Warning: file_put_contents(c/b36498e31d122d97fc0b757f5f40cd2b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Clwyd Hide & Skin Company Limited, BL1 4QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLWYD HIDE & SKIN COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clwyd Hide & Skin Company Limited. The company was founded 42 years ago and was given the registration number 01562396. The firm's registered office is in BOLTON. You can find them at Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CLWYD HIDE & SKIN COMPANY LIMITED
Company Number:01562396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 May 1981
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chilton, Fennant Road, Ponciau, Wrexham, Wales, LL14 1PG

Secretary22 April 2016Active
Maelor Abattoir, Tyddyn Daniel Marchwiel, Wrexham, LL13 0TS

Director26 February 1993Active
The Lair, Wrexham Road Johnstown, Wrexham, LL14 1PE

Director-Active
The Lair, Wrexham Road Johnstown, Wrexham, LL14 1PE

Secretary-Active
The Abattoir, St Asaph, LL17 0DS

Director-Active

People with Significant Control

Mr Harry Lyons
Notified on:01 July 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:United Kingdom
Address:The Lair, Wrexham Road, Wrexham, United Kingdom, LL14 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Arthur Bellis
Notified on:01 July 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:United Kingdom
Address:Maelor Abattoir, Tyddyn Daniel Marchwiel, Wrexham, United Kingdom, LL13 0TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-26Gazette

Gazette dissolved liquidation.

Download
2021-04-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-04-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-08Address

Change registered office address company with date old address new address.

Download
2019-03-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-07Resolution

Resolution.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Officers

Appoint person secretary company with name date.

Download
2016-04-26Officers

Termination secretary company with name termination date.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-04Accounts

Accounts with accounts type total exemption small.

Download
2014-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-07Accounts

Accounts with accounts type total exemption small.

Download
2013-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-03Officers

Change person director company with change date.

Download
2013-01-03Officers

Change person director company with change date.

Download
2012-05-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.