Boverton
Llantwit Major
South Glamorgan
CF61 2UQ
Wales
Director Name | Anthony Harrison Douglas |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 December 2006) |
Role | Manager |
Correspondence Address | Bracken Hill West Tanfield Ripon North Yorkshire HG4 5JR |
Secretary Name | Ian Paul Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Laithe Close Skipton North Yorkshire BD23 6AZ |
Director Name | Jason Bowen |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Works Manager |
Correspondence Address | 105 Bethania Street Maesteg Mid Glamorgan CF34 9EX Wales |
Director Name | Martin Dean Pilcher |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Salesman |
Correspondence Address | 12 Greys Drive Boverton Llantwit Major South Glamorgan CF61 2UQ Wales |
Secretary Name | Martin Dean Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Salesman |
Correspondence Address | 12 Greys Drive Boverton Llantwit Major South Glamorgan CF61 2UQ Wales |
Director Name | Gwyneth Evans |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2000) |
Role | Retired |
Correspondence Address | 34 Crawshay Drive Llantwit Major South Glamorgan CF61 2LH Wales |
Secretary Name | Patrick Dudley Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | 16a High Street Cowbridge South Glamorgan CF71 7AG Wales |
Director Name | Ian Paul Jennings |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 January 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Laithe Close Skipton North Yorkshire BD23 6AZ |
Registered Address | 6 New Laithe Close Skipton North Yorkshire BD23 6AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Year | 2014 |
---|---|
Net Worth | -£2,462 |
Cash | £570 |
Current Liabilities | £7,534 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2005 | Return made up to 19/03/05; full list of members (8 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 March 2004 | Return made up to 19/03/04; full list of members (8 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 May 2003 | Return made up to 19/03/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: berkeley house berkeley road leeds west yorkshire LS8 3RU (1 page) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Return made up to 19/03/02; full list of members (7 pages) |
27 March 2002 | Ad 28/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: 12 greys drive boverton llantwit major vale of glamorgan CF61 2UQ (1 page) |
28 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
13 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
12 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2000 | Return made up to 19/03/00; full list of members (7 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 16A high street cowbridge south glamorgan CF71 7AG (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
10 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 12 greys drive boverton llantwit major south glamorgan CF61 2UQ (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
19 March 1999 | Incorporation (18 pages) |