24 Sunnybank
Brecon
Powys
LD3 7RW
Wales
Director Name | Mr John Anthony Thomas Elston |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(40 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | Crudyrhaul 24 Sunnybank Brecon Powys LD3 7RW Wales |
Secretary Name | Mrs Susan Joan Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1991(40 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | Broomfield Defynnog Road Sennybridge Brecon Powys LD3 8RU Wales |
Director Name | Mr Nicholas David Elston |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1993(42 years, 6 months after company formation) |
Appointment Duration | 11 years (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | Llys Melin Stammer Lane Rushy Lake Saundersfoot Dyfed SA69 9PB Wales |
Director Name | Roger Frederick Albert Bethell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1995(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | Copperfields Hereford HR2 9QW Wales |
Director Name | Graham Moore Parker |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1995(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | Venns Cottage Venns Green Sutton St Nicholas Hereford HR1 3DE Wales |
Director Name | Mr Derek James |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(40 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 September 2000) |
Role | Sales Director |
Correspondence Address | Desan 9 Milbourne Close Merthyr Tydfil Mid Glamorgan CF47 0UH Wales |
Director Name | Mr Richard David Kneath |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(40 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 1993) |
Role | Sales Director |
Correspondence Address | 24 Gwysfa Road Ynystawe Swansea West Glamorgan SA6 5AE Wales |
Director Name | Mr Robert Lloyd |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(40 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 02 July 1991) |
Role | Secretary |
Correspondence Address | 2 Priory Gardens Brecon Powys LD3 9DL Wales |
Secretary Name | Mr Robert Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(40 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 02 July 1991) |
Role | Company Director |
Correspondence Address | 2 Priory Gardens Brecon Powys LD3 9DL Wales |
Director Name | Eric Valentine Baker |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Tan-Y-Bryn Cefn Coed Merthyr Tydfil Mid Glam CF48 2NA Wales |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £590,423 |
Net Worth | £415,735 |
Cash | £369 |
Current Liabilities | £1,604,895 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2003 | Receiver ceasing to act (1 page) |
2 September 2003 | Receiver's abstract of receipts and payments (2 pages) |
15 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 October 2002 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
12 December 2001 | Administrative Receiver's report (7 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: brecon enterprise park brecon powys LD3 8BT (1 page) |
10 October 2001 | Appointment of receiver/manager (1 page) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
12 February 2001 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
6 December 2000 | Registered office changed on 06/12/00 from: modern garage the struet brecon LD3 7LR (1 page) |
21 September 2000 | Director resigned (1 page) |
8 May 2000 | Return made up to 30/04/00; full list of members (9 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 May 1999 | Return made up to 30/04/99; full list of members (8 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 May 1998 | Return made up to 30/04/98; no change of members
|
30 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 June 1997 | Return made up to 30/04/97; no change of members (6 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
11 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
10 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
17 March 1995 | Director resigned (2 pages) |