Highwalls Road
Dinas Powis
South Glamorgan
Director Name | Terry Smith |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2001(4 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Managing Director |
Correspondence Address | 18 Clixby Close Cleethorpes South Humberside DN35 0HS |
Director Name | Gwynfa Nicholas Smith |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 January 2001) |
Role | Office Manager |
Correspondence Address | 8 Joseph Parry Close Llandough Penarth South Glamorgan CF64 2PL Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
28 May 2003 | Dissolved (1 page) |
---|---|
28 February 2003 | Liquidators statement of receipts and payments (5 pages) |
28 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
24 January 2002 | Statement of affairs (9 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: copes yard gilbey road grimsby north east lincolnshire DN31 2RP (1 page) |
15 January 2002 | Appointment of a voluntary liquidator (1 page) |
15 January 2002 | Resolutions
|
12 November 2001 | Return made up to 30/07/01; full list of members (6 pages) |
10 April 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
3 October 2000 | Return made up to 30/07/00; full list of members; amend (6 pages) |
31 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
7 July 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
20 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
17 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 September 1998 | Return made up to 30/07/98; no change of members (4 pages) |
9 September 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
4 March 1998 | Full accounts made up to 31 May 1997 (4 pages) |
24 October 1997 | Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 October 1997 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
24 October 1997 | Return made up to 30/07/97; full list of members (6 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
30 July 1996 | Incorporation (13 pages) |