Dyserth Falls Limited

DataGardener
dissolved
Unknown

Dyserth Falls Limited

00964086Private Limited With Share Capital

Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ
Incorporated

16/10/1969

Company Age

56 years

Directors

1

Employees

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Dyserth Falls Limited (00964086) is a private limited with share capital incorporated on 16/10/1969 (56 years old) and registered in milton keynes, MK58PJ. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Unknown
Incorporated 16/10/1969
MK58PJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

3

CCJs

Board of Directors

1

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:05-01-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-03-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:21-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-11-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-04-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-04-2019
Resolution
Category:Resolution
Date:27-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2012
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:02-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-07-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:15-07-2010
Change Of Name Notice
Category:Change Of Name
Date:15-07-2010
Legacy
Category:Mortgage
Date:07-07-2010
Legacy
Category:Mortgage
Date:07-07-2010
Termination Director Company With Name
Category:Officers
Date:21-04-2010
Termination Director Company With Name
Category:Officers
Date:12-04-2010
Termination Secretary Company With Name
Category:Officers
Date:09-04-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:09-04-2010
Termination Director Company With Name
Category:Officers
Date:01-04-2010
Legacy
Category:Mortgage
Date:02-12-2009
Legacy
Category:Mortgage
Date:02-12-2009
Legacy
Category:Mortgage
Date:02-12-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:02-11-2009
Legacy
Category:Annual Return
Date:08-07-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:24-02-2009
Legacy
Category:Annual Return
Date:13-10-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:23-12-2007
Legacy
Category:Annual Return
Date:12-10-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:11-11-2006
Legacy
Category:Annual Return
Date:03-07-2006
Accounts With Accounts Type Medium
Category:Accounts
Date:08-03-2006
Legacy
Category:Mortgage
Date:18-10-2005
Legacy
Category:Mortgage
Date:15-10-2005
Legacy
Category:Annual Return
Date:23-06-2005
Legacy
Category:Mortgage
Date:19-04-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:30-12-2004
Legacy
Category:Annual Return
Date:28-07-2004
Accounts With Accounts Type Small
Category:Accounts
Date:28-08-2003
Legacy
Category:Annual Return
Date:19-06-2003
Accounts With Accounts Type Small
Category:Accounts
Date:13-08-2002
Legacy
Category:Annual Return
Date:11-06-2002
Resolution
Category:Resolution
Date:08-04-2002
Legacy
Category:Capital
Date:08-04-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-11-2001
Legacy
Category:Officers
Date:06-07-2001
Legacy
Category:Annual Return
Date:06-07-2001
Legacy
Category:Mortgage
Date:29-06-2001
Legacy
Category:Mortgage
Date:13-04-2001
Legacy
Category:Mortgage
Date:13-04-2001
Legacy
Category:Officers
Date:11-04-2001
Legacy
Category:Officers
Date:11-04-2001
Legacy
Category:Address
Date:11-04-2001
Legacy
Category:Officers
Date:11-04-2001
Legacy
Category:Officers
Date:11-04-2001
Legacy
Category:Officers
Date:11-04-2001
Legacy
Category:Officers
Date:11-04-2001

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date25/09/2018
Latest Accounts31/12/2017

Trading Addresses

Graig Park, Dyserth Road, Trelawnyd, Rhyl, Clwyd, LL186DG
Opus Restructuring Llp, 1 Radian Court, Milton Keynes, Buckinghamshire Mk5, MK58PJRegistered

Contact

reception@dyserthfallsresort.com
dyserthfallsresort.com
Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ