Rhiwbina
Cardiff
South Glamorgan
CF4 6PL
Wales
Director Name | Mrs Jennifer Anne Mullins |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 60 Fidlas Road Llanishen Cardiff South Glamorgan CF4 5ND Wales |
Secretary Name | Theresa Ann Kirczey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1998(7 years, 4 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 14 Y Goedwig Rhiwbina Cardiff South Glamorgan CF4 6UL Wales |
Secretary Name | Mrs Jennifer Anne Mullins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 6 years (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 60 Fidlas Road Llanishen Cardiff South Glamorgan CF4 5ND Wales |
Secretary Name | Bridget Mary McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(7 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 January 1998) |
Role | Accounts Clerk |
Correspondence Address | 14 Bessborough Drive Grangetown Cardiff CF1 7NE Wales |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £537,458 |
Gross Profit | £52,262 |
Net Worth | £26,857 |
Cash | £10 |
Current Liabilities | £242,822 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 October 2001 | Dissolved (1 page) |
---|---|
9 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 July 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Sec of state's release of liq (1 page) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
3 January 2001 | O/C replacement of liquidator (4 pages) |
3 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 January 2000 | Statement of affairs (6 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Appointment of a voluntary liquidator (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 57 cowbridge road east cardiff south glamorgan CF1 9AE (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 57 cowbridge road east canton cardiff CF1 9AE (1 page) |
4 March 1999 | Return made up to 31/12/98; full list of members
|
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Return made up to 31/12/97; no change of members
|
17 November 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | Particulars of mortgage/charge (3 pages) |
2 November 1997 | Return made up to 31/12/96; no change of members
|
2 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | New secretary appointed (2 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 238C cowbridge road east canton cardiff CF5 1GY (1 page) |
12 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
10 June 1996 | Return made up to 31/12/95; full list of members
|
25 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
18 April 1995 | Return made up to 31/01/95; no change of members (4 pages) |