Croydon
CR0 1ED
Director Name | Mr Ben Ka Ping Chaing |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2019(74 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED |
Director Name | David Charles Bailey |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(47 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 1 The Granary St Christophers Court Coity Bridgend Mid Glamorgan CF35 6DB Wales |
Director Name | Mr Graham Stuart Marr |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(47 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 December 2000) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 59 Westbourne Road Penarth South Glamorgan CF64 3HB Wales |
Director Name | Mr George Nelson Desmond Hill |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(47 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 1993) |
Role | Company Chairman |
Correspondence Address | Grayhill Moutn Road Dinas Powys South Glam Cf6 |
Director Name | Gordon Stuart Kerr |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(47 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 5 Grange Avenue Wenvoe Cardiff CF5 6AR Wales |
Director Name | Mr Edward James Jenkins |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(47 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 41 Highwalls Avenue Dinas Powys South Glamorgan CF64 4AQ Wales |
Secretary Name | Mr Graham Stuart Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(47 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 December 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 59 Westbourne Road Penarth South Glamorgan CF64 3HB Wales |
Director Name | Godfrey Howard Harrison Ainsworth |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1996) |
Role | Chartered Accountant |
Correspondence Address | Church Cottage Bonvilston Cardiff South Glamorgan CF5 5TR Wales |
Director Name | Helen Louise Kerr |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(50 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 January 1996) |
Role | Traffic Admin Man |
Correspondence Address | 5 Grange Avenue Wenvoe Cardiff CF5 6AR Wales |
Director Name | Mr Martin Johns |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(50 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2010) |
Role | Financial Director |
Country of Residence | Wales |
Correspondence Address | 24 The Dell Tonteg Pontypridd Mid Glamorgan CF38 1TG Wales |
Director Name | Mr Nicholas Robert Holmes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 October 1999) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Cefn Fawr Farm Cefn Mably St Mellons Cardiff South Glamorgan CF3 6LP Wales |
Director Name | Mr Gwyn Lawrence Davies |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(50 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Pendoylan Cowbridge South Glamorgan CF71 7UJ Wales |
Director Name | Mr Kenneth Charles Offer |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(50 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 September 2002) |
Role | Company Director |
Correspondence Address | 10 Greave Close Wenvoe Cardiff South Glamorgan CF5 6BU Wales |
Secretary Name | Mr Martin Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(55 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 24 The Dell Tonteg Pontypridd Mid Glamorgan CF38 1TG Wales |
Director Name | Mr Paul Douglas Hodgkiss |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(65 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR Wales |
Director Name | Mr Mark Christopher Richmond |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(65 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 April 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Springfield House Springfield Road Horsham West Sussex RH12 2RG |
Secretary Name | Mr Stephen John Thomas |
---|---|
Status | Resigned |
Appointed | 31 December 2010(65 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | Springfield House Springfield Road Horsham West Sussex RH12 2RG |
Director Name | Mr Stephen John Thomas |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Springfield House Springfield Road Horsham West Sussex RH12 2RG |
Website | rhysdavies.co.uk |
---|
Registered Address | Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
50.5k at £1 | Rhys Davies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 December 1992 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1964 | Delivered 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 1954 | Delivered 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 |
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2021 | Application to strike the company off the register (3 pages) |
15 July 2021 | Confirmation statement made on 4 June 2021 with updates (5 pages) |
19 May 2021 | Change of details for Rhys Davies Limited as a person with significant control on 19 May 2021 (2 pages) |
14 May 2021 | Director's details changed for Mr Kevin Andrew Johnson on 14 May 2021 (2 pages) |
14 May 2021 | Director's details changed for Mr Ben Ka Ping Chaing on 14 May 2021 (2 pages) |
13 May 2021 | Registered 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 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
5 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
28 April 2020 | Termination of appointment of Mark Christopher Richmond as a director on 28 April 2020 (1 page) |
25 March 2020 | Termination of appointment of Stephen John Thomas as a secretary on 28 February 2020 (1 page) |
3 March 2020 | Termination of appointment of Stephen John Thomas as a director on 28 February 2020 (1 page) |
5 December 2019 | Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
3 December 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
30 October 2019 | Director's details changed for Mr Mark Christopher Richmond on 30 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Mr Benjamin Ka Ping Chaing on 30 October 2019 (2 pages) |
30 October 2019 | Change of details for Rhys Davies Limited as a person with significant control on 7 October 2019 (2 pages) |
28 October 2019 | Notification of Rhys Davies Limited as a person with significant control on 7 October 2019 (2 pages) |
28 October 2019 | Cessation of Stephen John Thomas as a person with significant control on 7 October 2019 (1 page) |
28 October 2019 | Cessation of Mark Christopher Richmond as a person with significant control on 7 October 2019 (1 page) |
17 October 2019 | Registered 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 2019 | Appointment of Mr Benjamin Ka Ping Chaing as a director on 7 October 2019 (2 pages) |
17 October 2019 | Appointment of Mr Kevin Andrew Johnson as a director on 7 October 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
24 May 2019 | Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page) |
18 June 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
14 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
3 April 2018 | Cessation of Paul Douglas Hodgkiss as a person with significant control on 21 December 2017 (1 page) |
4 January 2018 | Appointment of Mr Stephen John Thomas as a director on 21 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Paul Douglas Hodgkiss as a director on 21 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Paul Douglas Hodgkiss as a director on 21 December 2017 (1 page) |
7 December 2017 | Satisfaction of charge 7 in full (1 page) |
7 December 2017 | Satisfaction of charge 6 in full (1 page) |
7 December 2017 | Satisfaction of charge 5 in full (2 pages) |
7 December 2017 | Satisfaction of charge 9 in full (1 page) |
7 December 2017 | Satisfaction of charge 5 in full (2 pages) |
7 December 2017 | Satisfaction of charge 2 in full (2 pages) |
7 December 2017 | Satisfaction of charge 4 in full (1 page) |
7 December 2017 | Satisfaction of charge 6 in full (1 page) |
7 December 2017 | Satisfaction of charge 2 in full (2 pages) |
7 December 2017 | Satisfaction of charge 3 in full (1 page) |
7 December 2017 | Satisfaction of charge 9 in full (1 page) |
7 December 2017 | Satisfaction of charge 3 in full (1 page) |
7 December 2017 | Satisfaction of charge 4 in full (1 page) |
7 December 2017 | Satisfaction of charge 7 in full (1 page) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
29 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
26 April 2016 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
26 April 2016 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
6 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
23 June 2015 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
23 June 2015 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
20 May 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
20 May 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
28 March 2014 | Termination of appointment of Gwyn Davies as a director (1 page) |
28 March 2014 | Termination of appointment of Gwyn Davies as a director (1 page) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
24 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
19 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
26 January 2011 | Appointment of Mr Paul Douglas Hodgkiss as a director (2 pages) |
26 January 2011 | Appointment of Mr Mark Christopher Richmond as a director (2 pages) |
26 January 2011 | Termination of appointment of Martin Johns as a director (1 page) |
26 January 2011 | Termination of appointment of Martin Johns as a director (1 page) |
26 January 2011 | Appointment of Mr Mark Christopher Richmond as a director (2 pages) |
26 January 2011 | Termination of appointment of Martin Johns as a secretary (1 page) |
26 January 2011 | Appointment of Mr Paul Douglas Hodgkiss as a director (2 pages) |
26 January 2011 | Appointment of Mr Stephen John Thomas as a secretary (1 page) |
26 January 2011 | Termination of appointment of Martin Johns as a secretary (1 page) |
26 January 2011 | Appointment of Mr Stephen John Thomas as a secretary (1 page) |
9 June 2010 | Director's details changed for Gwyn Lawrence Davies on 4 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Martin Johns on 4 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Martin Johns on 4 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Gwyn Lawrence Davies on 4 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Martin Johns on 4 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Gwyn Lawrence Davies on 4 June 2010 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
13 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
9 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
9 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
11 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
11 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
10 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
10 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
30 June 2004 | Return made up to 04/06/04; full list of members (2 pages) |
30 June 2004 | Return made up to 04/06/04; full list of members (2 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
17 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
18 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
10 June 2003 | Amended accounts made up to 31 August 2002 (1 page) |
10 June 2003 | Amended accounts made up to 31 August 2002 (1 page) |
2 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
2 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
21 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
21 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
12 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
12 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
17 October 2001 | Return made up to 09/10/01; full list of members
|
17 October 2001 | Return made up to 09/10/01; full list of members
|
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
31 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
31 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
27 October 2000 | Return made up to 22/10/00; full list of members (7 pages) |
27 October 2000 | Return made up to 22/10/00; full list of members (7 pages) |
6 June 2000 | Full accounts made up to 31 August 1999 (14 pages) |
6 June 2000 | Full accounts made up to 31 August 1999 (14 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
22 October 1999 | Return made up to 22/10/99; full list of members
|
22 October 1999 | Return made up to 22/10/99; full list of members
|
29 April 1999 | Full accounts made up to 31 August 1998 (17 pages) |
29 April 1999 | Full accounts made up to 31 August 1998 (17 pages) |
24 December 1998 | Auditor's resignation (1 page) |
24 December 1998 | Auditor's resignation (1 page) |
23 November 1998 | Return made up to 22/10/98; no change of members (6 pages) |
23 November 1998 | Return made up to 22/10/98; no change of members (6 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: st albans garage penarth road cardiff glamorgan CF1 7UH (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: st albans garage penarth road cardiff glamorgan CF1 7UH (1 page) |
5 May 1998 | Full accounts made up to 31 August 1997 (20 pages) |
5 May 1998 | Full accounts made up to 31 August 1997 (20 pages) |
26 October 1997 | Return made up to 22/10/97; full list of members
|
26 October 1997 | Return made up to 22/10/97; full list of members
|
21 March 1997 | Full accounts made up to 31 August 1996 (22 pages) |
21 March 1997 | Full accounts made up to 31 August 1996 (22 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
21 November 1996 | Return made up to 22/10/96; full list of members (8 pages) |
21 November 1996 | Return made up to 22/10/96; full list of members (8 pages) |
22 July 1996 | Auditor's resignation (1 page) |
22 July 1996 | Auditor's resignation (1 page) |
13 March 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
13 March 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1996 | Director resigned (2 pages) |
28 January 1996 | Director resigned (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
22 November 1995 | Return made up to 22/10/95; no change of members (8 pages) |
22 November 1995 | Return made up to 22/10/95; no change of members (8 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (26 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |