About

Registered Number: 03252115
Date of Incorporation: 19/09/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: Gwyddfan, 13 Church Road, Talysarn, Caernarvon, Gwynedd, LL54 6HP

 

Based in Caernarvon, Gwynedd, The Healing & Peace Group Ltd was established in 1996, it has a status of "Dissolved". The companies directors are listed as Burgess, Keith Charles, Davies, Steven William, Harris-davies, Clare, Jones, Joyce Margaret, Mayamara, Valerie Mary, Parsons, Gillian, Price Jones, Bryn, Shakespeare, Margaret Therese, Sheldrake, Linda Jane, Wooding, Valerie, Parker-rhodes, Oriele, Birley, Barbara Joy, Burden, Jeanette Eunice, Cole, Debbie, Davies, Anita Peggy, Dickinson, John Daniel, Hookham, Doug, Hughes, Awel, Hughes, Eifion, Hughes, Emersson, Hunt, Raymond Frederick, Jones, Carole Jayne, Jones, Martin, Jones, Sharon May, Lardy, Gordon Maclean, Lyons, Susan, Parry, Gwenda, Usherwood, Marcus John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Keith Charles 01 June 2004 - 1
DAVIES, Steven William 29 July 2007 - 1
HARRIS-DAVIES, Clare 15 April 2012 - 1
JONES, Joyce Margaret 29 July 2007 - 1
MAYAMARA, Valerie Mary 02 November 1997 - 1
PARSONS, Gillian 29 July 2007 - 1
PRICE JONES, Bryn 25 September 1996 - 1
SHAKESPEARE, Margaret Therese 19 September 1996 - 1
SHELDRAKE, Linda Jane 25 August 2005 - 1
WOODING, Valerie 19 September 1996 - 1
BIRLEY, Barbara Joy 23 July 2000 29 July 2007 1
BURDEN, Jeanette Eunice 19 September 1996 08 January 1997 1
COLE, Debbie 23 July 2000 23 July 2006 1
DAVIES, Anita Peggy 23 July 2000 27 July 2004 1
DICKINSON, John Daniel 11 February 1997 09 July 1999 1
HOOKHAM, Doug 27 July 2008 24 April 2011 1
HUGHES, Awel 02 November 1997 26 July 2002 1
HUGHES, Eifion 19 September 1996 26 September 1997 1
HUGHES, Emersson 01 April 1999 26 July 2002 1
HUNT, Raymond Frederick 02 November 1997 24 July 2005 1
JONES, Carole Jayne 01 October 2001 23 July 2006 1
JONES, Martin 02 November 1997 23 July 2000 1
JONES, Sharon May 11 February 1997 02 November 1997 1
LARDY, Gordon Maclean 19 September 1996 21 January 1997 1
LYONS, Susan 27 July 2004 23 July 2006 1
PARRY, Gwenda 11 February 1997 23 July 2006 1
USHERWOOD, Marcus John 23 July 2000 23 July 2006 1
Secretary Name Appointed Resigned Total Appointments
PARKER-RHODES, Oriele 19 September 1996 23 January 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DS01 - Striking off application by a company 14 May 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
AP01 - Appointment of director 05 September 2012
AP01 - Appointment of director 18 July 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 22 July 2010
RESOLUTIONS - N/A 08 March 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
363a - Annual Return 31 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
AA - Annual Accounts 30 July 2007
MEM/ARTS - N/A 14 March 2007
CERTNM - Change of name certificate 07 March 2007
363a - Annual Return 17 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
363s - Annual Return 31 October 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
AA - Annual Accounts 30 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
RESOLUTIONS - N/A 17 August 2002
AA - Annual Accounts 03 August 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 28 July 2001
288b - Notice of resignation of directors or secretaries 17 November 2000
363s - Annual Return 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
AA - Annual Accounts 28 July 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288c - Notice of change of directors or secretaries or in their particulars 07 June 1999
288c - Notice of change of directors or secretaries or in their particulars 07 June 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 22 July 1998
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
363s - Annual Return 13 October 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
NEWINC - New incorporation documents 19 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.