About

Registered Number: 04267465
Date of Incorporation: 09/08/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2014 (9 years and 9 months ago)
Registered Address: C/O Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, M3 3EB

 

Ynys Mon Lamb Ltd was setup in 2001, it's status is listed as "Dissolved". This company does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 23 May 2014
4.68 - Liquidator's statement of receipts and payments 03 January 2014
4.68 - Liquidator's statement of receipts and payments 01 July 2013
4.68 - Liquidator's statement of receipts and payments 24 December 2012
4.68 - Liquidator's statement of receipts and payments 15 June 2012
4.68 - Liquidator's statement of receipts and payments 06 January 2012
4.68 - Liquidator's statement of receipts and payments 20 June 2011
4.68 - Liquidator's statement of receipts and payments 11 January 2011
4.68 - Liquidator's statement of receipts and payments 22 June 2010
4.68 - Liquidator's statement of receipts and payments 09 January 2010
4.68 - Liquidator's statement of receipts and payments 24 June 2009
4.68 - Liquidator's statement of receipts and payments 12 January 2009
4.68 - Liquidator's statement of receipts and payments 18 June 2008
4.68 - Liquidator's statement of receipts and payments 08 January 2008
4.68 - Liquidator's statement of receipts and payments 02 July 2007
287 - Change in situation or address of Registered Office 16 May 2007
RESOLUTIONS - N/A 19 June 2006
4.20 - N/A 19 June 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2006
287 - Change in situation or address of Registered Office 26 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 30 August 2005
395 - Particulars of a mortgage or charge 06 August 2005
225 - Change of Accounting Reference Date 01 March 2005
CERTNM - Change of name certificate 26 January 2005
287 - Change in situation or address of Registered Office 24 January 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 05 March 2003
395 - Particulars of a mortgage or charge 24 October 2002
225 - Change of Accounting Reference Date 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2002
363s - Annual Return 17 September 2002
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
287 - Change in situation or address of Registered Office 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
NEWINC - New incorporation documents 09 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 2005 Outstanding

N/A

Marine mortgage 11 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.