Penygroes
Llanelli
Dyfed
SA14 7PS
Wales
Secretary Name | Deborah Ann Belk |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Min Y Graig Garnfoel Road Penygroes Llanelli Dyfed SA14 7PS Wales |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | C/O B D O Stoy Hayward 260 Ecclesall Road South Sheffield South Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
27 May 2001 | Dissolved (1 page) |
---|---|
27 February 2001 | Liquidators statement of receipts and payments (5 pages) |
27 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2000 | Statement of affairs (5 pages) |
21 April 2000 | Appointment of a voluntary liquidator (1 page) |
21 April 2000 | Resolutions
|
31 March 2000 | Registered office changed on 31/03/00 from: min y graig garnfoel road penygroes llanelli dyfed SA14 7PS (1 page) |
22 November 1999 | Ad 15/09/99--------- £ si 40@1=40 £ ic 2/42 (2 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Secretary resigned;director resigned (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 January 1999 | Incorporation (15 pages) |