Llandeilo
Dyfed
SA19 6BU
Wales
Director Name | Mr Stephen George Wight |
---|---|
Date of Birth | August 1956 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1990(42 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 03 November 1998) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Pia Mawr Rhosfa Road Brynaman Dyfed SA18 1DF Wales |
Secretary Name | Mr Martin Walford Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1990(42 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 03 November 1998) |
Role | Company Director |
Correspondence Address | 30 Singleton Road Upper Tumble Llanelli Dyfed SA14 6DS Wales |
Registered Address | Buchler Phillips Traynor 151 Elliot House Deansgate Manchester Greater Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1990 (31 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
3 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 February 1998 | Receiver ceasing to act (1 page) |
19 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: llanover house llanover road pontypridd mid glamorgan CF37 4LB (1 page) |
6 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 September 1969 | Company name changed\certificate issued on 11/09/69 (3 pages) |
24 November 1948 | Incorporation (11 pages) |