Roath
Cardiff
CF24 3SN
Wales
Secretary Name | Gerard John Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Inverness Place Roath Cardiff CF24 4RW Wales |
Director Name | Adrian Stanton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 September 2012) |
Role | Engineer |
Correspondence Address | 43 Conway Crescent Tonteg Pontypridd Cardiff CF38 1HP Wales |
Director Name | Nigel Patrick Levis |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Engineering |
Correspondence Address | Pen-Y-Craig Blackrock Abergavenney NP7 0LW Wales |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£48,433 |
Cash | £645 |
Current Liabilities | £336,172 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2012 | Final Gazette dissolved following liquidation (1 page) |
27 September 2012 | Final Gazette dissolved following liquidation (1 page) |
27 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 March 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
12 March 2012 | Liquidators statement of receipts and payments to 17 February 2012 (5 pages) |
12 March 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 17 August 2011 (5 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 17 August 2011 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 17 August 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 17 February 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
23 September 2010 | Liquidators' statement of receipts and payments to 17 August 2010 (5 pages) |
23 September 2010 | Liquidators statement of receipts and payments to 17 August 2010 (5 pages) |
23 September 2010 | Liquidators' statement of receipts and payments to 17 August 2010 (5 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 17 February 2010 (5 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 17 February 2010 (5 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 17 February 2010 (5 pages) |
27 February 2009 | Statement of affairs with form 4.19 (10 pages) |
27 February 2009 | Statement of affairs with form 4.19 (10 pages) |
27 February 2009 | Appointment of a voluntary liquidator (1 page) |
27 February 2009 | Resolutions
|
27 February 2009 | Resolutions
|
27 February 2009 | Appointment of a voluntary liquidator (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from unit 4 pontnewynydd industrial estate pontypool gwent NP4 6YW (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from unit 4 pontnewynydd industrial estate pontypool gwent NP4 6YW (1 page) |
21 December 2008 | Notice of completion of voluntary arrangement (7 pages) |
21 December 2008 | Notice of completion of voluntary arrangement (7 pages) |
4 July 2008 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
4 July 2008 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
11 October 2007 | Return made up to 23/06/07; no change of members
|
11 October 2007 | Return made up to 23/06/07; no change of members (7 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 June 2006 | Return made up to 23/06/06; full list of members
|
28 June 2006 | Return made up to 23/06/06; full list of members (7 pages) |
21 September 2005 | Return made up to 23/06/05; full list of members (7 pages) |
21 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
21 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
21 September 2005 | Return made up to 23/06/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 September 2004 | Return made up to 23/06/04; full list of members (7 pages) |
1 September 2004 | Ad 30/06/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
1 September 2004 | Ad 30/06/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
1 September 2004 | Return made up to 23/06/04; full list of members (7 pages) |
9 June 2004 | Nc inc already adjusted 23/03/04 (1 page) |
9 June 2004 | Nc inc already adjusted 23/03/04 (1 page) |
9 June 2004 | Resolutions
|
9 June 2004 | Ad 08/06/04--------- £ si 19000@1=19000 £ ic 2/19002 (2 pages) |
9 June 2004 | Ad 08/06/04--------- £ si 19000@1=19000 £ ic 2/19002 (2 pages) |
9 June 2004 | Resolutions
|
28 April 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
28 April 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Incorporation (13 pages) |