Tonypandy
Mid Glamorgan
CF40 1BJ
Wales
Director Name | Keith Lindsay Woosnam |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Builder |
Correspondence Address | 28 The Patch Llanharry Pontyclun Mid Glamorgan CF72 9LF Wales |
Secretary Name | Keith Lindsay Woosnam |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2000(1 year after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Builder |
Correspondence Address | 28 The Patch Llanharry Pontyclun Mid Glamorgan CF72 9LF Wales |
Director Name | Phillip John Evans |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 19 Berw Road Tonypandy Mid Glamorgan CF40 2HG Wales |
Secretary Name | Stephen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Belmont Terrace Porth Mid Glamorgan CF39 9LB Wales |
Director Name | Stephen Jones |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 March 2000) |
Role | Builder |
Correspondence Address | 3 Belmont Terrace Porth Mid Glamorgan CF39 9LB Wales |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £165,772 |
Gross Profit | £55,368 |
Net Worth | -£16,363 |
Cash | £804 |
Current Liabilities | £51,410 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 January 2005 | Dissolved (1 page) |
---|---|
21 October 2004 | Liquidators statement of receipts and payments (5 pages) |
21 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 289 abbeydale road south sheffield yorkshire S17 3LB (1 page) |
26 August 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (4 pages) |
18 September 2003 | Liquidators statement of receipts and payments (10 pages) |
12 September 2002 | Appointment of a voluntary liquidator (1 page) |
5 September 2002 | Statement of affairs (12 pages) |
5 September 2002 | Resolutions
|
8 August 2002 | Registered office changed on 08/08/02 from: 84 primrose street tonypandy mid glamorgan CF40 1BJ (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
20 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Return made up to 10/06/00; full list of members (7 pages) |
23 June 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Secretary resigned;director resigned (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
10 June 1999 | Incorporation (15 pages) |