14 Lougher Gardens
Porthcawl
Bridgend
CF36 3BJ
Wales
Director Name | Michael John Jones |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cwrt Illtyd Cross Inn Llantrisant Rhondda Cynon Taff CF72 8SN Wales |
Director Name | Alan Rose |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Clos Brenin Brynsadler Llantrisant Rhondda Cynon Taff CF72 9GA Wales |
Secretary Name | John Michael Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosedew Vicarage Road Penygraig Tonypandy Mid Glamorgan CF40 1HP Wales |
Secretary Name | Alan Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 October 2001) |
Role | Company Director |
Correspondence Address | 58 Clos Brenin Brynsadler Llantrisant Rhondda Cynon Taff CF72 9GA Wales |
Registered Address | Sterling House Maple Court Tankersley, Barnsley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£25,637 |
Cash | £2,843 |
Current Liabilities | £88,811 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 August 2003 | Completion of winding up (1 page) |
---|---|
23 May 2002 | Director resigned (1 page) |
8 April 2002 | Order of court to wind up (2 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: unit 2 talbot road talbot green pontyclun rhondda cynon taff CF72 8AF (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Director's particulars changed (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: talbot house talbot road talbot green pontyclun mid glamorgan CF72 8AF (1 page) |
27 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 February 2001 | Director resigned (1 page) |
23 October 2000 | Return made up to 30/07/00; full list of members (6 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 February 2000 | Particulars of mortgage/charge (4 pages) |
21 November 1999 | Return made up to 30/07/99; full list of members (6 pages) |
6 August 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
30 July 1998 | Incorporation (11 pages) |