Boverton Park Drive
Llantwit Major
South Glamorgan
CF61 1UH
Wales
Director Name | Rosemary Ann Staples |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1995(same day as company formation) |
Role | Administration Manager |
Correspondence Address | Barnstaple House Boverton Park Drive Llantwit Major South Glamorgan CF61 1UH Wales |
Secretary Name | Rosemary Ann Staples |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1995(same day as company formation) |
Role | Administration Manager |
Correspondence Address | Barnstaple House Boverton Park Drive Llantwit Major South Glamorgan CF61 1UH Wales |
Director Name | Duncan McDonald |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Graig Terrace Senghenydd Caerphilly Mid Glamorgan CF83 4HN Wales |
Secretary Name | Shirley Joy Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Whitchurch Road Cathays Cardiff South Glamorgan CF4 3LY Wales |
Registered Address | All Saints Building Corporation Street Rotherham South Yorkshire S60 1NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 May 2000 | Dissolved (1 page) |
---|---|
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
3 February 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 January 2000 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Appointment of a voluntary liquidator (1 page) |
30 December 1998 | Resolutions
|
30 December 1998 | Statement of affairs (6 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: barnstable house boverton park drive boverton, llantwit major south glamorgan CF61 1UH (1 page) |
16 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
4 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
5 February 1997 | Return made up to 18/12/96; full list of members (6 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | New secretary appointed;new director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
9 February 1996 | Accounting reference date notified as 31/03 (1 page) |
9 February 1996 | Ad 29/01/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 December 1995 | Incorporation (36 pages) |