Llangynwyd
Maesteg
CF34 9SU
Wales
Director Name | Ms Suzanne Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Monty Llantrisant Road Brynteg Pontyclun CF72 8LR Wales |
Director Name | Mr Richard Ernest Hopkins |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Bryn Road Bridgend CF32 9EB Wales |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£50,635 |
Current Liabilities | £60,969 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2016 | Final Gazette dissolved following liquidation (1 page) |
27 April 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
27 April 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
21 July 2015 | Statement of affairs with form 4.19 (6 pages) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
21 July 2015 | Statement of affairs with form 4.19 (6 pages) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
10 June 2015 | Registered office address changed from 1st Flr. 12 Queen Street Bridgend Mid Glam CF31 1HX to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 1st Flr. 12 Queen Street Bridgend Mid Glam CF31 1HX to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 10 June 2015 (1 page) |
28 April 2015 | Termination of appointment of Richard Ernest Hopkins as a director on 28 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Richard Ernest Hopkins as a director on 28 April 2015 (1 page) |
8 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
5 September 2013 | Registered office address changed from Suzy's @ the Old Ely Hotel Elizabeth Street Thomastown Mid Glamorgan CF39 8DT on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from Suzy's @ the Old Ely Hotel Elizabeth Street Thomastown Mid Glamorgan CF39 8DT on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from Suzy's @ the Old Ely Hotel Elizabeth Street Thomastown Mid Glamorgan CF39 8DT on 5 September 2013 (1 page) |
25 June 2013 | Registered office address changed from C/O Williams House West Point Industrial Estate Penarth Road Cardiff CF11 8JQ United Kingdom on 25 June 2013 (2 pages) |
25 June 2013 | Registered office address changed from C/O Williams House West Point Industrial Estate Penarth Road Cardiff CF11 8JQ United Kingdom on 25 June 2013 (2 pages) |
25 April 2013 | Termination of appointment of Suzanne Jones as a director (1 page) |
25 April 2013 | Termination of appointment of Suzanne Jones as a director (1 page) |
20 September 2012 | Incorporation (23 pages) |
20 September 2012 | Incorporation (23 pages) |