Ystrad Mynach
Hengoed
Mid Glamorgan
CF82 7DG
Wales
Director Name | Donna George |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Nant Twyn Harris Ystrad Mynach Mid Glamorgan CF82 7DG Wales |
Secretary Name | Donna George |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Nant Twyn Harris Ystrad Mynach Mid Glamorgan CF82 7DG Wales |
Director Name | Martin Law |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Heol Gwaun Rhos Caerphilly Mid Glamorgan CF83 3ER Wales |
Director Name | Jason Turk |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Maesycoed Terrace Ystrad Mynach Hengoed Mid Glamorgan CF82 7BU Wales |
Secretary Name | Jason Turk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Maesycoed Terrace Ystrad Mynach Hengoed Mid Glamorgan CF82 7BU Wales |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire 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 |
---|---|
Turnover | £15,757 |
Gross Profit | £6,677 |
Net Worth | £1,295 |
Cash | £1,448 |
Current Liabilities | £1,354 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
22 July 2002 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Statement of affairs (5 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Appointment of a voluntary liquidator (2 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: unit 7 saint davids industrial estate pengam blackwood gwent NP12 3SW (1 page) |
23 April 2001 | Full accounts made up to 30 September 2000 (7 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | Secretary resigned;director resigned (1 page) |
20 July 2000 | Return made up to 21/06/00; full list of members
|
26 April 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
21 June 1999 | Incorporation (13 pages) |