Talsarn
Lampeter
Dyfed
SA48 8QB
Wales
Secretary Name | David James Willis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(24 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | Llwynyreos Talsarn Lampeter Dyfed SA48 8RB Wales |
Director Name | Brian Edwin Willis |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(15 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 02 March 2000) |
Role | Agricultural Machinery Dealer |
Correspondence Address | Brynglas Talsarn Lampeter Ceredigion SA48 8RB Wales |
Director Name | Ms Edward James Willis |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 April 1991) |
Role | Retired Agricultural Machinery Dealer |
Correspondence Address | Penlanlas Uchaf Talsarn Lampeter Dyfed SA48 8RB Wales |
Secretary Name | Mr John Edward Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(15 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Llwyn Y Reos Talsarn Lampeter Dyfed SA48 8QB Wales |
Registered Address | Lathams Arkwright House, Parsonage Gardens, Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £5,408,922 |
Gross Profit | £710,420 |
Net Worth | -£211,738 |
Cash | £2,589 |
Current Liabilities | £3,143,615 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
18 December 2003 | Dissolved (1 page) |
---|---|
18 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 October 2002 | Liquidators statement of receipts and payments (5 pages) |
21 May 2002 | Liquidators statement of receipts and payments (5 pages) |
3 December 2001 | Liquidators statement of receipts and payments (10 pages) |
18 October 2000 | Statement of affairs (10 pages) |
18 October 2000 | Resolutions
|
18 October 2000 | Appointment of a voluntary liquidator (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: station road hadnall shrewsbury salop SY4 3DD (1 page) |
19 July 2000 | Full accounts made up to 31 October 1999 (19 pages) |
30 June 2000 | Return made up to 18/04/00; full list of members
|
13 June 2000 | New secretary appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: talsarn lampeter dyfed (1 page) |
30 March 2000 | Director resigned (1 page) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Full accounts made up to 31 October 1998 (18 pages) |
1 July 1999 | Return made up to 18/04/99; no change of members (4 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Full accounts made up to 31 October 1997 (18 pages) |
30 April 1998 | Return made up to 18/04/98; no change of members
|
20 July 1997 | Full accounts made up to 31 October 1996 (18 pages) |
8 May 1997 | Particulars of property mortgage/charge (4 pages) |
25 April 1997 | Return made up to 18/04/97; full list of members (8 pages) |
30 June 1996 | Full accounts made up to 31 October 1995 (20 pages) |
20 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
31 July 1995 | Full accounts made up to 31 October 1994 (14 pages) |