Usk
Monmouthshire
NP15 1QN
Wales
Director Name | Jeffrey Stanley Taylor |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2003(4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berllan Glascoed Vuillage Usk Monmouthshire NP4 0TE Wales |
Director Name | Mr Martin Jeffrey Taylor |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2003(4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 March 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley House Wellfield Close Coedypaen Pontypool Gwent NP4 0SS Wales |
Secretary Name | Mr Stuart James Rodden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2003(4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 March 2009) |
Role | Np4 0hn |
Country of Residence | Wales |
Correspondence Address | 9 Cwrt Bryn Derwen Usk Monmouthshire NP15 1QN Wales |
Director Name | Mr Christopher Edge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 30 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Home Farm Way Parc Penllergaer Swansea West Glamorgan SA4 9HF Wales |
Director Name | Mr Robert William Flood |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brinksworth Leaze Cloisters Road Winterbourne Bristol BS33 1QP |
Director Name | M And A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | C/O M And A Solicitors Llp Kenneth Pollard House, 5-19 Cowbridge Road East Cardiff CF11 9AB Wales |
Secretary Name | Acuity Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | C/O M&A Solicitors Llp Kenneth Pollard House, 5-19 Cowbridg Cardiff CF11 9AB Wales |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,000 |
Net Worth | -£1,099,000 |
Cash | £6,000 |
Current Liabilities | £4,056,000 |
Latest Accounts | 30 April 2007 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
30 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | Administrator's progress report to 19 December 2008 (4 pages) |
30 December 2008 | Notice of move from Administration to Dissolution (4 pages) |
14 October 2008 | Administrator's progress report to 13 September 2008 (13 pages) |
30 April 2008 | Result of meeting of creditors (3 pages) |
18 April 2008 | Statement of administrator's proposal (111 pages) |
8 April 2008 | Statement of affairs with form 2.14B (7 pages) |
26 March 2008 | Appointment of an administrator (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from priory house priory street usk monmouthshire NP15 1BJ (1 page) |
6 March 2008 | Company name changed meadgate downend LIMITED\certificate issued on 06/03/08 (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Full accounts made up to 30 April 2007 (15 pages) |
26 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
28 December 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
21 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
10 March 2006 | Full accounts made up to 30 April 2005 (13 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Return made up to 24/06/05; full list of members (3 pages) |
28 July 2005 | Director's particulars changed (1 page) |
1 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
19 January 2005 | New director appointed (3 pages) |
18 January 2005 | Director resigned (1 page) |
27 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
6 February 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: c/o m and a solicitors kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB (1 page) |
5 December 2003 | Particulars of mortgage/charge (5 pages) |
27 November 2003 | Company name changed mandaco 338 LIMITED\certificate issued on 27/11/03 (2 pages) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | New director appointed (4 pages) |
25 November 2003 | New secretary appointed;new director appointed (3 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |