Southend Terrace, Pontlottyn
Bargoed
Mid Glamorgan
CF81 9RL
Wales
Secretary Name | Colin Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Waterloo Terrace Pontlottyn Bargoed Mid Glamorgan CF81 9RG Wales |
Director Name | Howard Edward Long |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(3 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 10 October 2000) |
Role | Fleet Enginneer |
Correspondence Address | 7 Bryn View Bryn Mynach Hengoed Mid Glamorgan CF82 7DB Wales |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | Bartfield & Co Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
16 March 2003 | Dissolved (1 page) |
---|---|
16 December 2002 | Return of final meeting of creditors (1 page) |
10 July 2001 | Appointment of a liquidator (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: old james smith factory site mardy industrial estate rhymney gwent NP2 5XQ (1 page) |
14 February 2001 | Order of court to wind up (2 pages) |
16 October 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
2 August 1999 | Return made up to 04/07/99; full list of members
|
28 January 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Return made up to 04/07/98; no change of members (4 pages) |
1 September 1998 | Ad 18/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: alma cottage southend terrace pontlottyn, bargoed mid glamorgan CF81 9RL (1 page) |
31 July 1998 | Company name changed hauline LIMITED\certificate issued on 03/08/98 (2 pages) |
24 June 1998 | Full accounts made up to 31 July 1997 (5 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: waterton road bridgend mid glamorgan CF31 3YS (1 page) |
30 September 1997 | Return made up to 04/07/97; full list of members (7 pages) |
26 July 1996 | Secretary resigned (1 page) |
26 July 1996 | Registered office changed on 26/07/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New secretary appointed (1 page) |
26 July 1996 | Director resigned (3 pages) |
4 July 1996 | Incorporation (14 pages) |