Graig Road
Lisvane Cardiff
South Glamorgan
CF14 0JB
Wales
Director Name | Mr David Andrew Jones |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(2 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 March 2012) |
Role | Air Conditioning Engineer |
Country of Residence | England |
Correspondence Address | Mendip House Wells Road Draycott Cheddar Somerset BS27 3SN |
Secretary Name | Richard George Counsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Nore Road Portishead Bristol BS20 6JY |
Secretary Name | Mr David Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(3 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mendip House Wells Road Draycott Cheddar Somerset BS27 3SN |
Director Name | Mr Ian Joseph Warfield |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(3 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 04 December 2009) |
Role | Air Conditioning Engineer |
Country of Residence | United Kingdom |
Correspondence Address | St Davids 12 Davids Road Whitchurch Bristol BS14 9JH |
Director Name | Mr Timothy Stevenson Hall |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
Director Name | Mr James Stuart Lawrie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
Director Name | Mr Maurice McBride |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Timothy Stevenson Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | Four Seasons House Astley Lane Industrial Estate Swillington Leeds West Yorkshire LS26 8XT |
Registered Address | Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | Swillington |
100 at £1 | J.w.a. LTD 95.24% Ordinary |
---|---|
5 at £1 | J.w.a. LTD 4.76% Ordinary A Non Voting |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Termination of appointment of James Lawrie as a director (2 pages) |
29 October 2013 | Termination of appointment of Maurice Mcbride as a director (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
22 April 2013 | Annual return made up to 6 December 2012 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 6 December 2012 with a full list of shareholders Statement of capital on 2013-04-22
|
10 January 2013 | Termination of appointment of Wayne Abuzaid as a director (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 October 2012 | Termination of appointment of Timothy Hall as a secretary (2 pages) |
17 October 2012 | Termination of appointment of Timothy Hall as a director (2 pages) |
5 April 2012 | Termination of appointment of David Jones as a director (1 page) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (12 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (12 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (12 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (12 pages) |
27 October 2010 | Director's details changed for Mr Maurice Mcbride on 30 June 2010 (3 pages) |
10 February 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
12 January 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2009 | Termination of appointment of David Jones as a secretary (2 pages) |
21 December 2009 | Appointment of Timothy Stevenson Hall as a secretary (3 pages) |
21 December 2009 | Registered office address changed from , Four Seasons House Astley Lane Trading Estate, Swillington, Leeds, Yorkshire, LS26 8XT on 21 December 2009 (1 page) |
21 December 2009 | Termination of appointment of Ian Warfield as a director (2 pages) |
11 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (7 pages) |
11 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Director's details changed for Wayne Ernest Abuzaid on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from , Houghton Stone the Conifers, Filton Road, Hambrook, Bristol, BS16 1QG on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Ian Joseph Warfield on 10 December 2009 (2 pages) |
10 December 2009 | Appointment of Mr Maurice Mcbride as a director (2 pages) |
10 December 2009 | Appointment of Mr Tim Hall as a director (2 pages) |
10 December 2009 | Director's details changed for David Andrew Jones on 10 December 2009 (2 pages) |
10 December 2009 | Appointment of Mr James Stuart Lawrie as a director (2 pages) |
20 March 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
23 February 2009 | Return made up to 06/12/08; full list of members (4 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
1 May 2008 | Return made up to 06/12/07; full list of members (4 pages) |
18 July 2007 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
26 April 2007 | Return made up to 06/12/06; full list of members (3 pages) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
18 May 2006 | Return made up to 06/12/05; full list of members (3 pages) |
7 June 2005 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
1 February 2005 | Return made up to 06/12/04; full list of members (7 pages) |
1 June 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
23 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
11 April 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
10 December 2002 | Return made up to 06/12/02; full list of members
|
9 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
28 March 2002 | Return made up to 06/12/01; full list of members
|
26 January 2002 | Registered office changed on 26/01/02 from: oakfield house, oakfield grove, clifton, bristol BS8 2BN (1 page) |
3 October 2001 | Auditor's resignation (1 page) |
30 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
1 June 2001 | Return made up to 06/12/00; full list of members
|
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
11 January 2000 | Return made up to 06/12/99; full list of members
|
3 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
13 May 1999 | Return made up to 06/12/98; full list of members
|
1 October 1998 | Full accounts made up to 30 September 1997 (16 pages) |
1 October 1998 | Location of register of directors' interests (1 page) |
1 October 1998 | Location of register of members (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 100 regent street, kingswood, bristol, BS15 2HP (1 page) |
12 May 1998 | Auditor's resignation (1 page) |
9 February 1998 | Return made up to 06/12/97; full list of members (6 pages) |
14 January 1998 | Accounting reference date shortened from 31/07/98 to 30/09/97 (1 page) |
23 May 1997 | Accounts for a small company made up to 31 July 1996 (11 pages) |
24 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (11 pages) |
28 January 1996 | Return made up to 06/12/95; no change of members (4 pages) |
30 June 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
25 February 1991 | Particulars of mortgage/charge (3 pages) |
16 January 1991 | Memorandum and Articles of Association (5 pages) |
21 July 1989 | Incorporation (11 pages) |