Swansea Enterprise Park
Swansea
SA6 8RF
Wales
Director Name | James Phillips |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Beaufort Court Cadle Swansea West Glamorgan SA5 4PH Wales |
Director Name | Mr David John Alford |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 06 August 2010(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 24 Clarion Court Swansea Enterprise Park Swansea SA6 8RF Wales |
Director Name | Mr Steven Graham Wood |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Clarion Court Swansea Enterprise Park Swansea SA6 8RF Wales |
Director Name | Mr Stephen William Morgan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 18 September 2017(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 29 Ger Y Nant Birchgrove Swansea SA7 0HD Wales |
Telephone | 01792 700878 |
---|---|
Telephone region | Swansea |
Registered Address | 6th & 7th Floor 120 Bark Street Bolton BL1 2AX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2.9k at £1 | Richard Norris 59.95% Ordinary |
---|---|
1.9k at £1 | Samantha Antonio-norris 39.97% Ordinary |
4 at £1 | Richard Norris 0.08% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £89,568 |
Cash | £236,694 |
Current Liabilities | £297,530 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2023 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
28 March 2023 | Liquidators' statement of receipts and payments to 27 February 2023 (13 pages) |
6 October 2022 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 6 October 2022 (2 pages) |
25 March 2022 | Liquidators' statement of receipts and payments to 27 February 2022 (11 pages) |
8 April 2021 | Liquidators' statement of receipts and payments to 27 February 2021 (14 pages) |
20 January 2021 | Removal of liquidator by court order (14 pages) |
29 October 2020 | Appointment of a voluntary liquidator (3 pages) |
2 April 2020 | Liquidators' statement of receipts and payments to 27 February 2020 (13 pages) |
22 November 2019 | Removal of liquidator by court order (11 pages) |
22 November 2019 | Appointment of a voluntary liquidator (4 pages) |
6 June 2019 | Liquidators' statement of receipts and payments to 27 February 2019 (15 pages) |
22 May 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
24 April 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
16 March 2018 | Registered office address changed from 20 Clarion Court Llansamlet Swansea West Glamorgan SA6 8RF to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate Bolton Lancashire BL1 1HL on 16 March 2018 (2 pages) |
14 March 2018 | Statement of affairs (8 pages) |
14 March 2018 | Appointment of a voluntary liquidator (3 pages) |
14 March 2018 | Resolutions
|
5 March 2018 | Director's details changed for Richard Norris on 1 March 2018 (2 pages) |
5 February 2018 | Termination of appointment of Stephen William Morgan as a director on 5 February 2018 (1 page) |
27 September 2017 | Appointment of Mr Stephen William Morgan as a director on 18 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Stephen William Morgan as a director on 18 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Stephen William Morgan as a director on 18 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Stephen William Morgan as a director on 18 September 2017 (1 page) |
5 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 October 2015 | Appointment of Mr Stephen William Morgan as a director on 28 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Stephen William Morgan as a director on 28 October 2015 (2 pages) |
21 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 October 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
30 July 2013 | Registered office address changed from 24 Clarion Court Swansea Enterprise Park Swansea SA6 8RF United Kingdom on 30 July 2013 (2 pages) |
30 July 2013 | Registered office address changed from 24 Clarion Court Swansea Enterprise Park Swansea SA6 8RF United Kingdom on 30 July 2013 (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 July 2012 | Purchase of own shares. (3 pages) |
17 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Termination of appointment of Steven Wood as a director (1 page) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Termination of appointment of Steven Wood as a director (1 page) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Termination of appointment of Steven Wood as a director (1 page) |
2 July 2012 | Termination of appointment of Steven Wood as a director (1 page) |
31 January 2012 | Termination of appointment of David Alford as a director (1 page) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Termination of appointment of David Alford as a director (1 page) |
8 November 2011 | Change of share class name or designation (2 pages) |
8 November 2011 | Change of share class name or designation (2 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
8 November 2011 | Resolutions
|
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 August 2010 | Director's details changed for Richard Norris on 10 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Richard Norris on 10 August 2010 (2 pages) |
10 August 2010 | Registered office address changed from 34 Neath Road Hafod Swansea West Glam on 10 August 2010 (1 page) |
10 August 2010 | Appointment of Mr Steven Graham Wood as a director (2 pages) |
10 August 2010 | Appointment of Mr David John Alford as a director (2 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
10 August 2010 | Appointment of Mr David John Alford as a director (2 pages) |
10 August 2010 | Registered office address changed from 34 Neath Road Hafod Swansea West Glam on 10 August 2010 (1 page) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
10 August 2010 | Appointment of Mr Steven Graham Wood as a director (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from croft garage 270 b cockett road swansea west glam SA2 0FN (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from croft garage 270 b cockett road swansea west glam SA2 0FN (1 page) |
30 March 2009 | Appointment terminated director james phillips (1 page) |
30 March 2009 | Appointment terminated director james phillips (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from unit 2 heol y gors townhill swansea SA1 6RY (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from unit 2 heol y gors townhill swansea SA1 6RY (1 page) |
20 August 2008 | Incorporation (18 pages) |
20 August 2008 | Incorporation (18 pages) |