About

Registered Number: 02649424
Date of Incorporation: 27/09/1991 (33 years and 6 months ago)
Company Status: Active
Date of Dissolution: 31/01/2012 (13 years and 2 months ago)
Registered Address: 41 Elkington Road, Burry Port, Carmarthenshire, SA16 0AA,

 

Based in Burry Port, Isgraig Ltd was registered on 27 September 1991, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Dunn, Enid Myra, Dunn, William David for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Enid Myra 02 December 1996 - 1
DUNN, William David 27 September 1991 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 March 2015
CONNOT - N/A 10 March 2015
AC92 - N/A 10 March 2015
CERTNM - Change of name certificate 10 March 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2012
SOAS(A) - Striking-off action suspended (Section 652A) 19 November 2011
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2011
DS01 - Striking off application by a company 06 October 2011
AD01 - Change of registered office address 15 March 2011
AR01 - Annual Return 24 January 2011
AR01 - Annual Return 21 May 2010
LQ02 - Notice of ceasing to act as receiver or manager 26 January 2010
LQ02 - Notice of ceasing to act as receiver or manager 08 December 2009
405(1) - Notice of appointment of Receiver 17 September 2009
405(1) - Notice of appointment of Receiver 17 September 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 18 January 2008
363a - Annual Return 18 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2007
AA - Annual Accounts 20 January 2007
395 - Particulars of a mortgage or charge 13 December 2006
395 - Particulars of a mortgage or charge 13 December 2006
395 - Particulars of a mortgage or charge 13 December 2006
395 - Particulars of a mortgage or charge 13 December 2006
363a - Annual Return 05 October 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 03 February 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 30 October 2001
287 - Change in situation or address of Registered Office 22 August 2001
287 - Change in situation or address of Registered Office 22 August 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 15 October 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 22 October 1997
CERTNM - Change of name certificate 25 March 1997
AA - Annual Accounts 06 February 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
363s - Annual Return 18 October 1996
RESOLUTIONS - N/A 30 May 1996
AA - Annual Accounts 18 February 1996
363s - Annual Return 30 October 1995
363s - Annual Return 04 February 1995
AA - Annual Accounts 30 January 1995
395 - Particulars of a mortgage or charge 04 January 1995
287 - Change in situation or address of Registered Office 18 April 1994
287 - Change in situation or address of Registered Office 18 April 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 26 October 1993
RESOLUTIONS - N/A 17 May 1993
287 - Change in situation or address of Registered Office 06 May 1993
287 - Change in situation or address of Registered Office 06 May 1993
AA - Annual Accounts 21 December 1992
363s - Annual Return 08 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1992
288 - N/A 03 October 1991
288 - N/A 03 October 1991
NEWINC - New incorporation documents 27 September 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 December 2006 Outstanding

N/A

Legal charge 06 December 2006 Outstanding

N/A

Charge over cash deposit 06 December 2006 Outstanding

N/A

Floating charge 06 December 2006 Outstanding

N/A

Fixed and floating charge 22 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.