Merthyr Mawr Road
Bridgend
Mid Glamorgan
CF31 3PN
Wales
Secretary Name | Joanna Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 15 July 2015) |
Role | Secretary |
Correspondence Address | Newbridge Farm Off Merthyr Mawr Road Bridgend CF31 3PN Wales |
Director Name | Mr Michael Joseph Parrish |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Drive Ewenny Road Bridgend Mid Glamorgan CF35 5AW Wales |
Director Name | Julian Vaughan Plow |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Preswylfa Court Stonehamlet Merthyr Mawr Road Bridgend Mid Glamorgan CF31 3NX Wales |
Secretary Name | Mr Michael Joseph Parrish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Drive Ewenny Road Bridgend Mid Glamorgan CF35 5AW Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
700 at £1 | Heathcliffe Cross 70.00% Ordinary |
---|---|
300 at £1 | Michael Joseph Parrish 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,032 |
Current Liabilities | £167,986 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2015 | Final Gazette dissolved following liquidation (1 page) |
15 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 April 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 2 April 2014 (13 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 2 April 2014 (13 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 2 April 2014 (13 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 2 April 2014 (13 pages) |
19 April 2013 | Registered office address changed from 22 Gelliwastad Road Pontypridd Rhondda Cynon Taf CF37 2BW on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 22 Gelliwastad Road Pontypridd Rhondda Cynon Taf CF37 2BW on 19 April 2013 (1 page) |
17 April 2013 | Resolutions
|
17 April 2013 | Appointment of a voluntary liquidator (1 page) |
17 April 2013 | Statement of affairs with form 4.19 (5 pages) |
17 April 2013 | Statement of affairs with form 4.19 (5 pages) |
17 April 2013 | Appointment of a voluntary liquidator (1 page) |
17 April 2013 | Resolutions
|
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2010 | Director's details changed for Heathcliff Cross on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Heathcliff Cross on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Heathcliff Cross on 8 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 June 2007 | Return made up to 10/05/07; no change of members (6 pages) |
4 June 2007 | Return made up to 10/05/07; no change of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
23 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: 10 garth drive brackla industrial estate bridgend CF31 2AQ (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 10 garth drive brackla industrial estate bridgend CF31 2AQ (1 page) |
9 June 2004 | Return made up to 10/05/04; full list of members
|
9 June 2004 | Return made up to 10/05/04; full list of members
|
30 March 2004 | Partial exemption accounts made up to 31 March 2003 (6 pages) |
30 March 2004 | Partial exemption accounts made up to 31 March 2003 (6 pages) |
11 July 2003 | Return made up to 10/05/03; full list of members
|
11 July 2003 | Return made up to 10/05/03; full list of members
|
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
30 April 2003 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
30 April 2003 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
10 August 2002 | Return made up to 10/05/02; full list of members (7 pages) |
10 August 2002 | Return made up to 10/05/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
25 May 2001 | Return made up to 10/05/01; full list of members
|
25 May 2001 | Return made up to 10/05/01; full list of members
|
27 July 2000 | Return made up to 10/05/00; full list of members (6 pages) |
27 July 2000 | Return made up to 10/05/00; full list of members (6 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
1 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
18 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
18 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
20 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
20 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
24 September 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
24 September 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
12 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
12 March 1997 | Company name changed bridgend office interiors limite d\certificate issued on 13/03/97 (2 pages) |
12 March 1997 | Company name changed bridgend office interiors limite d\certificate issued on 13/03/97 (2 pages) |
25 January 1997 | Ad 20/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Ad 20/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 January 1997 | New director appointed (2 pages) |
5 June 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
5 June 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Incorporation (16 pages) |
10 May 1996 | Incorporation (16 pages) |