Summerfield Hall Lane Maesycwmmer
Hengoed
Mid Glamorgan
CF82 7RG
Wales
Director Name | Mr Stephen Karl Williams |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1992(3 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Parc Bryn Pontllanfraith Blackwood NP12 2RA Wales |
Secretary Name | Mr Gary Leslie Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1992(3 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Glanwern Summerfield Hall Lane Maesycwmmer Hengoed Mid Glamorgan CF82 7RG Wales |
Registered Address | C/O Begbies Traynor Elliot House 15 Deansgate Manchester Greater Manchester M3 3BP |
---|---|
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 |
---|---|
Turnover | £2,312,142 |
Gross Profit | £589,293 |
Net Worth | -£35,449 |
Cash | £46,625 |
Current Liabilities | £999,174 |
Latest Accounts | 31 May 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
9 December 2004 | Dissolved (1 page) |
---|---|
9 September 2004 | Return of final meeting of creditors (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: caerwys house windsor lane cardiff CF1 3DE (1 page) |
12 June 2001 | Appointment of a liquidator (1 page) |
8 March 2000 | Order of court to wind up (2 pages) |
30 June 1999 | Accounts made up to 31 May 1998 (14 pages) |
16 June 1999 | Accounts made up to 31 May 1997 (15 pages) |
16 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Return made up to 03/05/98; no change of members (4 pages) |
1 July 1997 | Return made up to 03/05/97; full list of members (6 pages) |
4 April 1997 | Accounts made up to 31 May 1996 (15 pages) |
26 February 1997 | 882R,amends form recd 04/01/96 (2 pages) |
23 January 1997 | Particulars of mortgage/charge (4 pages) |
3 May 1996 | Return made up to 03/05/96; full list of members
|
15 February 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 1996 | Ad 25/09/95--------- £ si 50000@1=50000 £ ic 25002/75002 (2 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
8 January 1996 | £ nc 100/100000 31/05/95 (1 page) |
8 January 1996 | £ nc 100000/150000 25/09/95 (1 page) |
8 January 1996 | Ad 31/05/95--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages) |
8 January 1996 | Resolutions
|
27 September 1995 | Accounting reference date shortened from 31/01 to 31/05 (1 page) |