Penylan
Cardiff
South Glamorgan
CF23 9AX
Wales
Director Name | Paul Marcus Hunter |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1997(8 years, 2 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 89 Plasturton Avenue Cardiff South Glamorgan CF11 9HN Wales |
Director Name | Sean Walker |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1997(8 years, 2 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Accountant |
Correspondence Address | 1 Egremont Road Cardiff CF2 5LP Wales |
Secretary Name | Sean Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1997(8 years, 2 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Egremont Road Cardiff CF2 5LP Wales |
Director Name | Mr Robert Angus Evans |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 December 1997) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Great House Barn Llanhennock Newport Gwent NP18 1LU Wales |
Director Name | John George Legg |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 December 1997) |
Role | Managing Director |
Correspondence Address | Upper Barn Flemington Barry Glamorgan CF62 9QJ Wales |
Director Name | Philip Donald Walters |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 December 1997) |
Role | Chairman |
Correspondence Address | The Limes Druidstone Road, Old St. Mellons Cardiff South Glamorgan CF3 6XD Wales |
Secretary Name | Mr Robert Angus Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 December 1997) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Great House Barn Llanhennock Newport Gwent NP18 1LU Wales |
Director Name | Edward David Harrison |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 December 1995) |
Role | Manufacturing Director |
Correspondence Address | 1a Hillcrest Llanharan Pontyclun Mid Glamorgan CF7 9SJ Wales |
Director Name | Andrew Paul Harcombe |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2000) |
Role | Sales Director |
Correspondence Address | 8 Tregarth Close Creigiau Cardiff CF4 8SZ Wales |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,642,965 |
Gross Profit | £781,181 |
Net Worth | £125,261 |
Cash | £326 |
Current Liabilities | £1,027,804 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 July 2007 | Dissolved (1 page) |
---|---|
25 April 2007 | Administrator's progress report (12 pages) |
25 April 2007 | Administrator's progress report (12 pages) |
25 April 2007 | Notice of move from Administration to Dissolution (12 pages) |
19 October 2006 | Administrator's progress report (16 pages) |
11 October 2006 | Notice of extension of period of Administration (1 page) |
25 August 2006 | Statement of affairs (8 pages) |
13 April 2006 | Administrator's progress report (11 pages) |
1 November 2005 | Statement of administrator's proposal (25 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 53 east moors road cardiff south glamorgan CF24 5PA (1 page) |
19 September 2005 | Appointment of an administrator (1 page) |
14 January 2005 | Return made up to 13/10/04; full list of members (7 pages) |
10 December 2004 | Full accounts made up to 30 September 2003 (14 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
10 March 2003 | Full accounts made up to 30 September 2001 (15 pages) |
16 December 2002 | Return made up to 13/10/02; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 30 September 2000 (14 pages) |
30 November 2001 | Return made up to 13/10/01; full list of members
|
23 November 2000 | Return made up to 13/10/00; full list of members (7 pages) |
7 September 2000 | Particulars of mortgage/charge (4 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 53EASTMOORS road ocean park cardiff CF24 5PA (1 page) |
10 December 1999 | Return made up to 13/10/99; full list of members
|
22 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
4 December 1998 | Director's particulars changed (1 page) |
4 December 1998 | Return made up to 13/10/98; full list of members (8 pages) |
4 December 1998 | New secretary appointed;new director appointed (2 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Full accounts made up to 30 September 1997 (18 pages) |
8 January 1998 | Auditor's resignation (1 page) |
7 January 1998 | Declaration of assistance for shares acquisition (36 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Secretary resigned;director resigned (1 page) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 1997 | Return made up to 13/10/97; full list of members (8 pages) |
24 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
22 October 1996 | Return made up to 13/10/96; no change of members (7 pages) |
27 September 1996 | Resolutions
|
15 February 1996 | Director resigned (2 pages) |
4 September 1995 | Director's particulars changed (4 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
16 May 1995 | New director appointed (4 pages) |
26 January 1993 | Registered office changed on 26/01/93 from: hadfield road leckwith trading estate cardiff s, glam, CF1 8AQ (1 page) |
11 January 1993 | Company name changed aspects enterprises LIMITED\certificate issued on 12/01/93 (2 pages) |
16 September 1991 | Company name changed stackspec LIMITED\certificate issued on 17/09/91 (2 pages) |
13 October 1989 | Incorporation (9 pages) |