Cwmaman
Aberdare
Mid Glamorgan
CF44 6LA
Wales
Director Name | George Wright Shaw |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1993(2 years, 3 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | Red Cottage 37 London Road Bracebridge Heath Lincoln Lincolnshire LN4 2JW |
Secretary Name | George Wright Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1995(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Secretary |
Correspondence Address | Red Cottage 37 London Road Bracebridge Heath Lincoln Lincolnshire LN4 2JW |
Director Name | Mrs Glenys Valerie Crompton |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Pentwyn Baglan Road Port Talbot West Glamorgan SA12 8EB Wales |
Director Name | Mr William Ivor Crompton |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Pentwyn Baglan Road Port Talbot West Glamorgan SA12 8EB Wales |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Director Name | Mrs Heather Ann Lazarus |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Glenys Valerie Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Pentwyn Baglan Road Port Talbot West Glamorgan SA12 8EB Wales |
Secretary Name | Mr Harry Pierre Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Director Name | Mr Bernard Cryer |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 1993) |
Role | Company Director |
Correspondence Address | 1 Michaelstone Terrace Cwmavon Port Talbot W Glam SA12 9AW Wales |
Director Name | Peter David Graham Evans |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1995) |
Role | Chartered Accountant |
Correspondence Address | Nash Cottage Nash Cowbridge South Glamorgan CF71 7NS Wales |
Director Name | Peter Anthony Perry |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 2 Craig Crescent Abercwmboi Aberdare Mid Glamorgan CF44 6AE Wales |
Secretary Name | Peter David Graham Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1995) |
Role | Chartered Accountant |
Correspondence Address | Nash Cottage Nash Cowbridge South Glamorgan CF71 7NS Wales |
Registered Address | Lines Henry The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
23 July 2001 | Dissolved (1 page) |
---|---|
23 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
6 March 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
20 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1999 | Liquidators statement of receipts and payments (5 pages) |
4 March 1999 | Liquidators statement of receipts and payments (5 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: 25 longford street london NW1 3NY (1 page) |
7 September 1998 | Liquidators statement of receipts and payments (5 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: security house old road skewen,neath west glamorgan SA10 7LP (1 page) |
5 September 1997 | Appointment of a voluntary liquidator (1 page) |
5 September 1997 | Statement of affairs (5 pages) |
5 September 1997 | Resolutions
|
27 June 1997 | Auditor's resignation (1 page) |
25 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: security house cramic way port talbot west glamorgan SA13 1RH (1 page) |
4 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
24 May 1995 | Return made up to 16/05/95; full list of members
|
30 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |