St Mellons
Cardiff
CF3 9UE
Wales
Director Name | Jason Arthur Hamer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Transport Manager |
Correspondence Address | Pill Du Farm Hendre Road St Mellons Cardiff CF3 9UE Wales |
Secretary Name | Jason Arthur Hamer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | Pill Du Farm Hendre Road St Mellons Cardiff CF3 9UE Wales |
Secretary Name | Meic Dafydd Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Clive Road Canton Cardiff CF5 1GL Wales |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Norley House PO Box 615 62 Balby Road Doncaster South Yorkshire DN4 0YE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 March 2001 | Dissolved (1 page) |
---|---|
22 December 2000 | Liquidators statement of receipts and payments (5 pages) |
22 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
7 March 2000 | Liquidators statement of receipts and payments (5 pages) |
2 September 1999 | Liquidators statement of receipts and payments (5 pages) |
10 September 1998 | Appointment of a voluntary liquidator (1 page) |
10 September 1998 | Resolutions
|
9 September 1998 | Registered office changed on 09/09/98 from: westend house hendre lane st mellons cardiff CF3 9UE (1 page) |
11 August 1998 | Return made up to 20/04/98; no change of members
|
22 July 1998 | Director's particulars changed (1 page) |
22 July 1998 | Director's particulars changed (1 page) |
22 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
31 October 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
30 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 September 1997 | Strike-off action suspended (1 page) |
30 July 1996 | Return made up to 20/04/96; full list of members (6 pages) |
22 February 1996 | Secretary resigned (2 pages) |
22 February 1996 | New secretary appointed (1 page) |
11 December 1995 | Accounting reference date notified as 30/06 (1 page) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Ad 14/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
30 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 April 1995 | Director resigned;new director appointed (2 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: westend house sloper road cardiff (1 page) |
20 April 1995 | Incorporation (28 pages) |