Dissolved
Dissolved 2014-02-18
Company Information for KHAYDOR LIMITED
ABERYSTWYTH, CEREDIGION, SY23,
|
Company Registration Number
04542540
Private Limited Company
Dissolved Dissolved 2014-02-18 |
Company Name | |
---|---|
KHAYDOR LIMITED | |
Legal Registered Office | |
ABERYSTWYTH CEREDIGION | |
Company Number | 04542540 | |
---|---|---|
Date formed | 2002-09-23 | |
Country | Wales | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2014-02-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-04 17:28:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLOVER SIAN WINTON-POLAK |
||
KIRSTY LOUISE JENKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEGID EDWARDS |
Director | ||
SIMON GLYN ALEXANDER DURBIN |
Director | ||
KEITH MALCOLM LEWIS |
Director | ||
DAVID CRADDOCK |
Director | ||
BRIAN WILLIAM PAXTON |
Company Secretary | ||
WAYNE ELLIS |
Director | ||
BRIAN WILLIAM PAXTON |
Director | ||
MARK BARTLEY RATCLIFFE |
Director | ||
JONATHAN PHILIP HOLLOWAY |
Director | ||
WAYNE ELLIS |
Company Secretary | ||
DAVID GOODWIN |
Director | ||
KATHERINE MAY GOODWIN |
Director | ||
CAMERON ALEXANDER MACKENZIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABERTEC LIMITED | Company Secretary | 2009-02-09 | CURRENT | 1984-03-28 | Dissolved 2016-07-05 | |
PONTRHYDYGROES CYF | Company Secretary | 2008-09-14 | CURRENT | 2000-03-28 | Active | |
CAMBRIAN PRINTERS LIMITED | Director | 2016-03-31 | CURRENT | 1925-01-09 | Active | |
IGER TECHNOLOGIES LTD | Director | 2013-10-15 | CURRENT | 2000-09-18 | Dissolved 2014-02-18 | |
ABERTEC LIMITED | Director | 2012-05-31 | CURRENT | 1984-03-28 | Dissolved 2016-07-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TEGID EDWARDS | |
AP01 | DIRECTOR APPOINTED MRS KIRSTY LOUISE JENKINS | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP 45800 | |
AR01 | 23/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DURBIN | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TEGID EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH LEWIS | |
AR01 | 23/09/12 FULL LIST | |
AR01 | 23/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CRADDOCK | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM C/O C/O ABERYSTWYTH UNIVERITY OLD COLLEGE KING STREET ABERYSTWYTH CEREDIGION SY23 2AX | |
AR01 | 23/09/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/09 FULL LIST | |
288a | DIRECTOR APPOINTED DAVID CRADDOCK | |
363a | RETURN MADE UP TO 23/09/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BRIAN WILLIAM PAXTON LOGGED FORM | |
287 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM YR HEN SWYDDFA BOST WAUNFAWR ABERYSTWYTH CEREDIGION SY23 3QD | |
288b | APPOINTMENT TERMINATED DIRECTOR WAYNE ELLIS | |
288a | DIRECTOR APPOINTED KEITH MALLCOLM LEWIS | |
288a | SECRETARY APPOINTED CLOVER SIAN WINTON-POLAK | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 3 COED Y BUARTH ABERYSTWYTH CEREDIGION SY23 1NE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/05/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1000/101267 05/08/03 | |
RES04 | NC INC ALREADY ADJUSTED 05/08/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | AGREEMENT ALLOT APPROVE 05/08/03 | |
88(2)R | AD 05/08/03--------- £ SI 45267@1=45267 £ IC 900/46167 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 20/06/03--------- £ SI 100@1=100 £ IC 800/900 | |
RES13 | APP DIRS - REALLOT SH 01/06/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 20/06/03--------- £ SI 100@1=100 £ IC 700/800 | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Called Up Share Capital | 2012-05-31 | £ 45,800 |
---|---|---|
Called Up Share Capital | 2011-05-31 | £ 45,800 |
Shareholder Funds | 2012-05-31 | £ -60 |
Shareholder Funds | 2011-05-31 | £ -60 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as KHAYDOR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |