Glanamman
Ammanford
SA18 2YT
Wales
Director Name | Mr Richard John Powell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2015(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 01 November 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Ms Sian Davies-Pickford |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2015(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 01 November 2022) |
Role | Holistic Practitioner |
Country of Residence | Wales |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Alun Owen |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2016(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 November 2022) |
Role | Teacher |
Country of Residence | Wales |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Joseph Daniel Adams |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2016(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 November 2022) |
Role | Health & Safety Director |
Country of Residence | Wales |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Ms Margaret Olwen Davies |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2016(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 November 2022) |
Role | Retired Health Professional |
Country of Residence | Wales |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Henry Edward McDonald |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 67 Colby Road Burry Port Dyfed SA16 0RL Wales |
Director Name | Molly Nind |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Parklands Road Penybank Ammanford Dyfed SA18 3TD Wales |
Director Name | James Moss |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61b Dyffryn Road Ammanford Dyfed SA18 3TH Wales |
Director Name | Elsie Mary Jones |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Retired/Director |
Correspondence Address | 14 Maes Y Bont Glanamman Ammanford Carmarthenshire SA18 2AY Wales |
Director Name | Eira Glenys Jones |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Wind Street Ammanford Dyfed SA18 3DU Wales |
Director Name | Margaret Down |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Derlyn Park Tycroes Ammanford Carmarthenshire SA18 3QT Wales |
Director Name | Sedgeley Gordon Down |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Buyer |
Correspondence Address | 1 Derlyn Park Tycroes Ammanford Carmarthenshire SA18 3QT Wales |
Director Name | Graham Evans |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 52 Lando Road Pembrey Llanelli Dyfed SA16 0YB Wales |
Director Name | Catherine Fitzgerald |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Carer |
Correspondence Address | 10 Heol Haydn Tir Y Dial Ammanford Carmarthenshire SA18 2LE Wales |
Secretary Name | Mrs Dorothy Anne McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 13 Waun Sidan Pembrey Burry Port Dyfed SA16 0JY Wales |
Director Name | Evan Llewellyn Davies |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2005(9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 May 2006) |
Role | Retired |
Correspondence Address | 4 North Bank Llandeilo Dyfed SA19 6AP Wales |
Director Name | Mr Percy Arthur Loxton |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 September 2012) |
Role | Retired Lecturer |
Country of Residence | Wales |
Correspondence Address | 37 Bonllwyn Ammanford Dyfed SA18 2EF Wales |
Director Name | Thomas Mansel Dudley |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 2007) |
Role | Volo Trustee |
Correspondence Address | 210 Vicarage Road Morriston Swansea West Glamorgan SA6 6DX Wales |
Director Name | Joyce Grimwood |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 August 2010) |
Role | Retired |
Correspondence Address | Minyrawel Wernddu Road Ammanford Dyfed SA18 2UR Wales |
Director Name | Mr Dennis Albert King |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2006(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 August 2015) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 59 Myrtle Hill Llanelli Dyfed SA15 5PD Wales |
Director Name | Pamela Isaacs |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2006(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 August 2010) |
Role | Retired |
Correspondence Address | 26 Penyarn Road Tygcroes Ammanford Carn |
Director Name | Carol Anne Hobson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 October 2008) |
Role | Retired |
Correspondence Address | 174 Cwmamman Road Glanamman Carmarthenshire SA18 2AN Wales |
Director Name | Daniel James Griffiths |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 September 2013) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 21 Cwm Mwyn Gorslas Llanelli Dyfed SA14 7HY Wales |
Director Name | Mr Gerry Davies |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 August 2015) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 35 Curscum Park Burryport Llanelli Carmarthenshire |
Director Name | Mr Gregory Paul Rickard |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 August 2011) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Foxgrove Llwyncelyn Road Glanamman Ammanford Dyfed SA18 2AE Wales |
Director Name | Mrs Wendy Day |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 August 2011) |
Role | Retired Accountant |
Country of Residence | Wales |
Correspondence Address | Blaen Y Cwm Abergorlech Road Carmarthen Dyfed SA32 7LA Wales |
Director Name | Mr Bernard John Northeast |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2011(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 August 2015) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 53 Pen Y Wern Stradey Llanelli Dyfed SA15 4DF Wales |
Director Name | Mrs Kathryn Lee Davies |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2011(7 years after company formation) |
Appointment Duration | 2 years (resigned 20 September 2013) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 22 Kings Road Llandybie Ammanford Dyfed SA18 2TN Wales |
Director Name | Mr Christopher John Read |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 2013) |
Role | Retired Engineer |
Country of Residence | Wales |
Correspondence Address | 17a Heol Amman Glanamman Ammanford Dyfed SA18 2AW Wales |
Director Name | Mrs Rosemary Cole |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bryncwar Road Penygroes Llanelli Dyfed SA14 7PG Wales |
Director Name | Mrs Janet Lynch |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(10 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 August 2015) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 17a Heol Amman Glanamman Ammanford Dyfed SA18 2AW Wales |
Director Name | Mrs Dorothy Ann McDonald |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(10 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 14 September 2015) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 17a Heol Amman Glanamman Ammanford Dyfed SA18 2AW Wales |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £642,572 |
Cash | £220,301 |
Current Liabilities | £12,795 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2022 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 November 2021 | Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 12 November 2021 (2 pages) |
25 August 2021 | Liquidators' statement of receipts and payments to 27 June 2021 (16 pages) |
7 January 2021 | Removal of liquidator by court order (13 pages) |
5 September 2020 | Liquidators' statement of receipts and payments to 27 June 2020 (17 pages) |
30 August 2019 | Liquidators' statement of receipts and payments to 27 June 2019 (17 pages) |
20 July 2018 | Appointment of a voluntary liquidator (3 pages) |
28 June 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
22 January 2018 | Administrator's progress report (18 pages) |
27 September 2017 | Result of meeting of creditors (5 pages) |
27 September 2017 | Result of meeting of creditors (5 pages) |
18 August 2017 | Statement of administrator's proposal (20 pages) |
18 August 2017 | Statement of administrator's proposal (20 pages) |
3 July 2017 | Registered office address changed from 17a Heol Amman Glanamman Ammanford Dyfed SA18 2AW to 4 Hardman Square Spinningfields Manchester M3 3EB on 3 July 2017 (2 pages) |
3 July 2017 | Registered office address changed from 17a Heol Amman Glanamman Ammanford Dyfed SA18 2AW to 4 Hardman Square Spinningfields Manchester M3 3EB on 3 July 2017 (2 pages) |
29 June 2017 | Appointment of an administrator (3 pages) |
29 June 2017 | Appointment of an administrator (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
26 July 2016 | Appointment of Ms Margaret Olwen Davies as a director on 26 July 2016 (2 pages) |
26 July 2016 | Appointment of Ms Margaret Olwen Davies as a director on 26 July 2016 (2 pages) |
12 February 2016 | Appointment of Mr Joseph Daniel Adams as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Alun Owen as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Joseph Daniel Adams as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Alun Owen as a director on 12 February 2016 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Appointment of Ms Sian Davies-Pickford as a director on 7 December 2015 (2 pages) |
10 December 2015 | Appointment of Ms Sian Davies-Pickford as a director on 7 December 2015 (2 pages) |
21 September 2015 | Annual return made up to 27 August 2015 no member list (3 pages) |
21 September 2015 | Termination of appointment of Dennis Albert King as a director (1 page) |
21 September 2015 | Annual return made up to 27 August 2015 no member list (3 pages) |
21 September 2015 | Termination of appointment of Dennis Albert King as a director (1 page) |
21 September 2015 | Termination of appointment of Dorothy Ann Mcdonald as a director
|
21 September 2015 | Termination of appointment of Dorothy Ann Mcdonald as a director
|
18 September 2015 | Termination of appointment of Dorothy Ann Mcdonald as a director on 14 September 2015
|
18 September 2015 | Termination of appointment of Dorothy Ann Mcdonald as a director on 14 September 2015
|
18 September 2015 | Termination of appointment of Dennis Albert King as a director on 17 September 2015
|
18 September 2015 | Termination of appointment of Dennis Albert King as a director on 17 September 2015
|
14 September 2015 | Termination of appointment of Janet Lynch as a director on 10 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Rosemary Cole as a director on 10 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Rosemary Cole as a director on 10 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Bernard John Northeast as a director on 10 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Percy Arthur Loxton as a director on 10 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Dorothy Anne Mcdonald as a secretary on 10 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Gerry Davies as a director on 10 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Janet Lynch as a director on 10 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Gerry Davies as a director on 10 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Dorothy Anne Mcdonald as a secretary on 10 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Percy Arthur Loxton as a director on 10 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Bernard John Northeast as a director on 10 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Richard John Powell as a director on 20 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Richard John Powell as a director on 20 July 2015 (2 pages) |
10 February 2015 | Appointment of Mrs Janet Lynch as a director on 16 January 2015 (2 pages) |
10 February 2015 | Secretary's details changed for Mrs Dorothy Ann Mcdonald on 10 February 2015 (1 page) |
10 February 2015 | Secretary's details changed for Mrs Dorothy Ann Mcdonald on 10 February 2015 (1 page) |
10 February 2015 | Secretary's details changed for Mrs Dorothy Ann Mcdonald on 10 February 2015 (1 page) |
10 February 2015 | Appointment of Mrs Dorothy Anne Mcdonald as a director on 16 January 2015 (2 pages) |
10 February 2015 | Secretary's details changed for Mrs Dorothy Ann Mcdonald on 10 February 2015 (1 page) |
10 February 2015 | Appointment of Mrs Dorothy Anne Mcdonald as a director on 16 January 2015 (2 pages) |
10 February 2015 | Appointment of Mrs Janet Lynch as a director on 16 January 2015 (2 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
15 September 2014 | Annual return made up to 27 August 2014 no member list (8 pages) |
15 September 2014 | Annual return made up to 27 August 2014 no member list (8 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
31 October 2013 | Annual return made up to 27 August 2013 no member list (10 pages) |
31 October 2013 | Appointment of Mr Percy Arthur Loxton as a director (2 pages) |
31 October 2013 | Appointment of Mrs Rosemary Cole as a director (2 pages) |
31 October 2013 | Appointment of Mr Percy Arthur Loxton as a director (2 pages) |
31 October 2013 | Annual return made up to 27 August 2013 no member list (10 pages) |
31 October 2013 | Termination of appointment of Christopher Read as a director (1 page) |
31 October 2013 | Termination of appointment of Christopher Read as a director (1 page) |
31 October 2013 | Termination of appointment of Daniel Griffiths as a director (1 page) |
31 October 2013 | Termination of appointment of Daniel Griffiths as a director (1 page) |
31 October 2013 | Appointment of Mrs Rosemary Cole as a director (2 pages) |
31 October 2013 | Termination of appointment of Kathryn Davies as a director (1 page) |
31 October 2013 | Termination of appointment of Kathryn Davies as a director (1 page) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
10 September 2012 | Director's details changed for Mr Christopher John Read on 7 September 2012 (2 pages) |
10 September 2012 | Annual return made up to 27 August 2012 no member list (10 pages) |
10 September 2012 | Annual return made up to 27 August 2012 no member list (10 pages) |
10 September 2012 | Director's details changed for Mr Christopher John Read on 7 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Christopher John Read on 7 September 2012 (2 pages) |
7 September 2012 | Appointment of Mr Christopher John Read as a director (2 pages) |
7 September 2012 | Termination of appointment of Percy Loxton as a director (1 page) |
7 September 2012 | Appointment of Mr Christopher John Read as a director (2 pages) |
7 September 2012 | Termination of appointment of Percy Loxton as a director (1 page) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
13 September 2011 | Annual return made up to 27 August 2011 no member list (8 pages) |
13 September 2011 | Secretary's details changed for Mrs Dorothy Ann Mcdonald on 13 September 2011 (2 pages) |
13 September 2011 | Appointment of Mr Bernard John Northeast as a director (2 pages) |
13 September 2011 | Appointment of Mrs Kathryn Lee Davies as a director (2 pages) |
13 September 2011 | Registered office address changed from Hafan Gobaith Station Road Ammanford Carmarthenshire SA18 2DB on 13 September 2011 (1 page) |
13 September 2011 | Secretary's details changed for Mrs Dorothy Ann Mcdonald on 13 September 2011 (2 pages) |
13 September 2011 | Termination of appointment of Gregory Rickard as a director (1 page) |
13 September 2011 | Termination of appointment of Wendy Day as a director (1 page) |
13 September 2011 | Termination of appointment of Gregory Rickard as a director (1 page) |
13 September 2011 | Termination of appointment of Wendy Day as a director (1 page) |
13 September 2011 | Appointment of Mr Bernard John Northeast as a director (2 pages) |
13 September 2011 | Annual return made up to 27 August 2011 no member list (8 pages) |
13 September 2011 | Registered office address changed from Hafan Gobaith Station Road Ammanford Carmarthenshire SA18 2DB on 13 September 2011 (1 page) |
13 September 2011 | Appointment of Mrs Kathryn Lee Davies as a director (2 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 November 2010 | Appointment of Mr Gregory Paul Rickard as a director (2 pages) |
10 November 2010 | Secretary's details changed for Dorothy Ann Mcdonald on 27 August 2010 (1 page) |
10 November 2010 | Director's details changed for Peter John Samuel Evason on 27 August 2010 (2 pages) |
10 November 2010 | Director's details changed for Percy Arthur Loxton on 27 August 2010 (2 pages) |
10 November 2010 | Director's details changed for Dennis Albert King on 27 August 2010 (2 pages) |
10 November 2010 | Appointment of Mrs Wendy Day as a director (2 pages) |
10 November 2010 | Director's details changed for Peter John Samuel Evason on 27 August 2010 (2 pages) |
10 November 2010 | Annual return made up to 27 August 2010 no member list (7 pages) |
10 November 2010 | Director's details changed for Gerry Davies on 27 August 2010 (2 pages) |
10 November 2010 | Director's details changed for Dennis Albert King on 27 August 2010 (2 pages) |
10 November 2010 | Termination of appointment of Pamela Isaacs as a director (1 page) |
10 November 2010 | Appointment of Mrs Wendy Day as a director (2 pages) |
10 November 2010 | Termination of appointment of Joyce Grimwood as a director (1 page) |
10 November 2010 | Secretary's details changed for Dorothy Ann Mcdonald on 27 August 2010 (1 page) |
10 November 2010 | Director's details changed for Gerry Davies on 27 August 2010 (2 pages) |
10 November 2010 | Annual return made up to 27 August 2010 no member list (7 pages) |
10 November 2010 | Termination of appointment of Pamela Isaacs as a director (1 page) |
10 November 2010 | Director's details changed for Daniel James Griffiths on 27 August 2010 (2 pages) |
10 November 2010 | Director's details changed for Percy Arthur Loxton on 27 August 2010 (2 pages) |
10 November 2010 | Termination of appointment of Joyce Grimwood as a director (1 page) |
10 November 2010 | Director's details changed for Daniel James Griffiths on 27 August 2010 (2 pages) |
10 November 2010 | Appointment of Mr Gregory Paul Rickard as a director (2 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
22 October 2009 | Annual return made up to 27 August 2009 no member list (4 pages) |
22 October 2009 | Annual return made up to 27 August 2009 no member list (4 pages) |
22 September 2009 | Company name changed amman valley dementia carer's support group\certificate issued on 23/09/09 (2 pages) |
22 September 2009 | Company name changed amman valley dementia carer's support group\certificate issued on 23/09/09 (2 pages) |
17 June 2009 | Director appointed gerry davies (1 page) |
17 June 2009 | Director appointed peter john samuel evason (1 page) |
17 June 2009 | Director appointed gerry davies (1 page) |
17 June 2009 | Director appointed peter john samuel evason (1 page) |
25 March 2009 | Appointment terminated director elsie jones (1 page) |
25 March 2009 | Appointment terminated director elsie jones (1 page) |
25 March 2009 | Director appointed daniel james griffiths (1 page) |
25 March 2009 | Director appointed daniel james griffiths (1 page) |
25 March 2009 | Appointment terminated director eira jones (2 pages) |
25 March 2009 | Appointment terminated director eira jones (2 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
18 November 2008 | Appointment terminated director hugh thomas (1 page) |
18 November 2008 | Appointment terminated director hugh thomas (1 page) |
18 November 2008 | Appointment terminated director carol hobson (1 page) |
18 November 2008 | Appointment terminated director carol hobson (1 page) |
7 November 2008 | Annual return made up to 27/08/08 (4 pages) |
7 November 2008 | Appointment terminated director isobel roberts (1 page) |
7 November 2008 | Annual return made up to 27/08/08 (4 pages) |
7 November 2008 | Appointment terminated director isobel roberts (1 page) |
23 July 2008 | Appointment terminated director winston thomas (1 page) |
23 July 2008 | Director appointed carol anne hobson (2 pages) |
23 July 2008 | Appointment terminated director winston thomas (1 page) |
23 July 2008 | Director appointed carol anne hobson (2 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
21 September 2007 | Annual return made up to 27/08/07 (3 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Annual return made up to 27/08/07 (3 pages) |
21 September 2007 | Director resigned (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Annual return made up to 27/08/06
|
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Annual return made up to 27/08/06
|
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (1 page) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
2 November 2005 | Annual return made up to 27/08/05
|
2 November 2005 | Annual return made up to 27/08/05
|
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
5 October 2005 | New director appointed (2 pages) |
27 August 2004 | Incorporation (39 pages) |
27 August 2004 | Incorporation (39 pages) |