Dulyn Motors Penygroes Ltd was dissolved on 2021-03-16.
Dulyn Motors Penygroes was a private limited company that was situated at The Garage Llyfni Road, Penygroes, Caernarfon, LL54 6LY, UNITED KINGDOM. Its full net worth was valued to be 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formally started on 2017-10-16) was run by 2 directors.
Director Denise J. who was appointed on 16 October 2017.
Director Lois J. who was appointed on 16 October 2017.
The company was classified as "maintenance and repair of motor vehicles" (45200).
The latest confirmation statement was sent on 2019-10-15 and last time the statutory accounts were sent was on 31 October 2019.
Dulyn Motors Penygroes Ltd Address / Contact
Office Address
The Garage Llyfni Road
Office Address2
Penygroes
Town
Caernarfon
Post code
LL54 6LY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11013274
Date of Incorporation
Mon, 16th Oct 2017
Date of Dissolution
Tue, 16th Mar 2021
Industry
Maintenance and repair of motor vehicles
End of financial Year
31st October
Company age
4 years old
Account next due date
Sat, 31st Jul 2021
Account last made up date
Thu, 31st Oct 2019
Next confirmation statement due date
Thu, 26th Nov 2020
Last confirmation statement dated
Tue, 15th Oct 2019
Company staff
Denise J.
Position: Director
Appointed: 16 October 2017
Lois J.
Position: Director
Appointed: 16 October 2017
David J.
Position: Director
Appointed: 01 March 2018
Resigned: 07 November 2018
People with significant control
Lois J.
Notified on
28 October 2018
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-10-31
Balance Sheet
Cash Bank On Hand
-968
Current Assets
6 865
Debtors
7 833
Other
Average Number Employees During Period
3
Bank Borrowings Overdrafts
2 675
Creditors
8 325
Net Current Assets Liabilities
-1 460
Other Creditors
4 781
Other Taxation Social Security Payable
868
Total Assets Less Current Liabilities
-1 460
Trade Creditors Trade Payables
1
Trade Debtors Trade Receivables
7 833
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 24th, November 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 12th, November 2020
dissolution
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2019-10-31
filed on: 16th, October 2020
accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 2019-10-15
filed on: 4th, December 2019
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2018-10-31
filed on: 14th, June 2019
accounts
Free Download
(7 pages)
TM01
Director appointment termination date: 2018-11-07
filed on: 13th, November 2018
officers
Free Download
(1 page)
PSC09
Withdrawal of a person with significant control statement 2018-10-31
filed on: 31st, October 2018
persons with significant control
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2018-10-28
filed on: 31st, October 2018
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2018-10-15
filed on: 31st, October 2018
confirmation statement
Free Download
(4 pages)
AP01
New director was appointed on 2018-03-01
filed on: 14th, March 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.