Barry Island
Vale Of Glamorgan
CF62 5DB
Wales
Secretary Name | Graham Associates (International) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | San Marco House Craig Yr Eos Road Ogmore By Sea Vale Of Glamorgan CF32 0PG Wales |
Director Name | Louisa Sewell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2008) |
Role | Admin |
Correspondence Address | 68 Clos Yr Wylan Barry South Glamorgan CF62 5DB Wales |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(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 May 2005(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | C/O Lines Henry Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£122,033 |
Current Liabilities | £313,033 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
18 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
18 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
18 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 25 September 2010 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 25 September 2010 (5 pages) |
7 April 2010 | Liquidators statement of receipts and payments to 25 March 2010 (5 pages) |
7 April 2010 | Liquidators' statement of receipts and payments to 25 March 2010 (5 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | Statement of affairs with form 4.19 (6 pages) |
2 April 2009 | Statement of affairs with form 4.19 (6 pages) |
2 April 2009 | Appointment of a voluntary liquidator (1 page) |
2 April 2009 | Resolutions
|
2 April 2009 | Appointment of a voluntary liquidator (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 8A vere street barry vale of glamorgan CF63 2HX (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 8A vere street barry vale of glamorgan CF63 2HX (1 page) |
2 November 2008 | Appointment terminated director louisa sewell (1 page) |
2 November 2008 | Appointment Terminated Director louisa sewell (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
15 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
15 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 119A park crescent barry vale of glamorgan CF62 6HE (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 119A park crescent barry vale of glamorgan CF62 6HE (1 page) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
17 June 2005 | New secretary appointed (2 pages) |
17 May 2005 | Incorporation (12 pages) |
17 May 2005 | Incorporation (12 pages) |