Llanishen
Cardiff
CF14 5NL
Wales
Secretary Name | Jane Mary Ann Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 November 2010) |
Role | Company Director |
Correspondence Address | 6 Ffordd Gwern St Fagans Cardiff South Glamorgan CF5 6PB Wales |
Director Name | Yew Yee Thong |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1978(same day as company formation) |
Role | Dealer In Oriental Goods |
Correspondence Address | 31 Lynmouth Drive Sully Penarth South Glamorgan CF64 5TP Wales |
Director Name | Frederick David Couchman |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(15 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 August 2001) |
Role | Menswear Retailer |
Correspondence Address | 98 Lake Road East Roath Park Cardiff CF2 5NP Wales |
Secretary Name | Frederick David Couchman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(15 years after company formation) |
Appointment Duration | 6 years (resigned 09 February 1999) |
Role | Company Director |
Correspondence Address | 98 Lake Road East Roath Park Cardiff CF2 5NP Wales |
Secretary Name | Mark Robert Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 7 St Martins Road Caerphilly Mid Glamorgan CF83 1EF Wales |
Secretary Name | Rickie John Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 September 2006) |
Role | General Manager |
Correspondence Address | 46 Bryn Pinwydden Pentwyn Cardiff CF23 7DE Wales |
Director Name | Jane Mary Ann Wood |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(28 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | 6 Ffordd Gwern St Fagans Cardiff South Glamorgan CF5 6PB Wales |
Secretary Name | Mark Robert Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(28 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | 8 Wyndham Terrace Llanishen Cardiff CF14 5NL Wales |
Registered Address | D T E House Hollins Mount Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,621 |
Cash | £699 |
Current Liabilities | £317,782 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2010 | Final Gazette dissolved following liquidation (1 page) |
24 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (5 pages) |
24 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2010 | Liquidators statement of receipts and payments to 13 August 2010 (5 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 14 April 2010 (5 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 14 April 2010 (5 pages) |
30 October 2009 | Liquidators' statement of receipts and payments to 14 October 2009 (5 pages) |
30 October 2009 | Liquidators statement of receipts and payments to 14 October 2009 (5 pages) |
2 May 2009 | Liquidators statement of receipts and payments to 14 April 2009 (5 pages) |
2 May 2009 | Liquidators' statement of receipts and payments to 14 April 2009 (5 pages) |
1 May 2008 | Appointment of a voluntary liquidator (1 page) |
1 May 2008 | Resolutions
|
1 May 2008 | Statement of affairs with form 4.19 (8 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Statement of affairs with form 4.19 (8 pages) |
1 May 2008 | Appointment of a voluntary liquidator (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 14 castle arcade cardiff CF1 2BU (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 14 castle arcade cardiff CF1 2BU (1 page) |
28 March 2008 | Secretary's Change of Particulars / jane wood / 28/03/2008 / HouseName/Number was: , now: 6; Street was: 6 fford wern, now: ffordd gwern; Region was: , now: south glamorgan (1 page) |
28 March 2008 | Secretary's change of particulars / jane wood / 28/03/2008 (1 page) |
4 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
4 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
16 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New director appointed (1 page) |
16 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members
|
9 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
17 June 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
17 June 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
7 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
7 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
25 July 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
25 July 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
30 August 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
30 August 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
16 January 2002 | Accounts for a small company made up to 28 February 2001 (5 pages) |
16 January 2002 | Accounts for a small company made up to 28 February 2001 (5 pages) |
28 September 2001 | Particulars of mortgage/charge (4 pages) |
28 September 2001 | Particulars of mortgage/charge (4 pages) |
19 September 2001 | Resolutions
|
19 September 2001 | Resolutions
|
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
24 May 2000 | Full accounts made up to 31 January 2000 (9 pages) |
24 May 2000 | Full accounts made up to 31 January 2000 (9 pages) |
13 April 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
13 April 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
8 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
8 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
25 August 1999 | Full accounts made up to 31 January 1999 (9 pages) |
25 August 1999 | Full accounts made up to 31 January 1999 (9 pages) |
31 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
31 March 1999 | Return made up to 31/01/99; no change of members
|
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
30 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
23 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
23 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
30 April 1997 | Return made up to 31/01/97; no change of members (4 pages) |
30 April 1997 | Return made up to 31/01/97; no change of members (4 pages) |
20 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
20 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
27 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
27 March 1996 | Return made up to 31/01/96; no change of members
|
10 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
10 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 February 1978 | Incorporation (14 pages) |
1 February 1978 | Incorporation (14 pages) |