About

Registered Number: 01099564
Date of Incorporation: 01/03/1973 (51 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 3 months ago)
Registered Address: C/O Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, LL77 7HL,

 

Based in Llangefni, Audley (Builders Merchants) Company Ltd was registered on 01 March 1973. Currently we aren't aware of the number of employees at the this company. There are 5 directors listed as Wagstaff, Andrew Thomas, Nield, Sandra Elizabeth, Brereton, Graham Edgar, Brereton, Richard Edgar, Nield, Stephen for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRERETON, Graham Edgar N/A 03 July 1997 1
BRERETON, Richard Edgar N/A 03 July 1997 1
NIELD, Stephen 25 February 1994 31 October 2018 1
Secretary Name Appointed Resigned Total Appointments
WAGSTAFF, Andrew Thomas 31 October 2018 - 1
NIELD, Sandra Elizabeth 20 August 2018 31 October 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 13 November 2019
TM01 - Termination of appointment of director 12 November 2019
RESOLUTIONS - N/A 03 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 October 2019
SH19 - Statement of capital 03 October 2019
CAP-SS - N/A 03 October 2019
AA - Annual Accounts 27 March 2019
AA01 - Change of accounting reference date 18 February 2019
CS01 - N/A 04 February 2019
MR04 - N/A 09 January 2019
MR04 - N/A 08 January 2019
AP03 - Appointment of secretary 06 November 2018
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AP01 - Appointment of director 06 November 2018
TM02 - Termination of appointment of secretary 06 November 2018
AD01 - Change of registered office address 06 November 2018
PSC02 - N/A 06 November 2018
PSC07 - N/A 06 November 2018
AP03 - Appointment of secretary 20 August 2018
AD01 - Change of registered office address 16 July 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 16 February 2015
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 24 March 2014
AA - Annual Accounts 05 March 2014
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 22 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 27 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
AA - Annual Accounts 02 May 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 14 May 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 24 April 2006
363s - Annual Return 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
RESOLUTIONS - N/A 13 December 2005
MISC - Miscellaneous document 16 August 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 17 April 2003
363s - Annual Return 18 February 2003
395 - Particulars of a mortgage or charge 24 January 2003
AA - Annual Accounts 02 November 2002
395 - Particulars of a mortgage or charge 31 May 2002
363s - Annual Return 19 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 04 April 2001
MISC - Miscellaneous document 29 March 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 31 March 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 07 April 1998
395 - Particulars of a mortgage or charge 05 February 1998
225 - Change of Accounting Reference Date 15 October 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
AA - Annual Accounts 20 August 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 28 August 1996
363x - Annual Return 15 February 1996
AA - Annual Accounts 29 December 1995
288 - N/A 24 October 1995
363x - Annual Return 14 February 1995
AA - Annual Accounts 03 February 1995
288 - N/A 29 March 1994
288 - N/A 29 March 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 17 February 1993
AA - Annual Accounts 09 September 1992
363s - Annual Return 10 February 1992
AA - Annual Accounts 30 January 1992
363a - Annual Return 14 May 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 16 July 1990
AA - Annual Accounts 12 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1990
RESOLUTIONS - N/A 13 February 1990
RESOLUTIONS - N/A 13 February 1990
123 - Notice of increase in nominal capital 13 February 1990
363 - Annual Return 24 January 1989
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
AA - Annual Accounts 07 July 1987
363 - Annual Return 19 March 1987
AA - Annual Accounts 03 March 1987
AA - Annual Accounts 16 May 1983
AA - Annual Accounts 12 January 1982
AA - Annual Accounts 05 January 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 January 2003 Fully Satisfied

N/A

Legal charge 28 May 2002 Fully Satisfied

N/A

Mortgage debenture 21 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.