Sully
Penarth
South Glamorgan
CF64 5TE
Wales
Secretary Name | Clive Stanley Mathias |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1996(22 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 1 The Mews St Nicholas Road Barry Vale Of Glamorgan CF62 6QX Wales |
Director Name | Louise Margaret Pamela Milton |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1974 |
Appointment Duration | 15 years, 6 months (resigned 01 August 1989) |
Role | Retailer |
Correspondence Address | 88 Cog Road Sully Penarth South Glamorgan CF64 5TE Wales |
Director Name | Julian Richard Milton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1995) |
Role | Retailer |
Correspondence Address | 39 Beaufort Way Rhoose Barry South Glamorgan CF62 3BU Wales |
Secretary Name | Karen Pamela Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 October 1996) |
Role | Company Director |
Correspondence Address | 88 Cog Road Sully Penarth South Glamorgan CF64 5TE Wales |
Registered Address | All Saints Building Corporation Street Rotherham South Yorkshire S60 1NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 July 1999 | Dissolved (1 page) |
---|---|
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 February 1999 | Liquidators statement of receipts and payments (5 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: chancery house po box 167 2-6 effingham street rotherham south yorkshire S65 1YS (1 page) |
5 October 1998 | Liquidators statement of receipts and payments (5 pages) |
29 July 1998 | Appointment of a voluntary liquidator (1 page) |
29 July 1998 | O/C replacement of liquidator (4 pages) |
24 July 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 5 st andrews crescent cardiff CF1 3DAA (1 page) |
8 August 1997 | Appointment of a voluntary liquidator (1 page) |
8 August 1997 | Statement of affairs (6 pages) |
8 August 1997 | Resolutions
|
8 November 1996 | Director resigned (1 page) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Secretary resigned (1 page) |
3 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
15 December 1995 | Return made up to 30/09/95; no change of members (4 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: 40 holton road barry glamorgan. CF6 6HD (1 page) |