Cardiff
South Glamorgan
CF10 4NS
Wales
Secretary Name | Huw Anthony |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1998(5 years, 11 months after company formation) |
Appointment Duration | 26 years |
Role | Commercial Director |
Correspondence Address | 222 Adventurers Quay Cardiff South Glamorgan CF10 4NS Wales |
Director Name | Miss Elizabeth Ann Anthony |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Registered General Nurse |
Correspondence Address | 23 Collins Avenue Harley Warren Worcester |
Secretary Name | Stephen David Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Orchard Street Llanfals Brecon Powys LD3 8AN Wales |
Director Name | John Gerrard Joseph Sheehy |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 August 1998) |
Role | Marine Underwriter |
Correspondence Address | Mill Race Cottage Adel Mill Eccup Lane Adel Leeds LS16 8AH |
Director Name | Mr Francis Walter Dobby |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ailsa Dell Howley Mill Lane Batley West Yorkshire WF17 0BL |
Director Name | Peter John Dunne |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(5 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1998) |
Role | Marketing |
Correspondence Address | Cranes Farmhouse Sherborne St John Basingstoke Hampshire RG24 9LJ |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Director Name | Clubrule Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1993(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 December 1998) |
Correspondence Address | 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA |
Registered Address | Benson House 33 Wellington Street Leeds 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 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,035 |
Cash | £82 |
Current Liabilities | £708,117 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 November 2000 | Dissolved (1 page) |
---|---|
3 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2000 | Liquidators statement of receipts and payments (6 pages) |
7 June 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 January 1999 (2 pages) |
24 March 1999 | Registered office changed on 24/03/99 from: cork gully benson house 33 wellington street leeds LS1 4JP (1 page) |
23 March 1999 | Statement of affairs (12 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Appointment of a voluntary liquidator (1 page) |
21 December 1998 | Director resigned (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: unit 15 hale trading estate lower church lane tipton west midlands DY4 7PQ (1 page) |
30 September 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
28 May 1997 | Return made up to 22/04/97; no change of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
10 March 1997 | Return made up to 22/04/96; no change of members
|
10 March 1997 | Return made up to 22/04/95; full list of members (6 pages) |
9 July 1996 | Particulars of mortgage/charge (11 pages) |
3 January 1996 | Accounts for a small company made up to 31 December 1994 (11 pages) |
28 December 1995 | Auditor's resignation (2 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 40 wilmington road quinton birmingham B32 1DU (1 page) |