Cardiff
South Glamorgan
CF23 5PT
Wales
Director Name | Mr Cormac Richard Edwards |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 10 December 2009) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ullswater Avenue Roath Park Cardiff CF23 5PT Wales |
Secretary Name | Mr Cormac Richard Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 10 December 2009) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ullswater Avenue Roath Park Cardiff CF23 5PT Wales |
Director Name | Huw Calvin Williams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 1997) |
Role | Sales Director |
Correspondence Address | 12 Whiteacre Close Thornhill Cardiff South Glamorgan CF4 9DG Wales |
Secretary Name | Deborah Gillian Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 November 1997) |
Role | Company Director |
Correspondence Address | 20 Ullswater Avenue Roath Park Cardiff South Glamorgan CF2 5PT Wales |
Secretary Name | Mrs Sian Mary Gaskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 30 Heath Park Avenue Cardiff South Glamorgan CF4 3RH Wales |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2009 | Notice of move from Administration to Dissolution (11 pages) |
16 April 2009 | Administrator's progress report to 5 April 2009 (4 pages) |
23 December 2008 | Result of meeting of creditors (25 pages) |
17 November 2008 | Statement of administrator's proposal (45 pages) |
1 November 2008 | Director and secretary's change of particulars / cormac edwards / 17/10/2008 (1 page) |
1 November 2008 | Director's change of particulars / deborah edwards / 17/10/2008 (1 page) |
15 October 2008 | Appointment of an administrator (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 112 whitchurch road heath cardiff CF14 3LY (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 February 2007 | Return made up to 04/01/07; full list of members
|
31 July 2006 | Registered office changed on 31/07/06 from: 155A whitchurch road heath cardiff CF14 2JR (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 February 2006 | Return made up to 04/01/06; full list of members (7 pages) |
26 April 2005 | Return made up to 04/01/05; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
23 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 25/27 pantbach road birchgrove cardiff south glamorgan CF4 1TU (1 page) |
3 April 2003 | Return made up to 04/01/03; full list of members (7 pages) |
2 April 2002 | Partial exemption accounts made up to 31 May 2001 (9 pages) |
2 April 2002 | New secretary appointed;new director appointed (2 pages) |
2 April 2002 | Return made up to 04/01/02; full list of members (7 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
7 March 2001 | Return made up to 04/01/01; full list of members (7 pages) |
13 July 2000 | Secretary resigned (1 page) |
4 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
21 February 2000 | Return made up to 04/01/00; full list of members (6 pages) |
26 May 1999 | Return made up to 04/01/99; no change of members (4 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
19 March 1998 | Return made up to 04/01/98; no change of members (4 pages) |
6 November 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
28 August 1997 | Director resigned (1 page) |
21 July 1997 | Ad 31/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 1997 | Return made up to 04/01/97; full list of members (6 pages) |
25 March 1997 | Accounting reference date extended from 31/01/97 to 31/05/97 (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
25 March 1997 | New secretary appointed;new director appointed (2 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
4 January 1996 | Incorporation (15 pages) |