London
N14 4TE
Director Name | David Michael Payne |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 31 Merrivale London N14 4TE |
Director Name | Mrs Nesta Margaret Lewis |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales |
Secretary Name | Sian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Glasier Road Merthyr Tydfil Mid Glamorgan CF47 0TD Wales |
Director Name | Colin James McKenzie |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | 23 Coed-Yr-Esgob Llantrisant Mid Glamorgan CF72 8EL Wales |
Director Name | Wendy Raymond |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | Gwaun Miskin House Gwaun Miskin Pontyclun Mid Glamorgan Cf72 |
Registered Address | C/O Auker Rhodes 286 Manningham Lane Bradford West Yorkshire BD8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
3 August 2006 | Dissolved (1 page) |
---|---|
3 May 2006 | Return of final meeting of creditors (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: unit 4 east side cambrian industrial estate coedcae lane pontyclun mid glam CF72 9EW (1 page) |
28 May 1999 | Appointment of a liquidator (1 page) |
18 March 1999 | Order of court to wind up (1 page) |
17 March 1999 | Order of court to wind up (2 pages) |
18 September 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
6 September 1997 | Particulars of mortgage/charge (6 pages) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Accounts for a small company made up to 28 February 1997 (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Return made up to 22/03/97; full list of members (6 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New secretary appointed (2 pages) |
22 March 1996 | Incorporation (20 pages) |