Cardiff
South Glamorgan
CF2 5QJ
Wales
Director Name | Beaumont Eustace Waugh |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1991(53 years after company formation) |
Appointment Duration | 18 years (closed 05 June 2009) |
Role | Quantity Surveyor |
Correspondence Address | 6 Robinson Close Newent Gloucestershire GL18 1TQ Wales |
Secretary Name | Mr Ashley Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1996(58 years, 1 month after company formation) |
Appointment Duration | 12 years, 12 months (closed 05 June 2009) |
Role | Construction Dir |
Correspondence Address | 3 Crystal Avenue Cardiff South Glamorgan CF2 5QJ Wales |
Director Name | Lord Leighton Of St Mellons |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(53 years after company formation) |
Appointment Duration | 3 years (resigned 10 June 1994) |
Role | Retired Director Principality Bs |
Correspondence Address | 346 Caerphilly Road Birchgrove Cardiff South Glamorgan CF4 4NT Wales |
Director Name | Mrs Nancy Marion Williams |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(53 years after company formation) |
Appointment Duration | 5 years (resigned 11 June 1996) |
Role | Accountant |
Correspondence Address | Y Celyn Lisvane Road Lisvane Cardiff South Glamorgan CF4 5SF Wales |
Secretary Name | Mrs Nancy Marion Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(53 years after company formation) |
Appointment Duration | 5 years (resigned 11 June 1996) |
Role | Company Director |
Correspondence Address | Y Celyn Lisvane Road Lisvane Cardiff South Glamorgan CF4 5SF Wales |
Director Name | Simon Parry |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(58 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 1997) |
Role | Accountant |
Correspondence Address | 3 The Mount Lisvane Cardiff CF4 5FJ Wales |
Director Name | Lesley Ann Audsley |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(59 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 10 June 1997) |
Role | Secretary |
Correspondence Address | 20 Yorath Road Whitchurch Cardiff City And County Of Cardiff CF4 1QB Wales |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £36,249 |
Cash | £689 |
Current Liabilities | £649,551 |
Latest Accounts | 31 March 1997 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2009 | Return of final meeting of creditors (1 page) |
30 June 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
23 April 2008 | Appointment of a liquidator (1 page) |
23 April 2008 | Court order insolvency:c/o - replacement of liquidator (6 pages) |
18 April 2008 | Court order insolvency:c/o replacement of liquidator (6 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: sterling house maple court, maple road tankersley barnsley S75 3DP (1 page) |
30 July 2007 | C/O replacement of liquidator (7 pages) |
5 September 2005 | Appointment of a liquidator (24 pages) |
7 June 2002 | O/C - replacement of liquidator (9 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: cremona house 1 lon ucha rhiwbina cardiff CF4 6HL (1 page) |
11 December 2000 | Appointment of a liquidator (1 page) |
2 November 2000 | Court order notice of winding up (1 page) |
10 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 May 1998 | Return made up to 21/05/98; no change of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (4 pages) |
14 July 1997 | Director resigned (1 page) |
10 July 1997 | Return made up to 21/05/97; no change of members (4 pages) |
22 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (1 page) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 August 1996 | New secretary appointed (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Director resigned (2 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Return made up to 21/05/96; full list of members
|
27 June 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
31 October 1995 | Return made up to 21/05/95; no change of members (4 pages) |
31 May 1990 | Particulars of mortgage/charge (3 pages) |