Treorchy
Mid Glamorgan
CF42 6UT
Wales
Secretary Name | Nadine Owen-Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Chepstow Road Treorchy Mid Glamorgan CF42 6UT Wales |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Clive Mathias Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | 29 Rhodfa Sweldon Barry The Vale Of Glamorgan CF62 5AD Wales |
Secretary Name | Clive Mathias Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | 29 Rhodfa Sweldon Barry The Vale Of Glamorgan CF62 5AD Wales |
Registered Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £33,207 |
Cash | £56,119 |
Current Liabilities | £143,744 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
4 December 2003 | Dissolved (1 page) |
---|---|
4 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
12 February 2003 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 August 2002 | Liquidators statement of receipts and payments (5 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Appointment of a voluntary liquidator (1 page) |
8 August 2001 | Statement of affairs (8 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: joland house 17S-177 park road cwmparc rhondda cynon taff south wales CF42 6HY (1 page) |
14 May 2001 | Accounts for a small company made up to 30 November 1999 (5 pages) |
25 January 2001 | Return made up to 20/11/00; full list of members
|
29 February 2000 | Particulars of mortgage/charge (5 pages) |
29 February 2000 | Particulars of mortgage/charge (5 pages) |
29 February 2000 | Particulars of mortgage/charge (5 pages) |
4 January 2000 | Return made up to 20/11/99; full list of members (6 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: eos house weston square barry south glamorgan CF63 2YF (1 page) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Resolutions
|
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
20 November 1998 | Incorporation (17 pages) |