Bridgend
Mid Glamorgan
CF31 4TA
Wales
Secretary Name | Mr Denis Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Parcau Road Bridgend Mid Glamorgan CF31 4TA Wales |
Director Name | Mr Denis Butcher |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Parcau Road Bridgend Mid Glamorgan CF31 4TA Wales |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Telephone | 01656 662217 |
---|---|
Telephone region | Bridgend |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
2 at £1 | Mrs Patricia Butcher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£76,414 |
Current Liabilities | £88,584 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
31 August 2016 | Resolutions
|
25 August 2016 | Statement of affairs with form 4.19 (6 pages) |
12 August 2016 | Registered office address changed from 1st Flr. 12 Queen Street Bridgend Mid Glamorgan CF31 1HX to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 12 August 2016 (2 pages) |
11 August 2016 | Appointment of a voluntary liquidator (1 page) |
11 July 2016 | Micro company accounts made up to 30 April 2016 (3 pages) |
7 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
23 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
4 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
21 November 2014 | Micro company accounts made up to 30 April 2014 (1 page) |
21 November 2014 | Termination of appointment of Denis Butcher as a director on 21 November 2014 (1 page) |
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Registered office address changed from 23 Bridgend Market the Rhiw Shopping Centre Bridgend Mid Glamorgan CF31 1DL on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 23 Bridgend Market the Rhiw Shopping Centre Bridgend Mid Glamorgan CF31 1DL on 4 February 2011 (1 page) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
24 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
21 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
25 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
17 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
9 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
10 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 19 parcau road bridgend mid glamorgan CF31 4TA (1 page) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
17 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 19 parcau road bridgend mid glamorgan CF31 4TA (1 page) |
10 May 1999 | New director appointed (2 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | Registered office changed on 01/05/99 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page) |
27 April 1999 | Incorporation (7 pages) |