Penclawdd
Swansea
West Glamorgan
SA4 3RF
Wales
Director Name | Anthony Ian Phillips |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1994(89 years, 1 month after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | Garden Cottage Lurgashall Petworth West Sussex GU28 9ET |
Director Name | Matthew David Clayton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 1994) |
Role | Company Director |
Correspondence Address | Ringingstones 10 Langland Bay Road Langland Swansea West Glamorgan SA3 4QQ Wales |
Director Name | Mr John Vincent Flatley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(86 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | Mountain Grove Wernoleu Road Ammanford Dyfed SA18 2JR Wales |
Director Name | David Brian Greenwood |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | Yates House Braithwaite Harrogate North Yorkshire HG3 4AN |
Director Name | Geoffrey Brian Greenwood |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beck House Bishop Thornton Harrogate North Yorkshire HG3 3JA |
Director Name | Mrs Judith Anne Greenwood |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | Yates House Braithwaite Harrogate North Yorkshire HG3 4AN |
Director Name | Jonathan Carey Griffith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | 2 Beechwood Drive Llantwit Fardre Pontypridd Mid Glamorgan CF38 2PJ Wales |
Director Name | Stewart Wallace Urry |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | Old House Ewhurst Green Cranleigh Surrey GU6 7SE |
Director Name | Mr Richard George West |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 1994) |
Role | Company Director |
Correspondence Address | 8 Hartfield Close Sketty Swansea West Glamorgan SA2 7NH Wales |
Secretary Name | Jonathan Carey Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | 2 Beechwood Drive Llantwit Fardre Pontypridd Mid Glamorgan CF38 2PJ Wales |
Secretary Name | David John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1994(89 years after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 15 June 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Peasehill Close Rawdon Leeds West Yorkshire LS19 6EF |
Director Name | James Bellingham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(89 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 59 Essenden Road Sanderstead Surrey CR2 0BW |
Secretary Name | James Bellingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(89 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 59 Essenden Road Sanderstead Surrey CR2 0BW |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £23,257,000 |
Gross Profit | £1,024,000 |
Net Worth | £2,678,000 |
Cash | £4,000 |
Current Liabilities | £5,680,000 |
Latest Accounts | 27 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
19 August 2005 | Dissolved (1 page) |
---|---|
19 May 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 December 2004 | Liquidators statement of receipts and payments (5 pages) |
18 June 2004 | Liquidators statement of receipts and payments (5 pages) |
5 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
5 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
4 February 2004 | Receiver ceasing to act (1 page) |
4 February 2004 | Receiver ceasing to act (1 page) |
11 December 2003 | Liquidators statement of receipts and payments (5 pages) |
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
16 December 2002 | Liquidators statement of receipts and payments (5 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 10-12 east parade leeds LS1 2AJ (1 page) |
12 June 2002 | Liquidators statement of receipts and payments (5 pages) |
11 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
4 December 2001 | Liquidators statement of receipts and payments (5 pages) |
9 November 2001 | Receiver ceasing to act (1 page) |
2 October 2001 | Receiver ceasing to act (1 page) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
4 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 December 2000 | Liquidators statement of receipts and payments (6 pages) |
15 June 2000 | Liquidators statement of receipts and payments (5 pages) |
11 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 December 1999 | Liquidators statement of receipts and payments (5 pages) |
13 December 1999 | Liquidators statement of receipts and payments (5 pages) |
9 June 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
25 June 1998 | Liquidators statement of receipts and payments (5 pages) |
16 January 1998 | Receiver's abstract of receipts and payments (3 pages) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
20 June 1997 | Appointment of a voluntary liquidator (2 pages) |
11 June 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
28 May 1997 | Statement of affairs (43 pages) |
28 May 1997 | Resolutions
|
4 March 1997 | Form 3.2 statement of affairs (15 pages) |
4 March 1997 | Administrative Receiver's report (7 pages) |
27 January 1997 | Appointment of receiver/manager (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: bruce road fforestfach swansea SA54EP (1 page) |
24 December 1996 | Appointment of receiver/manager (1 page) |
20 August 1996 | Return made up to 13/07/96; no change of members
|
20 August 1996 | Accounts made up to 27 January 1996 (19 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Particulars of mortgage/charge (9 pages) |
12 December 1995 | Accounts made up to 28 January 1995 (20 pages) |
27 July 1995 | Return made up to 13/07/95; no change of members (4 pages) |
20 March 1995 | Company name changed dunn & co menswear LIMITED\certificate issued on 17/03/95 (4 pages) |
24 October 1994 | Return made up to 05/10/94; full list of members
|