Pandy Road
Bedwas
Caerphilly
CF83 8EY
Wales
Director Name | Mr Melvyn James Eves |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2003(same day as company formation) |
Role | Sports Agent |
Country of Residence | England |
Correspondence Address | 11 Finchfield Gardens Wolverhamptom West Midlands WV3 9LT |
Director Name | Armand Christian Watts |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | 1 Sedbury Chase Chepstow Monmouthshire NP16 7JX Wales |
Secretary Name | Armand Christian Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | 1 Sedbury Chase Chepstow Monmouthshire NP16 7JX Wales |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £74 |
Current Liabilities | £5,026 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 1 sedbury chase chepstow monmouthshire NP16 7JX (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 1 sedbury chase chepstow monmouthshire NP16 7JX (1 page) |
29 September 2006 | Location of debenture register (1 page) |
29 September 2006 | Return made up to 24/09/06; full list of members (3 pages) |
29 September 2006 | Location of debenture register (1 page) |
29 September 2006 | Location of register of members (1 page) |
29 September 2006 | Location of register of members (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 11 moor street chepstow monmouthshire NP16 5DD (1 page) |
29 September 2006 | Return made up to 24/09/06; full list of members (3 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 11 moor street chepstow monmouthshire NP16 5DD (1 page) |
21 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2005 | Return made up to 24/09/05; full list of members (3 pages) |
21 November 2005 | Return made up to 24/09/05; full list of members (3 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: c/o rosemary chicken old forge court moor street chepstow monmouthshire NP16 5DB (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: c/o rosemary chicken old forge court moor street chepstow monmouthshire NP16 5DB (1 page) |
27 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 24/09/04; full list of members
|
19 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
19 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 7 saint ann street chepstow monmouthshire NP16 5HE (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 7 saint ann street chepstow monmouthshire NP16 5HE (1 page) |
20 November 2003 | Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 2003 | Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed;new director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New secretary appointed;new director appointed (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
24 September 2003 | Incorporation (12 pages) |