Parc Penllergaer
Swansea
West Glamorgan
SA4 9HF
Wales
Director Name | Mr Stuart James Rodden |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 March 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cwrt Bryn Derwen 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 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 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 | Martin Jeffrey Taylor |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 March 2009) |
Role | Company Director |
Correspondence Address | 17 Castle Mews Usk Monmouthshire NP15 1QW Wales |
Secretary Name | Mr Stuart James Rodden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 March 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cwrt Bryn Derwen Usk Monmouthshire NP15 1QN Wales |
Director Name | M And A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | C/O M&A Solicitors Llp Kenneth Pollard House 5-19 Cowbridge Road East Cardiff South Glamorgan CF11 9AB Wales |
Secretary Name | Acuity Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | C/O M&A Solicitors Llp Kenneth Pollard House 5-19 Cowbridge Road East Cardiff South Glamorgan 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 |
---|---|
Net Worth | -£328,000 |
Current Liabilities | £3,559,000 |
Latest Accounts | 30 April 2007 (16 years, 5 months 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) |
21 January 2008 | Full accounts made up to 30 April 2007 (15 pages) |
9 January 2008 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
6 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
13 February 2007 | Particulars of mortgage/charge (15 pages) |
13 February 2007 | Particulars of mortgage/charge (7 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB (1 page) |
10 January 2007 | New director appointed (3 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New secretary appointed;new director appointed (3 pages) |
10 January 2007 | New director appointed (3 pages) |
10 January 2007 | New director appointed (3 pages) |
11 October 2006 | Incorporation (20 pages) |