Company NameHill's Transport(Cardiff)Limited
Company StatusDissolved
Company Number00397303
CategoryPrivate Limited Company
Incorporation Date26 July 1945(78 years, 9 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Kevin Andrew Johnson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2019(74 years, 3 months after company formation)
Appointment Duration2 years (closed 19 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCathay Investments Ltd 43 Friends Road
Croydon
CR0 1ED
Director NameMr Ben Ka Ping Chaing
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2019(74 years, 3 months after company formation)
Appointment Duration2 years (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCathay Investments Ltd 43 Friends Road
Croydon
CR0 1ED
Director NameDavid Charles Bailey
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(47 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 October 1993)
RoleCompany Director
Correspondence Address1 The Granary St Christophers Court
Coity
Bridgend
Mid Glamorgan
CF35 6DB
Wales
Director NameMr Graham Stuart Marr
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(47 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 December 2000)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address59 Westbourne Road
Penarth
South Glamorgan
CF64 3HB
Wales
Director NameMr George Nelson Desmond Hill
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(47 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 October 1993)
RoleCompany Chairman
Correspondence AddressGrayhill
Moutn Road
Dinas Powys
South Glam
Cf6
Director NameGordon Stuart Kerr
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(47 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 October 1996)
RoleCompany Director
Correspondence Address5 Grange Avenue
Wenvoe
Cardiff
CF5 6AR
Wales
Director NameMr Edward James Jenkins
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(47 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address41 Highwalls Avenue
Dinas Powys
South Glamorgan
CF64 4AQ
Wales
Secretary NameMr Graham Stuart Marr
NationalityBritish
StatusResigned
Appointed22 October 1992(47 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 December 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence Address59 Westbourne Road
Penarth
South Glamorgan
CF64 3HB
Wales
Director NameGodfrey Howard Harrison Ainsworth
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(47 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1996)
RoleChartered Accountant
Correspondence AddressChurch Cottage
Bonvilston
Cardiff
South Glamorgan
CF5 5TR
Wales
Director NameHelen Louise Kerr
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(50 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 22 January 1996)
RoleTraffic Admin Man
Correspondence Address5 Grange Avenue
Wenvoe
Cardiff
CF5 6AR
Wales
Director NameMr Martin Johns
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(50 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2010)
RoleFinancial Director
Country of ResidenceWales
Correspondence Address24 The Dell
Tonteg
Pontypridd
Mid Glamorgan
CF38 1TG
Wales
Director NameMr Nicholas Robert Holmes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(50 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 October 1999)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCefn Fawr Farm
Cefn Mably St Mellons
Cardiff
South Glamorgan
CF3 6LP
Wales
Director NameMr Gwyn Lawrence Davies
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(50 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Pendoylan
Cowbridge
South Glamorgan
CF71 7UJ
Wales
Director NameMr Kenneth Charles Offer
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(50 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 September 2002)
RoleCompany Director
Correspondence Address10 Greave Close
Wenvoe
Cardiff
South Glamorgan
CF5 6BU
Wales
Secretary NameMr Martin Johns
NationalityBritish
StatusResigned
Appointed29 December 2000(55 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address24 The Dell
Tonteg
Pontypridd
Mid Glamorgan
CF38 1TG
Wales
Director NameMr Paul Douglas Hodgkiss
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(65 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoy Road Industrial Estate
Taffs Well
Cardiff
CF15 7QR
Wales
Director NameMr Mark Christopher Richmond
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(65 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 April 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSpringfield House Springfield Road
Horsham
West Sussex
RH12 2RG
Secretary NameMr Stephen John Thomas
StatusResigned
Appointed31 December 2010(65 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressSpringfield House Springfield Road
Horsham
West Sussex
RH12 2RG
Director NameMr Stephen John Thomas
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(72 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSpringfield House Springfield Road
Horsham
West Sussex
RH12 2RG

Contact

Websiterhysdavies.co.uk

Location

Registered AddressCathay Investments Ltd
43 Friends Road
Croydon
CR0 1ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

50.5k at £1Rhys Davies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 December 1992Delivered on: 17 December 1992
Persons entitled: Close Brothers Limited

Classification: Agreement
Secured details: £52,358.60 under the terms of the agreement.
Particulars: All rights title interest in and to all sums due under the insurances.
Outstanding
24 July 1991Delivered on: 1 August 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south east side of penarth road south glamorgan t/n wa 594067 and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 March 1988Delivered on: 6 April 1988
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage & further charge
Secured details: £450,000 and all other monies due or to become due from the company to the chargee. Under the terms of a mortgage dated 12/4/85 & this charge.
Particulars: F/H property at penarth cardiff, south glamorgan land lying to the south-east of penarth road cardiff south glamorgan title no wa 302704 (see form 395 m 241 for details).
Outstanding
8 July 1992Delivered on: 14 July 1992
Satisfied on: 6 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings situate at penarth road cardiff k/a nestles warehouse and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 1991Delivered on: 16 August 1991
Satisfied on: 6 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south east of penarth road cardiff south glamorgan t/n:- wa 587432 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 February 1988Delivered on: 18 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over the property f/h k/a st. Albans garage penarth road cardiff land on the east side of penarth road cardiff T.N. wa 30074. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Part Satisfied
12 April 1985Delivered on: 15 April 1985
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Mortgage
Secured details: Securing £210,000 and all other moneys due or to become due from the company to the chargee under the terms of the charge or otherwise.
Particulars: Land and buildings at penarth rd, cardiff S. glam. Edged red on plan annexed to the mortgage. Land at penarth rd; cardiff, S. glam, edged blue. On plan annexed to the mortgage and forming part of t/no:- wa 30074.
Part Satisfied
12 February 1964Delivered on: 21 February 1964
Persons entitled: Nat: Provincial Bank LTD.

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: St. Albans garage, penarth road, cardiff. Glam. An assignment of the goodwill & connection of the business & benefit of all licences held in connection therewith.
Part Satisfied
10 March 1954Delivered on: 16 March 1954
Persons entitled: National Provincial Bank LTD.

Classification: Mortgage and general charge
Secured details: All moneys due etc.
Particulars: "New house", dinas powis; "elm grove' cottage & studio", elm grove road, dinas powis; bartax garage, broad street, barry, together with plant machinery fixtures implements and utensils present and future, and goodwill, connection of business and benefit of all licences.. Undertaking and all property and assets present and future including uncalled capital.
Part Satisfied

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
22 July 2021Application to strike the company off the register (3 pages)
15 July 2021Confirmation statement made on 4 June 2021 with updates (5 pages)
19 May 2021Change of details for Rhys Davies Limited as a person with significant control on 19 May 2021 (2 pages)
14 May 2021Director's details changed for Mr Kevin Andrew Johnson on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Mr Ben Ka Ping Chaing on 14 May 2021 (2 pages)
13 May 2021Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG England to Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED on 13 May 2021 (1 page)
23 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
28 April 2020Termination of appointment of Mark Christopher Richmond as a director on 28 April 2020 (1 page)
25 March 2020Termination of appointment of Stephen John Thomas as a secretary on 28 February 2020 (1 page)
3 March 2020Termination of appointment of Stephen John Thomas as a director on 28 February 2020 (1 page)
5 December 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
3 December 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
30 October 2019Director's details changed for Mr Mark Christopher Richmond on 30 October 2019 (2 pages)
30 October 2019Director's details changed for Mr Benjamin Ka Ping Chaing on 30 October 2019 (2 pages)
30 October 2019Change of details for Rhys Davies Limited as a person with significant control on 7 October 2019 (2 pages)
28 October 2019Notification of Rhys Davies Limited as a person with significant control on 7 October 2019 (2 pages)
28 October 2019Cessation of Stephen John Thomas as a person with significant control on 7 October 2019 (1 page)
28 October 2019Cessation of Mark Christopher Richmond as a person with significant control on 7 October 2019 (1 page)
17 October 2019Registered office address changed from Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 17 October 2019 (1 page)
17 October 2019Appointment of Mr Benjamin Ka Ping Chaing as a director on 7 October 2019 (2 pages)
17 October 2019Appointment of Mr Kevin Andrew Johnson as a director on 7 October 2019 (2 pages)
27 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
24 May 2019Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page)
18 June 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
14 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
3 April 2018Cessation of Paul Douglas Hodgkiss as a person with significant control on 21 December 2017 (1 page)
4 January 2018Appointment of Mr Stephen John Thomas as a director on 21 December 2017 (2 pages)
22 December 2017Termination of appointment of Paul Douglas Hodgkiss as a director on 21 December 2017 (1 page)
22 December 2017Termination of appointment of Paul Douglas Hodgkiss as a director on 21 December 2017 (1 page)
7 December 2017Satisfaction of charge 7 in full (1 page)
7 December 2017Satisfaction of charge 6 in full (1 page)
7 December 2017Satisfaction of charge 5 in full (2 pages)
7 December 2017Satisfaction of charge 9 in full (1 page)
7 December 2017Satisfaction of charge 5 in full (2 pages)
7 December 2017Satisfaction of charge 2 in full (2 pages)
7 December 2017Satisfaction of charge 4 in full (1 page)
7 December 2017Satisfaction of charge 6 in full (1 page)
7 December 2017Satisfaction of charge 2 in full (2 pages)
7 December 2017Satisfaction of charge 3 in full (1 page)
7 December 2017Satisfaction of charge 9 in full (1 page)
7 December 2017Satisfaction of charge 3 in full (1 page)
7 December 2017Satisfaction of charge 4 in full (1 page)
7 December 2017Satisfaction of charge 7 in full (1 page)
13 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,500
(4 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,500
(4 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
6 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,500
(4 pages)
6 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,500
(4 pages)
6 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,500
(4 pages)
23 June 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
23 June 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,500
(4 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,500
(4 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,500
(4 pages)
20 May 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
20 May 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
28 March 2014Termination of appointment of Gwyn Davies as a director (1 page)
28 March 2014Termination of appointment of Gwyn Davies as a director (1 page)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
26 January 2011Appointment of Mr Paul Douglas Hodgkiss as a director (2 pages)
26 January 2011Appointment of Mr Mark Christopher Richmond as a director (2 pages)
26 January 2011Termination of appointment of Martin Johns as a director (1 page)
26 January 2011Termination of appointment of Martin Johns as a director (1 page)
26 January 2011Appointment of Mr Mark Christopher Richmond as a director (2 pages)
26 January 2011Termination of appointment of Martin Johns as a secretary (1 page)
26 January 2011Appointment of Mr Paul Douglas Hodgkiss as a director (2 pages)
26 January 2011Appointment of Mr Stephen John Thomas as a secretary (1 page)
26 January 2011Termination of appointment of Martin Johns as a secretary (1 page)
26 January 2011Appointment of Mr Stephen John Thomas as a secretary (1 page)
9 June 2010Director's details changed for Gwyn Lawrence Davies on 4 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Martin Johns on 4 June 2010 (2 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Martin Johns on 4 June 2010 (2 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Gwyn Lawrence Davies on 4 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Martin Johns on 4 June 2010 (2 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Gwyn Lawrence Davies on 4 June 2010 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 June 2009Return made up to 04/06/09; full list of members (3 pages)
5 June 2009Return made up to 04/06/09; full list of members (3 pages)
22 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
13 June 2008Return made up to 04/06/08; full list of members (3 pages)
13 June 2008Return made up to 04/06/08; full list of members (3 pages)
9 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
9 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
6 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
9 June 2006Return made up to 04/06/06; full list of members (2 pages)
9 June 2006Return made up to 04/06/06; full list of members (2 pages)
11 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
11 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
10 June 2005Return made up to 04/06/05; full list of members (2 pages)
10 June 2005Return made up to 04/06/05; full list of members (2 pages)
8 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
8 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
30 June 2004Return made up to 04/06/04; full list of members (2 pages)
30 June 2004Return made up to 04/06/04; full list of members (2 pages)
17 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
17 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
18 October 2003Return made up to 09/10/03; full list of members (7 pages)
18 October 2003Return made up to 09/10/03; full list of members (7 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
10 June 2003Amended accounts made up to 31 August 2002 (1 page)
10 June 2003Amended accounts made up to 31 August 2002 (1 page)
2 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
2 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
21 October 2002Return made up to 09/10/02; full list of members (8 pages)
21 October 2002Return made up to 09/10/02; full list of members (8 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
12 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
12 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
17 October 2001Return made up to 09/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(7 pages)
17 October 2001Return made up to 09/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(7 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
31 May 2001Full accounts made up to 31 August 2000 (10 pages)
31 May 2001Full accounts made up to 31 August 2000 (10 pages)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001Secretary resigned;director resigned (1 page)
27 October 2000Return made up to 22/10/00; full list of members (7 pages)
27 October 2000Return made up to 22/10/00; full list of members (7 pages)
6 June 2000Full accounts made up to 31 August 1999 (14 pages)
6 June 2000Full accounts made up to 31 August 1999 (14 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
22 October 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 1999Full accounts made up to 31 August 1998 (17 pages)
29 April 1999Full accounts made up to 31 August 1998 (17 pages)
24 December 1998Auditor's resignation (1 page)
24 December 1998Auditor's resignation (1 page)
23 November 1998Return made up to 22/10/98; no change of members (6 pages)
23 November 1998Return made up to 22/10/98; no change of members (6 pages)
20 October 1998Registered office changed on 20/10/98 from: st albans garage penarth road cardiff glamorgan CF1 7UH (1 page)
20 October 1998Registered office changed on 20/10/98 from: st albans garage penarth road cardiff glamorgan CF1 7UH (1 page)
5 May 1998Full accounts made up to 31 August 1997 (20 pages)
5 May 1998Full accounts made up to 31 August 1997 (20 pages)
26 October 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 October 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 March 1997Full accounts made up to 31 August 1996 (22 pages)
21 March 1997Full accounts made up to 31 August 1996 (22 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
21 November 1996Return made up to 22/10/96; full list of members (8 pages)
21 November 1996Return made up to 22/10/96; full list of members (8 pages)
22 July 1996Auditor's resignation (1 page)
22 July 1996Auditor's resignation (1 page)
13 March 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
13 March 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 January 1996Director resigned (2 pages)
28 January 1996Director resigned (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
22 November 1995Return made up to 22/10/95; no change of members (8 pages)
22 November 1995Return made up to 22/10/95; no change of members (8 pages)
21 November 1995Full accounts made up to 31 March 1995 (26 pages)
21 November 1995Full accounts made up to 31 March 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)