Cross Inn
Llantrisant
Mid Glamorgan
CF7 8LU
Wales
Secretary Name | David Watkin Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1994(1 day after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | Ty-Garreg Rhiwbridwell Farm Cross Inn Llantrisant Pontyclun Mid Glamorgan CF7 8LU Wales |
Director Name | David Watkin Thomas |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1995(8 months, 1 week after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Land Developer |
Correspondence Address | Ty-Garreg Rhiwbridwell Farm Cross Inn Llantrisant Pontyclun Mid Glamorgan CF7 8LU Wales |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 July 2002 | Dissolved (1 page) |
---|---|
8 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 April 2002 | Liquidators statement of receipts and payments (5 pages) |
24 October 2001 | Liquidators statement of receipts and payments (5 pages) |
11 October 2001 | Resignation of a liquidator (1 page) |
11 October 2001 | Appointment of a voluntary liquidator (1 page) |
11 October 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 April 2001 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
10 April 2000 | Statement of affairs (6 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | Appointment of a voluntary liquidator (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: cardiff road quakers yard treharris mid glamorgan CF46 5AH (1 page) |
8 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 May 1998 | Full accounts made up to 31 December 1996 (9 pages) |
8 May 1998 | Full accounts made up to 31 December 1995 (9 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 23/12/96; full list of members (8 pages) |
10 February 1998 | Return made up to 26/01/98; full list of members (8 pages) |
10 February 1998 | Return made up to 23/12/95; full list of members (8 pages) |
10 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
10 February 1998 | Secretary resigned (1 page) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 March 1997 | Strike-off action suspended (1 page) |
6 September 1995 | New director appointed (2 pages) |