Llanelli
Dyfed
SA15 1NN
Wales
Director Name | David John George |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 08 November 2016) |
Role | Company Director |
Correspondence Address | 25 Hafod Bryan Llanelli Dyfed SA14 9DT Wales |
Director Name | Mr Barry Edward Helsby |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 08 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Sandy Road Llanelli Dyfed SA15 4DH Wales |
Director Name | Mr Mervyn Jenkins |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 08 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 546 Neath Road Morriston Swansea West Glamorgan SA6 8HG Wales |
Director Name | Gwyn Thomas |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 08 November 2016) |
Role | Company Director |
Correspondence Address | Kingswood Villa Mynydd-Y-Garreg Kidwelly Dyfed SA17 4RA Wales |
Director Name | Mr Ronald Wynford Williams |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 08 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Victoria Road Ponthenry Llanelli Dyfed SA15 5PU Wales |
Secretary Name | David John George |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 08 November 2016) |
Role | Company Director |
Correspondence Address | 25 Hafod Bryan Llanelli Dyfed SA14 9DT Wales |
Director Name | Mr Kenneth Graham Kirby |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Walter Road Swansea West Glamorgan SA1 5NW Wales |
Registered Address | Griffin Court 201 Chapel Street Salford M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Restoration by order of the court (3 pages) |
27 January 2016 | Restoration by order of the court (3 pages) |
20 October 1998 | Dissolved (1 page) |
20 October 1998 | Dissolved (1 page) |
20 July 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 July 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 January 1998 | Liquidators statement of receipts and payments (6 pages) |
30 January 1998 | Liquidators' statement of receipts and payments (6 pages) |
30 January 1998 | Liquidators' statement of receipts and payments (6 pages) |
30 July 1997 | Liquidators' statement of receipts and payments (6 pages) |
30 July 1997 | Liquidators statement of receipts and payments (6 pages) |
30 July 1997 | Liquidators' statement of receipts and payments (6 pages) |
3 February 1997 | Liquidators' statement of receipts and payments (6 pages) |
3 February 1997 | Liquidators statement of receipts and payments (6 pages) |
3 February 1997 | Liquidators' statement of receipts and payments (6 pages) |
26 July 1996 | Liquidators' statement of receipts and payments (6 pages) |
26 July 1996 | Liquidators statement of receipts and payments (6 pages) |
26 July 1996 | Liquidators' statement of receipts and payments (6 pages) |
29 January 1996 | Liquidators' statement of receipts and payments (6 pages) |
29 January 1996 | Liquidators statement of receipts and payments (6 pages) |
29 January 1996 | Liquidators' statement of receipts and payments (6 pages) |
26 July 1995 | Liquidators' statement of receipts and payments (6 pages) |
26 July 1995 | Liquidators statement of receipts and payments (6 pages) |
26 July 1995 | Liquidators' statement of receipts and payments (6 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |