Lisvane
Cardiff
South Glamorgan
CF14 0UF
Wales
Secretary Name | Mr Graham Charles Payne |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2001(5 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 Rhyd Y Penau Close Llanishen Cardiff CF14 0NF Wales |
Director Name | Elizabeth Ann Wilson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Deputy Managing Director |
Correspondence Address | Crossfield Skipton Road Silsden Keighley West Yorkshire BD20 9AA |
Director Name | Mr Timothy John Ratcliffe Wilson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | Crossfield Skipton Road Silsden Keighley West Yorkshire BD20 9AA |
Secretary Name | Mr Timothy John Ratcliffe Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | Crossfield Skipton Road Silsden Keighley West Yorkshire BD20 9AA |
Director Name | Kevin Neil Thomas |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(5 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 06 September 2001) |
Role | Secretary |
Correspondence Address | Stoney Croft Pontymason Lane, Rogerstone Newport Gwent NP10 9GH Wales |
Secretary Name | Kevin Neil Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(5 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 06 September 2001) |
Role | Secretary |
Correspondence Address | Stoney Croft Pontymason Lane, Rogerstone Newport Gwent NP10 9GH Wales |
Director Name | David Brazell Rees |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Sandalwood The Links Pembrey Burry Port Carmarthenshire SA16 0HU Wales |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 August 2003 | Dissolved (1 page) |
---|---|
2 May 2003 | Liquidators statement of receipts and payments (6 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: the dairy creamery wentloog road rumney cardiff CF3 2ED (1 page) |
7 November 2002 | Declaration of solvency (4 pages) |
7 November 2002 | Appointment of a voluntary liquidator (1 page) |
7 November 2002 | Resolutions
|
9 September 2002 | Director resigned (1 page) |
11 January 2002 | Return made up to 29/12/01; full list of members
|
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: yorkshire dales creamery cononley keighley west yorkshire BD20 8LW (1 page) |
21 September 2001 | Director resigned (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2001 | Declaration of assistance for shares acquisition (9 pages) |
9 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Particulars of mortgage/charge (4 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Secretary resigned;director resigned (2 pages) |
12 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
20 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
3 December 1996 | Amending cert re-reg to private (1 page) |
21 November 1996 | Application for reregistration from PLC to private (1 page) |
21 November 1996 | Re-registration of Memorandum and Articles (14 pages) |
21 November 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 November 1996 | Resolutions
|
19 May 1996 | Ad 11/01/96--------- £ si 229984@1 (2 pages) |
19 May 1996 | Statement of affairs (18 pages) |
12 May 1996 | Ad 11/01/96--------- £ si 229984@1=229984 £ ic 2/229986 (2 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Application to commence business (2 pages) |
11 January 1996 | Certificate of authorisation to commence business and borrow (1 page) |
29 December 1995 | Incorporation (30 pages) |