Company NameLlanilid Properties Limited
Company StatusDissolved
Company Number09590339
CategoryPrivate Limited Company
Incorporation Date14 May 2015(8 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Directors

Director NameMr Wolf Dennis Gough
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed20 May 2015(6 days after company formation)
Appointment Duration1 year, 4 months (closed 11 October 2016)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address1 Barnsley Place
Rodmarton
Cirencester
Gloucestershire
GL7 6QD
Wales
Director NameOtter Valley Developments Ltd (Corporation)
StatusClosed
Appointed18 May 2015(4 days after company formation)
Appointment Duration1 year, 4 months (closed 11 October 2016)
Correspondence AddressClaypits Farm Rawridge
Honiton
Devon
EX14 9QP
Director NameSpencer Westair Ltd (Corporation)
StatusClosed
Appointed19 May 2015(5 days after company formation)
Appointment Duration1 year, 4 months (closed 11 October 2016)
Correspondence AddressBurwood House 14-16 Caxton Street Caxton Street
London
SW1H 0QY
Secretary NameOtter Valley Developments Ltd (Corporation)
StatusClosed
Appointed19 May 2015(5 days after company formation)
Appointment Duration1 year, 4 months (closed 11 October 2016)
Correspondence AddressClaypits Farm Rawridge
Honiton
Devon
EX14 9QP
Director NameMr Michael David Peters
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2015(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressClaypits Farm Rawridge
Honiton
EX14 9QP
Secretary NameMr Michael Peters
StatusResigned
Appointed14 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressClaypits Farm Rawridge
Honiton
EX14 9QP
Director NameMr Wolf Dennis Goff
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(5 days after company formation)
Appointment Duration1 day (resigned 20 May 2015)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address1 Barnsley Place
Rodmarton
Cirencester
Gloucestershire
GL7 6QD
Wales

Location

Registered AddressSuite P0188 Windsor House 35 Vicoria Road
Darlington
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
10 March 2016Registered office address changed from Claypits Farm Rawridge Honiton EX14 9QP England to Suite P0188 Windsor House 35 Vicoria Road Darlington DL1 5SF on 10 March 2016 (2 pages)
20 May 2015Appointment of Spencer Westair Ltd as a director on 19 May 2015 (2 pages)
20 May 2015Termination of appointment of Michael Peters as a secretary on 19 May 2015 (1 page)
20 May 2015Appointment of Otter Valley Developments Ltd as a director on 18 May 2015 (2 pages)
20 May 2015Termination of appointment of Wolf Dennis Goff as a director on 20 May 2015 (1 page)
20 May 2015Appointment of Otter Valley Developments Ltd as a secretary on 19 May 2015 (2 pages)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of Michael David Peters as a director on 19 May 2015 (1 page)
20 May 2015Appointment of Mr Wolf Dennis Gough as a director on 20 May 2015 (2 pages)
20 May 2015Appointment of Mr Wolf Dennis Goff as a director on 19 May 2015 (2 pages)
14 May 2015Incorporation
Statement of capital on 2015-05-14
  • GBP 1
(25 pages)