Nottage
Porthcawl
Mid Glamorgan
CF36 3NE
Wales
Secretary Name | Tracy Lazelle Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2002(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 13 May 2003) |
Role | Company Director |
Correspondence Address | Station Farm House 14 Main Street Wheldrake North Yorkshire YO19 6AF |
Director Name | Peter John Fernandez |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Rocklands House 80 Kewstoke Road Kew Stoke Weston Super Mare North Somerset BS22 9YF |
Director Name | Mr David John Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Claverton Drive Claverton Down Bath Avon BA2 7AJ |
Secretary Name | Walter Louis Farndon Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Highfield 112 Worlebury Hill Road Weston Super Mare Avon BS22 9TG |
Director Name | Stuart Michael Borer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ullcombe House Upottery Honiton Devon EX14 9QZ |
Director Name | Robert Henry Heward Morris |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 4 Worlebury Hill Road Worlebury Weston Super Mare Avon BS22 9SQ |
Secretary Name | Stuart Michael Borer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ullcombe House Upottery Honiton Devon EX14 9QZ |
Director Name | Mr Richard Symon Briggs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnby House, Parkers Lane Kington Langley Chippenham SN15 5PH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2003 | Secretary's particulars changed (1 page) |
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2002 | Application for striking-off (1 page) |
22 November 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
27 October 2002 | Annual return made up to 12/02/02 (4 pages) |
10 September 2002 | Secretary's particulars changed (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: the grange cossington nr bridgwater somerset TA7 8LJ (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
7 February 2001 | Annual return made up to 12/02/01 (3 pages) |
29 December 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
12 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
10 March 2000 | Annual return made up to 12/02/00
|
6 March 2000 | New director appointed (2 pages) |
19 March 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
26 February 1999 | Annual return made up to 12/02/99 (4 pages) |
20 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
18 February 1998 | Annual return made up to 12/02/98 (4 pages) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
27 April 1997 | New secretary appointed;new director appointed (3 pages) |
27 April 1997 | Annual return made up to 12/02/97
|
27 April 1997 | New director appointed (3 pages) |
18 February 1996 | Annual return made up to 12/02/96 (4 pages) |
26 April 1995 | Annual return made up to 12/02/95
|