About

Registered Number: 07516355
Date of Incorporation: 03/02/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/12/2018 (5 years and 4 months ago)
Registered Address: Unit 20, Cookes Industrial Estate, Penrhyndeudraeth, Gwynedd, LL48 6LT

 

Porthmadog Demolition Services Ltd was registered on 03 February 2011 and has its registered office in Penrhyndeudraeth, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are Lewis, Richard Elwyn, Pritchard, Darryl Roy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Richard Elwyn 20 July 2013 24 April 2014 1
PRITCHARD, Darryl Roy 01 September 2014 31 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 December 2018
L64.07 - Release of Official Receiver 26 September 2018
COCOMP - Order to wind up 04 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
DS01 - Striking off application by a company 29 March 2016
TM01 - Termination of appointment of director 04 January 2016
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
AD01 - Change of registered office address 20 May 2015
AR01 - Annual Return 09 March 2015
AD01 - Change of registered office address 09 March 2015
AD01 - Change of registered office address 09 March 2015
TM01 - Termination of appointment of director 17 February 2015
AP01 - Appointment of director 17 February 2015
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 02 June 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 15 January 2014
AP01 - Appointment of director 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 22 September 2011
AP01 - Appointment of director 29 July 2011
TM01 - Termination of appointment of director 23 June 2011
AD01 - Change of registered office address 10 June 2011
NEWINC - New incorporation documents 03 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.