Whitchurch
Cardiff
South Glamorgan
CF4 1PR
Wales
Director Name | Mr Albert Unger |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1992(31 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 6 The Laurels Bushey Heath Watford Hertfordshire WD2 1NN |
Director Name | Brenda Unger |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1992(31 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 6 The Laurels Bushey Heath Watford Hertfordshire WD2 1NN |
Secretary Name | Brenda Unger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1996(35 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 6 The Laurels Bushey Heath Watford Hertfordshire WD2 1NN |
Director Name | Stuart Henry Broughton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 38 Cosmeston Drive Penarth Vale Of Glamorgan CF64 5FA Wales |
Director Name | Mr Christopher Ralph Gale |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1997) |
Role | Commercial Director |
Correspondence Address | The Oaks Dehewydd Farm Llantwit Fardre Pontypridd Mid Glamorgan |
Secretary Name | Stuart Henry Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 38 Cosmeston Drive Penarth Vale Of Glamorgan CF64 5FA Wales |
Director Name | Simon Charles Unger |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(36 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 October 1997) |
Role | Company Director |
Correspondence Address | 4 Radlett Park Road Radlett Hertfordshire WD7 7BQ |
Registered Address | Fitzgerald House Willowcourt Avenue Kenton Harrow Middlesex HA3 8ES |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£191,581 |
Cash | £301 |
Current Liabilities | £898,168 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2006 | Notice of completion of voluntary arrangement (2 pages) |
7 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2006 (2 pages) |
14 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2005 (6 pages) |
9 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2004 (3 pages) |
14 January 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2003 (8 pages) |
25 October 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2002 (3 pages) |
30 October 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2001 (3 pages) |
20 November 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2000 (3 pages) |
20 November 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 1999 (3 pages) |
16 July 1999 | Return made up to 31/05/99; no change of members
|
5 November 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 1998 (2 pages) |
3 February 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 January 1998 | Company name changed copystat (cardiff) LIMITED\certificate issued on 20/01/98 (2 pages) |
31 October 1997 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
22 October 1997 | Return made up to 31/05/97; full list of members (8 pages) |
13 October 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: norbury road fairwater cardiff CF5 3XQ (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Secretary resigned;director resigned (1 page) |
26 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |