Cwmbran
Gwent
NP44 1SB
Wales
Secretary Name | Sylvia Lesley Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Clovelly 10 Conway Road Pontypool Gwent NP4 6HL Wales |
Director Name | Sylvia Lesley Jones |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Teacher |
Correspondence Address | Clovelly 10 Conway Road Pontypool Gwent NP4 6HL Wales |
Director Name | Mr Emma Sylvia Jones |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pontrhydyrun Road Cwmbran Gwent NP44 1SB Wales |
Director Name | Mr Christopher Philip Stevens |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 2005) |
Role | Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingfisher Close Aldermaston Wharf Reading Berkshire RG7 4UY |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 September 2007 | Dissolved (1 page) |
---|---|
13 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2007 | Liquidators statement of receipts and payments (5 pages) |
23 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page) |
25 August 2005 | Receiver ceasing to act (1 page) |
25 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: unit 1A chad valley site pologrounds new inn pontypool NP4 0SU (1 page) |
20 April 2005 | Appointment of a voluntary liquidator (1 page) |
20 April 2005 | Resolutions
|
4 April 2005 | Appointment of receiver/manager (1 page) |
22 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
26 March 2004 | Return made up to 17/01/04; full list of members (8 pages) |
12 March 2004 | Particulars of mortgage/charge (4 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: c/o severnside secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
19 August 2003 | Particulars of mortgage/charge (7 pages) |
11 June 2003 | Ad 29/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
13 April 2003 | Return made up to 17/01/03; full list of members (7 pages) |
19 December 2002 | Director resigned (2 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: 14 clarence street pontypool gwent NP4 6LG (1 page) |
19 December 2002 | Secretary resigned (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
17 January 2002 | Incorporation (12 pages) |