Talley Road
Llandeilo
Carmarthenshire
SA19 7HS
Wales
Director Name | Mr Dennis Ramon Lewis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1993(63 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 05 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ashbourne Court Landare Aberdare Mid Glamorgan CF44 8HA Wales |
Director Name | Philip Thomas |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1995(65 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 05 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ar-Y-Bryn Talley Road Llandeilo Carmarthenshire SA19 7HS Wales |
Director Name | Paul Francis Phillips |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1997(67 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | The Old Vicarage Estcourt Road Darrington West Yorkshire WF8 3AW |
Director Name | Mr Robert Michael Baldwin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 August 1991(61 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Woodlands Avenue Walsall West Midlands WS5 3LN |
Director Name | Mr Melvyn Edward Hartland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(61 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | 2 Dunedin Drive Barnt Green Birmingham West Midlands B45 8HZ |
Director Name | Mr Melvryn Lloyd |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(61 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | 24 Ludgate Avenue Kidderminster Worcestershire DY11 6JP |
Director Name | Mr Roger Terence Randle |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 1993) |
Role | Company Director |
Correspondence Address | 42 Heatherslade Road Southgate Swansea West Glamorgan SA3 2DD Wales |
Director Name | Malcolm David Thomas |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(61 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 44 Hendre Road Tycroes Ammanford Dyfed SA18 3LA Wales |
Secretary Name | Mr Hugh Leonard Bowen Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(61 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | 2 Bradford Street Llanelli Carmarthenshire SA15 1ET Wales |
Director Name | Mr Malcolm Robert Strange |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(62 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | 5 Allmyn Drive Sutton Coldfield West Midlands B74 2DE |
Secretary Name | Mr Barry Ian Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(62 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 January 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Great Leylands Harlow Essex CM18 6HR |
Director Name | John William Bauer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(62 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 1995) |
Role | Managing Director |
Correspondence Address | 32 Downs Park East Westbury Park Bristol BS6 7QD |
Director Name | Richard Adrian David Hughes |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(64 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 1996) |
Role | Technical Director |
Correspondence Address | 71 Parc Brynmawr Llanelli Dyfed SA15 4PG Wales |
Director Name | Raymond Michael Jones |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(64 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 1998) |
Role | Operations Director |
Correspondence Address | 7 Rustic Close Tycoch Sketty Swansea West Glamorgan SA2 9LZ Wales |
Registered Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,958,028 |
Gross Profit | £274,344 |
Net Worth | £27,665 |
Cash | £137 |
Current Liabilities | £626,897 |
Latest Accounts | 30 November 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2005 | Receiver ceasing to act (1 page) |
5 December 2005 | Receiver's abstract of receipts and payments (4 pages) |
30 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
30 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
30 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
8 July 2004 | Receiver's abstract of receipts and payments (4 pages) |
8 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
3 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
3 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
15 July 1999 | Company name changed brockhouse modernfold LIMITED\certificate issued on 16/07/99 (2 pages) |
1 July 1999 | Administrative Receiver's report (11 pages) |
1 July 1999 | Stat of affairs with f 3.10 (3 pages) |
7 June 1999 | Stat of affairs form 3.2 (9 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: bethesda road tumble llanelli camarthenshire SA14 6LH (1 page) |
23 March 1999 | Appointment of receiver/manager (1 page) |
12 February 1999 | Particulars of mortgage/charge (4 pages) |
1 February 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Director resigned (1 page) |
10 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Accounting reference date extended from 30/11/97 to 28/02/98 (1 page) |
5 June 1998 | Full accounts made up to 30 November 1996 (24 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | New director appointed (2 pages) |
20 August 1997 | Return made up to 26/07/97; full list of members
|
12 May 1997 | Resolutions
|
12 May 1997 | £ nc 35000/155000 03/01/97 (1 page) |
12 May 1997 | Ad 03/01/97--------- £ si 120000@1=120000 £ ic 35000/155000 (2 pages) |
21 January 1997 | Full accounts made up to 2 December 1995 (22 pages) |
21 January 1997 | Full accounts made up to 2 December 1995 (22 pages) |
21 November 1996 | Delivery ext'd 3 mth 30/11/96 (2 pages) |
26 September 1996 | Director resigned (1 page) |
20 August 1996 | Return made up to 26/07/96; full list of members
|
29 December 1995 | New director appointed (2 pages) |
14 September 1995 | Full accounts made up to 3 December 1994 (21 pages) |
14 September 1995 | Full accounts made up to 3 December 1994 (21 pages) |
9 August 1995 | Return made up to 26/07/95; no change of members
|
17 March 1995 | Director resigned (2 pages) |