Nantgarw
Cardiff
South Glamorgan
CF15 7TP
Wales
Secretary Name | Mr Clive Humphries |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1991(10 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 10 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court Bedwas Newport Gwent CF83 8BE Wales |
Director Name | Ann Humphries |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(24 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 10 January 2017) |
Role | Np1 8be |
Correspondence Address | 5 Laurel Court Church Street Bedwas Gwent NP1 8BE Wales |
Director Name | Mr Clive Humphries |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(10 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 26 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court Bedwas Newport Gwent CF83 8BE Wales |
Director Name | Yvonne Norma Doel |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 March 2009) |
Role | Company Director |
Correspondence Address | Bramble Cottage Duffryn Ffrwd Nantgarw Cardiff South Glamorgan CF15 7TP Wales |
Registered Address | C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2008 |
---|---|
Turnover | £689,791 |
Gross Profit | £577,328 |
Net Worth | -£8,853 |
Cash | £6,426 |
Current Liabilities | £172,139 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 April 2016 | Liquidators' statement of receipts and payments to 25 August 2012 (5 pages) |
1 April 2016 | Liquidators' statement of receipts and payments to 25 February 2016 (5 pages) |
1 April 2016 | Liquidators' statement of receipts and payments to 25 August 2015 (5 pages) |
1 April 2016 | Liquidators statement of receipts and payments to 25 August 2011 (5 pages) |
1 April 2016 | Liquidators statement of receipts and payments to 25 February 2016 (5 pages) |
1 April 2016 | Liquidators' statement of receipts and payments to 25 February 2014 (5 pages) |
1 April 2016 | Liquidators statement of receipts and payments to 25 August 2014 (5 pages) |
1 April 2016 | Liquidators statement of receipts and payments to 25 February 2015 (5 pages) |
1 April 2016 | Liquidators statement of receipts and payments to 25 August 2012 (5 pages) |
1 April 2016 | Liquidators' statement of receipts and payments to 25 August 2013 (5 pages) |
1 April 2016 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
1 April 2016 | Liquidators statement of receipts and payments to 25 August 2015 (5 pages) |
1 April 2016 | Liquidators' statement of receipts and payments to 25 February 2012 (5 pages) |
1 April 2016 | Liquidators' statement of receipts and payments to 25 August 2014 (5 pages) |
1 April 2016 | Liquidators statement of receipts and payments to 25 August 2013 (5 pages) |
1 April 2016 | Liquidators' statement of receipts and payments to 25 August 2011 (5 pages) |
1 April 2016 | Liquidators statement of receipts and payments to 25 February 2011 (5 pages) |
1 April 2016 | Liquidators' statement of receipts and payments to 25 February 2015 (5 pages) |
1 April 2016 | Liquidators' statement of receipts and payments to 25 February 2013 (5 pages) |
1 April 2016 | Liquidators statement of receipts and payments to 25 February 2014 (5 pages) |
1 April 2016 | Liquidators statement of receipts and payments to 25 February 2013 (5 pages) |
1 April 2016 | Liquidators statement of receipts and payments to 25 February 2012 (5 pages) |
6 October 2015 | Liquidators' statement of receipts and payments to 25 August 2015 (5 pages) |
6 October 2015 | Liquidators statement of receipts and payments to 25 August 2015 (5 pages) |
9 April 2015 | Liquidators statement of receipts and payments to 25 February 2015 (5 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 25 February 2015 (5 pages) |
1 October 2014 | Liquidators' statement of receipts and payments to 25 August 2014 (5 pages) |
1 October 2014 | Liquidators statement of receipts and payments to 25 August 2014 (5 pages) |
19 March 2014 | Liquidators statement of receipts and payments to 25 February 2014 (5 pages) |
19 March 2014 | Liquidators' statement of receipts and payments to 25 February 2014 (5 pages) |
17 September 2013 | Liquidators statement of receipts and payments to 25 August 2013 (5 pages) |
17 September 2013 | Liquidators' statement of receipts and payments to 25 August 2013 (5 pages) |
1 March 2013 | Liquidators statement of receipts and payments to 25 February 2013 (5 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 25 February 2013 (5 pages) |
25 September 2012 | Liquidators' statement of receipts and payments to 25 August 2012 (5 pages) |
25 September 2012 | Liquidators statement of receipts and payments to 25 August 2012 (5 pages) |
13 April 2012 | Liquidators statement of receipts and payments to 25 February 2012 (5 pages) |
13 April 2012 | Liquidators' statement of receipts and payments to 25 February 2012 (5 pages) |
2 December 2011 | Registered office address changed from Silke & Co Ltd Silver House Silver Street Doncaster South Yorkshire DN1 1HL on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from Silke & Co Ltd Silver House Silver Street Doncaster South Yorkshire DN1 1HL on 2 December 2011 (2 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (5 pages) |
1 September 2011 | Liquidators statement of receipts and payments to 25 August 2011 (5 pages) |
8 March 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
8 March 2011 | Liquidators statement of receipts and payments to 25 February 2011 (5 pages) |
15 March 2010 | Registered office address changed from Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly CF83 3HU on 15 March 2010 (2 pages) |
12 March 2010 | Notice of completion of voluntary arrangement (7 pages) |
10 March 2010 | Appointment of a voluntary liquidator (1 page) |
10 March 2010 | Statement of affairs with form 4.19 (11 pages) |
10 March 2010 | Resolutions
|
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
2 July 2009 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
7 May 2009 | Return made up to 18/03/09; full list of members (5 pages) |
14 April 2009 | Appointment terminated director clive humphries (1 page) |
2 April 2009 | Appointment terminated director yvonne doel (1 page) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
25 April 2008 | Return made up to 18/03/08; full list of members (5 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
19 April 2006 | Return made up to 18/03/06; full list of members (9 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 September 2005 | Return made up to 18/03/05; full list of members (3 pages) |
1 September 2005 | New director appointed (1 page) |
21 February 2005 | New director appointed (2 pages) |
12 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
18 March 2004 | Return made up to 18/03/04; full list of members (8 pages) |
15 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 March 2003 | Return made up to 18/03/03; full list of members
|
24 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
22 March 2002 | Return made up to 18/03/02; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 March 2001 | Return made up to 31/03/01; full list of members
|
18 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
9 August 1999 | Ad 13/07/99--------- £ si 1033@1=1033 £ ic 67/1100 (2 pages) |
9 August 1999 | Return made up to 31/03/99; full list of members; amend (6 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Nc inc already adjusted 18/06/99 (1 page) |
21 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
9 April 1995 | Return made up to 31/03/95; change of members
|