About

Registered Number: 04069231
Date of Incorporation: 11/09/2000 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 1 month ago)
Registered Address: Zone 3 Lon Cae Darbi, Cibyn Industrial Estate, Caernarvon, Gwynedd, LL55 2BD

 

Based in Caernarvon, Wales Services Ltd was setup in 2000, it has a status of "Dissolved". The company has 4 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHEAD, Elizabeth 11 September 2000 - 1
WHITEHEAD, John Michael 11 September 2000 18 September 2009 1
WHITEHEAD, Kelly 11 September 2000 16 March 2008 1
WHITEHEAD, Mark Jason 11 September 2000 08 July 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 04 December 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 14 August 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 23 September 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 19 August 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
TM01 - Termination of appointment of director 24 September 2010
TM02 - Termination of appointment of secretary 24 September 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 18 September 2007
363s - Annual Return 14 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
AA - Annual Accounts 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
287 - Change in situation or address of Registered Office 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 29 September 2005
395 - Particulars of a mortgage or charge 10 June 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 20 April 2004
225 - Change of Accounting Reference Date 15 April 2004
287 - Change in situation or address of Registered Office 01 March 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 19 June 2003
225 - Change of Accounting Reference Date 19 June 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 23 May 2002
287 - Change in situation or address of Registered Office 10 April 2002
395 - Particulars of a mortgage or charge 20 February 2002
363s - Annual Return 27 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2000
NEWINC - New incorporation documents 11 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2005 Outstanding

N/A

Rent deposit deed 11 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.