Porthcawl
Mid Glamorgan
CF36 3HY
Wales
Director Name | Mr Stephen Dunlop |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2000(26 years, 9 months after company formation) |
Appointment Duration | 10 years (closed 08 December 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 50 Park Street Bridgend Glamorgan CF31 4AZ Wales |
Director Name | Mr Clayton Charles Williams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2000(26 years, 9 months after company formation) |
Appointment Duration | 10 years (closed 08 December 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3 Hawthorn Place Porthcawl Mid Glamorgan CF36 5AS Wales |
Secretary Name | Mr Clayton Charles Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2000(26 years, 9 months after company formation) |
Appointment Duration | 10 years (closed 08 December 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3 Hawthorn Place Porthcawl Mid Glamorgan CF36 5AS Wales |
Secretary Name | Mrs Jacqueline Lesley Ragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 16 Cefn Coed Bridgend Mid Glamorgan CF31 4PH Wales |
Director Name | Mr Daniel Robert Hird |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Claremont Road Bishopston Bristol BS7 8DN |
Director Name | Mr Keith Raymond Phippen |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2005) |
Role | Retail & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 34 Headford Avenue St George Bristol Avon BS5 8PG |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £44,718,000 |
Gross Profit | £23,465,000 |
Net Worth | £5,163,000 |
Cash | £2,017,000 |
Current Liabilities | £11,150,000 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 26 August 2010 (19 pages) |
8 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (19 pages) |
1 July 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 July 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 July 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 July 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 July 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 July 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
31 March 2010 | Liquidators' statement of receipts and payments to 4 March 2010 (6 pages) |
31 March 2010 | Liquidators statement of receipts and payments to 4 March 2010 (6 pages) |
31 March 2010 | Liquidators statement of receipts and payments to 4 March 2010 (6 pages) |
21 September 2009 | Liquidators statement of receipts and payments to 4 September 2009 (6 pages) |
21 September 2009 | Liquidators statement of receipts and payments to 4 September 2009 (6 pages) |
21 September 2009 | Liquidators' statement of receipts and payments to 4 September 2009 (6 pages) |
16 April 2009 | Liquidators statement of receipts and payments to 4 March 2009 (6 pages) |
16 April 2009 | Liquidators statement of receipts and payments to 4 March 2009 (6 pages) |
16 April 2009 | Liquidators' statement of receipts and payments to 4 March 2009 (6 pages) |
11 October 2008 | Liquidators statement of receipts and payments to 4 September 2008 (20 pages) |
11 October 2008 | Liquidators statement of receipts and payments to 4 September 2008 (20 pages) |
11 October 2008 | Liquidators' statement of receipts and payments to 4 September 2008 (20 pages) |
29 July 2008 | Appointment Terminated Director daniel hird (1 page) |
29 July 2008 | Appointment terminated director daniel hird (1 page) |
8 April 2008 | Liquidators' statement of receipts and payments to 4 September 2008 (28 pages) |
8 April 2008 | Liquidators statement of receipts and payments to 4 September 2008 (28 pages) |
8 April 2008 | Liquidators statement of receipts and payments to 4 September 2008 (28 pages) |
12 March 2007 | Appointment of a voluntary liquidator (1 page) |
12 March 2007 | Appointment of a voluntary liquidator (1 page) |
5 March 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
5 March 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
6 December 2006 | Administrator's progress report (9 pages) |
6 December 2006 | Notice of extension of period of Administration (1 page) |
6 December 2006 | Notice of extension of period of Administration (1 page) |
6 December 2006 | Administrator's progress report (9 pages) |
4 July 2006 | Administrator's progress report (15 pages) |
4 July 2006 | Administrator's progress report (15 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: principality house principality business park litchard bridgend CF31 2BB (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: principality house principality business park litchard bridgend CF31 2BB (1 page) |
9 January 2006 | Amended certificate of constitution of creditors' committee (1 page) |
9 January 2006 | Statement of affairs (24 pages) |
9 January 2006 | Statement of affairs (24 pages) |
9 January 2006 | Amended certificate of constitution of creditors' committee (1 page) |
4 January 2006 | Result of meeting of creditors (56 pages) |
4 January 2006 | Result of meeting of creditors (56 pages) |
15 December 2005 | Statement of administrator's proposal (49 pages) |
15 December 2005 | Statement of administrator's proposal (49 pages) |
13 December 2005 | Appointment of an administrator (1 page) |
13 December 2005 | Appointment of an administrator (1 page) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 01/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 01/12/04; full list of members (8 pages) |
5 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
5 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
24 May 2004 | S-div 30/04/04 (1 page) |
24 May 2004 | S-div 30/04/04 (1 page) |
21 May 2004 | Statement of affairs (11 pages) |
21 May 2004 | Ad 30/04/04--------- £ si [email protected]=1 £ ic 100/101 (2 pages) |
21 May 2004 | Statement of affairs (11 pages) |
21 May 2004 | Ad 30/04/04--------- £ si [email protected]=1 £ ic 100/101 (2 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
13 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
13 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
10 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
10 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
27 June 2003 | Particulars of mortgage/charge (4 pages) |
27 June 2003 | Particulars of mortgage/charge (4 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
27 April 2003 | Full accounts made up to 31 March 2002 (19 pages) |
27 April 2003 | Full accounts made up to 31 March 2002 (19 pages) |
13 December 2002 | Return made up to 01/12/02; full list of members
|
13 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
11 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
11 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
31 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 01/12/01; full list of members
|
24 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2001 | Return made up to 01/12/00; full list of members (6 pages) |
15 February 2001 | Return made up to 01/12/00; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
4 February 2000 | Return made up to 01/12/99; full list of members (6 pages) |
4 February 2000 | Return made up to 01/12/99; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
15 December 1998 | Return made up to 01/12/98; no change of members (5 pages) |
15 December 1998 | Return made up to 01/12/98; no change of members (5 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
27 January 1998 | Return made up to 01/12/97; full list of members (7 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
27 January 1998 | Return made up to 01/12/97; full list of members (7 pages) |
29 January 1997 | Return made up to 01/12/96; no change of members
|
29 January 1997 | Return made up to 01/12/96; no change of members (5 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
10 June 1996 | Return made up to 01/12/95; full list of members (7 pages) |
10 June 1996 | Return made up to 01/12/95; full list of members (7 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
25 September 1990 | Particulars of mortgage/charge (3 pages) |
25 September 1990 | Particulars of mortgage/charge (3 pages) |
9 July 1975 | Company name changed\certificate issued on 09/07/75 (2 pages) |
9 July 1975 | Company name changed\certificate issued on 09/07/75 (2 pages) |
11 February 1974 | Certificate of incorporation (1 page) |
11 February 1974 | Certificate of incorporation (1 page) |