Talbot Green
Pontyclun
Mid Glamorgan
CF72 8HR
Wales
Secretary Name | Suzanne Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Heol Johnson Talbot Green Pontyclun Mid Glamorgan CF72 8HR Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | C/O Baines & Ernst Corporate Lloyds House 18-22 Lloyd Street Manchester M2 5BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mr David Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,683 |
Current Liabilities | £45,402 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2013 | Final Gazette dissolved following liquidation (1 page) |
8 February 2013 | Final Gazette dissolved following liquidation (1 page) |
8 November 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 November 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Resolutions
|
14 September 2011 | Appointment of a voluntary liquidator (1 page) |
14 September 2011 | Appointment of a voluntary liquidator (1 page) |
14 September 2011 | Statement of affairs with form 4.19 (6 pages) |
14 September 2011 | Statement of affairs with form 4.19 (6 pages) |
12 September 2011 | Registered office address changed from 7 Heol Johnson Talbot Green Pontyclun Mid Glam CF72 8HR on 12 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from 7 Heol Johnson Talbot Green Pontyclun Mid Glam CF72 8HR on 12 September 2011 (2 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
9 December 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
30 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Director's details changed for David Jones on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Director's details changed for David Jones on 30 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 February 2008 | Return made up to 05/01/08; no change of members (6 pages) |
27 February 2008 | Return made up to 05/01/08; no change of members (6 pages) |
27 February 2008 | Return made up to 05/01/07; no change of members (6 pages) |
27 February 2008 | Return made up to 05/01/07; no change of members (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 February 2007 | Return made up to 05/01/06; full list of members (6 pages) |
7 February 2007 | Return made up to 05/01/06; full list of members (6 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: dragon house princes way bridgend industrial estate bridgend CF31 3AQ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: dragon house princes way bridgend industrial estate bridgend CF31 3AQ (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
6 August 2005 | Particulars of mortgage/charge (4 pages) |
6 August 2005 | Particulars of mortgage/charge (4 pages) |
2 February 2005 | Return made up to 05/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 05/01/05; full list of members (6 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: grove house 3 park grove cardiff CF10 3BL (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: grove house 3 park grove cardiff CF10 3BL (1 page) |
29 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
28 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
28 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
9 January 2003 | Incorporation (12 pages) |
9 January 2003 | Incorporation (12 pages) |