About

Registered Number: 04618594
Date of Incorporation: 16/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: 2b Maryport Street, Usk, Gwent, NP15 1AB

 

Based in Usk in Gwent, B J Ayers Antique Fishing Tackle Ltd was registered on 16 December 2002, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Ayers, Brindley John, Ayers, Cynthia Ann. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYERS, Brindley John 16 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
AYERS, Cynthia Ann 16 December 2002 30 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 10 November 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 03 February 2014
AD01 - Change of registered office address 03 February 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 04 January 2011
AD01 - Change of registered office address 04 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 04 January 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 12 March 2004
225 - Change of Accounting Reference Date 02 October 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
CERTNM - Change of name certificate 21 January 2003
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.