director appointed
dot icon26/08/1992
Declaration of satisfaction of mortgage/charge
dot icon08/05/1992
Particulars of mortgage/charge
dot icon23/01/1992
Registered office changed on 24/01/92 from: the studio st. Nicholas close elstree herts WD6 3EW
dot icon23/01/1992
Secretary resigned;new secretary appointed
dot icon23/01/1992
Director resigned;new director appointed
dot icon23/01/1992
New director appointed
dot icon23/01/1992
Ad 06/12/91--------- £ si 1000@1=1000 £ ic 2/1002
dot icon16/12/1991
Nc inc already adjusted 09/12/91
dot icon16/12/1991
Resolutions
dot icon16/12/1991
Resolutions
dot icon05/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEMKEN LIMITED
Nominee Secretary
05/12/1991 - 05/12/1991
1539
LUFMER LIMITED
Nominee Director
05/12/1991 - 05/12/1991
1514
Kinder, John Russell
Director
02/03/1995 - 17/03/1996
18
Warrell, Nicholas Sherriff
Director
05/12/1991 - 12/06/1994
7
Phelps, Roland Frank
Director
16/08/1992 - Present
7

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 GWYNFYNYDD GOLD MINE LIMITED

GWYNFYNYDD GOLD MINE LIMITED is an(a) Dissolved company incorporated on 05/12/1991 with the registered office located at 3a St. Kildas Road, Harrow, Middx HA1 1QD. There are currently 2 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 GWYNFYNYDD GOLD MINE LIMITED?

toggle

GWYNFYNYDD GOLD MINE LIMITED is currently Dissolved. It was registered on 05/12/1991 and dissolved on 22/11/2010.

Where is GWYNFYNYDD GOLD MINE LIMITED located?

toggle

GWYNFYNYDD GOLD MINE LIMITED is registered at 3a St. Kildas Road, Harrow, Middx HA1 1QD.

What does GWYNFYNYDD GOLD MINE LIMITED do?

toggle

GWYNFYNYDD GOLD MINE LIMITED operates in the Other mining and quarrying not elsewhere classified (14.50 - SIC 2003) sector.

What is the latest filing for GWYNFYNYDD GOLD MINE LIMITED?

toggle

The latest filing was on 22/11/2010: Final Gazette dissolved via voluntary strike-off.