Griffithstown
Pontypool
Gwent
NP4 5DN
Wales
Secretary Name | Rebecca Joy Mary Gardener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Gelli Dawel Cefn Bychan Road Pentyrch Cardiff South Glamorgan CF15 9PG Wales |
Director Name | Robert Jeffrey Tree |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Sully Road Penarth South Glamorgan CF64 2TR Wales |
Secretary Name | Tracie Denise Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(1 year, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 28 Heol Croesty Pencoed Bridgend Mid Glamorgan CF35 5LR Wales |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
17 November 2001 | Dissolved (1 page) |
---|---|
17 August 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 June 2001 | Sec of state's release of liq (1 page) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
3 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 January 2001 | O/C replacement of liquidator (4 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
13 April 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
11 September 1998 | Statement of affairs (8 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: the coach house collingdon road cardiff CF1 5ES (1 page) |
25 August 1998 | Appointment of a voluntary liquidator (2 pages) |
25 August 1998 | Resolutions
|
20 July 1998 | Secretary resigned (1 page) |
18 May 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
16 September 1997 | Secretary resigned (1 page) |
16 September 1997 | New secretary appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
19 December 1996 | Company name changed city centre executive travel lim ited\certificate issued on 20/12/96 (2 pages) |
18 October 1996 | Company name changed a & t carpentry LIMITED\certificate issued on 21/10/96 (2 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
15 April 1996 | Incorporation (16 pages) |