About

Registered Number: 05310869
Date of Incorporation: 10/12/2004 (20 years and 4 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor 14 Castle Street, Liverpool, L2 0NE

 

Established in 2004, Pen-y-bryn (Sarnau) Ltd are based in Liverpool, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Aled Rhys 24 July 2017 - 1
JONES, Eirwen 10 December 2004 - 1
JONES, Gari Wyn 24 July 2017 - 1
JONES, Ian Vaughan 10 December 2004 23 May 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 July 2020
AD01 - Change of registered office address 07 November 2019
RESOLUTIONS - N/A 06 November 2019
LIQ01 - N/A 06 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2019
AD01 - Change of registered office address 23 August 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 09 February 2018
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 31 July 2017
PSC07 - N/A 31 July 2017
AA - Annual Accounts 30 June 2017
TM01 - Termination of appointment of director 25 May 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 22 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 30 June 2010
SH01 - Return of Allotment of shares 07 May 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 24 June 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
363a - Annual Return 06 February 2009
CERTNM - Change of name certificate 10 September 2008
AA - Annual Accounts 10 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 03 June 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 09 February 2006
395 - Particulars of a mortgage or charge 08 July 2005
225 - Change of Accounting Reference Date 04 May 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
NEWINC - New incorporation documents 10 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.