Llanelli
Carmarthenshire
SA14 8QL
Wales
Director Name | Mr Richard Slade Stock |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
Secretary Name | Mr Richard Slade Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 25 Palmers Drive Cardiff South Glamorgan CF5 5NR Wales |
Director Name | Lee Burston |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British Welsh |
Status | Resigned |
Appointed | 17 August 2007(2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 January 2008) |
Role | Operations Director |
Correspondence Address | 54a Clairwain New Inn Pontypool Torfaen NP4 0QB Wales |
Director Name | Mr Mark Tew |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 November 2009) |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | Advance Works Ynyswen Terrace Crynant Neath West Glamorgan SA10 8PT Wales |
Secretary Name | Mr Alastair Stephen Burian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 November 2009) |
Role | Management Consultant |
Correspondence Address | Coachmans Cottage 2 Old Wells Road Glastonbury Somerset BA6 8EB |
Director Name | Lisa Snell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(2 years after company formation) |
Appointment Duration | 5 months (resigned 12 November 2009) |
Role | Company Director |
Correspondence Address | Gnoll House Neath Road Ystradgynlais Swansea West Glamorgan SA9 1PR Wales |
Registered Address | Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved following liquidation (1 page) |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
11 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 6 June 2011 (5 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 6 June 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 6 June 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 6 June 2011 (5 pages) |
13 December 2010 | Liquidators' statement of receipts and payments to 6 December 2010 (5 pages) |
13 December 2010 | Liquidators statement of receipts and payments to 6 December 2010 (5 pages) |
13 December 2010 | Liquidators statement of receipts and payments to 6 December 2010 (5 pages) |
13 December 2010 | Liquidators' statement of receipts and payments to 6 December 2010 (5 pages) |
16 March 2010 | Termination of appointment of Richard Stock as a director (2 pages) |
16 March 2010 | Termination of appointment of Richard Stock as a director (2 pages) |
2 January 2010 | Registered office address changed from Advance Works Ynyswen Terrace Crynant Neath West Glamorgan SA10 8PT United Kingdom on 2 January 2010 (2 pages) |
2 January 2010 | Registered office address changed from Advance Works Ynyswen Terrace Crynant Neath West Glamorgan SA10 8PT United Kingdom on 2 January 2010 (2 pages) |
2 January 2010 | Registered office address changed from Advance Works Ynyswen Terrace Crynant Neath West Glamorgan SA10 8PT United Kingdom on 2 January 2010 (2 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Statement of affairs with form 4.19 (9 pages) |
16 December 2009 | Statement of affairs with form 4.19 (9 pages) |
16 December 2009 | Appointment of a voluntary liquidator (1 page) |
16 December 2009 | Appointment of a voluntary liquidator (1 page) |
16 December 2009 | Resolutions
|
13 November 2009 | Termination of appointment of Alastair Burian as a secretary (1 page) |
13 November 2009 | Termination of appointment of Mark Tew as a director (1 page) |
13 November 2009 | Termination of appointment of Alastair Burian as a secretary (1 page) |
13 November 2009 | Termination of appointment of Lisa Snell as a director (1 page) |
13 November 2009 | Termination of appointment of Lisa Snell as a director (1 page) |
13 November 2009 | Termination of appointment of Mark Tew as a director (1 page) |
16 October 2009 | Director's details changed for Mr Richard Stock on 14 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Mark Tew on 14 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Mark Tew on 14 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Richard Stock on 14 October 2009 (2 pages) |
30 July 2009 | Return made up to 13/06/09; full list of members (10 pages) |
30 July 2009 | Director appointed lisa snell (2 pages) |
30 July 2009 | Return made up to 13/06/09; full list of members (10 pages) |
30 July 2009 | Director appointed lisa snell (2 pages) |
23 June 2009 | Appointment terminated director spencer kinzett (1 page) |
23 June 2009 | Appointment Terminated Director spencer kinzett (1 page) |
14 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from, mr richard stock, 25 palmers drive, cardiff, CF5 5NR (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from, mr richard stock, 25 palmers drive, cardiff, CF5 5NR (1 page) |
17 December 2008 | Secretary appointed mr alastair stephen burian (1 page) |
17 December 2008 | Appointment terminated secretary richard stock (1 page) |
17 December 2008 | Secretary appointed mr alastair stephen burian (1 page) |
17 December 2008 | Appointment Terminated Secretary richard stock (1 page) |
10 December 2008 | Director appointed mr mark tew (1 page) |
10 December 2008 | Director appointed mr mark tew (1 page) |
16 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
8 July 2008 | Gbp nc 1000/200000\23/10/07 (2 pages) |
8 July 2008 | Gbp nc 1000/200000 23/10/07 (2 pages) |
2 July 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
2 July 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
2 November 2007 | Particulars of mortgage/charge (5 pages) |
2 November 2007 | Particulars of mortgage/charge (5 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Incorporation (15 pages) |
13 June 2007 | Incorporation (15 pages) |