Ty Draw Road, Lisvane
Cardiff
South Glamorgan
CF14 0PF
Wales
Director Name | Malcolm Gwyn James |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 January 2002) |
Role | Managing Director |
Correspondence Address | 14 Wood Close Rogerstone Newport Gwent NP10 0AF Wales |
Secretary Name | Bernard Stitfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 1996) |
Role | Group Managing Dir |
Country of Residence | Wales |
Correspondence Address | The Laurels Wern Fawr Lane, St Mellons Cardiff South Glamorgan CF3 5XA Wales |
Director Name | Christopher Thomas Wilford |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1994) |
Role | Divisional Director |
Correspondence Address | Smithy Cottage Narrow Moss Lane Scarisbrick Ormskirk Lancashire L40 8HZ |
Director Name | Mr Bernard George Pendle |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(25 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 1994) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 38b Church Lane Wingfield Trowbridge Wiltshire BA14 9LW |
Director Name | Vida Kalami |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1997) |
Role | Finance Director |
Correspondence Address | 64 The Maltings Pentwyn Cardiff South Glamorgan CF2 7EQ Wales |
Director Name | John Charles Keenan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1996) |
Role | Group Managing Director |
Correspondence Address | The Chestnuts Ty Draw Road, Lisvane Cardiff South Glamorgan CF14 0PF Wales |
Director Name | Ivor William James |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2005) |
Role | Operations Director |
Correspondence Address | 29 Lougher Gardens Porthcawl CF36 3BJ Wales |
Director Name | Bernard Stitfall |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 September 2005) |
Role | Group Finance Director |
Country of Residence | Wales |
Correspondence Address | The Laurels Wern Fawr Lane, St Mellons Cardiff South Glamorgan CF3 5XA Wales |
Secretary Name | Colin Paull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 26 Kingswood Maes Y Coed Pontypridd Mid Glamorgan CF37 1QE Wales |
Director Name | Colin Paull |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(31 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 26 Kingswood Maes Y Coed Pontypridd Mid Glamorgan CF37 1QE Wales |
Director Name | Mr Peter James Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(32 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2001) |
Role | Grooup Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Sunnybank Close Whitchurch Cardiff South Glamorgan CF14 1EQ Wales |
Secretary Name | Bernard Stitfall |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2002) |
Role | Group Managing Dir |
Country of Residence | Wales |
Correspondence Address | The Laurels Wern Fawr Lane, St Mellons Cardiff South Glamorgan CF3 5XA Wales |
Director Name | Mr Philip Anthony Llewellyn |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(34 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 30 Clos Nant Glaswg Pontprennau Cardiff South Glamorgan CF23 8NB Wales |
Director Name | Alan Victor Massey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(34 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Averill Cottage Holt Heath Worcester WR6 6TA |
Secretary Name | Mr Anthony John McNiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 September 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 48 Parc Wern Road Sketty Swansea West Glamorgan SA2 0SF Wales |
Director Name | Mr Anthony John McNiff |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(37 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 September 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 48 Parc Wern Road Sketty Swansea West Glamorgan SA2 0SF Wales |
Registered Address | C/O The Joint Administrative Receivers 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £551,326 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
8 March 2007 | Receiver ceasing to act (1 page) |
25 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
28 December 2005 | Receiver ceasing to act (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: brynmenyn bridgend mid glamorgan CF32 9LN (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Secretary resigned;director resigned (1 page) |
19 September 2005 | Form 3.2 - statement of affairs (4 pages) |
19 September 2005 | Administrative Receiver's report (31 pages) |
7 July 2005 | Appointment of receiver/manager (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | New director appointed (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
6 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Return made up to 20/09/03; full list of members
|
23 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
14 May 2003 | Auditor's resignation (1 page) |
1 April 2003 | Director resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 October 2002 | Return made up to 20/09/02; full list of members
|
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Declaration of assistance for shares acquisition (23 pages) |
5 April 2002 | Particulars of mortgage/charge (18 pages) |
14 March 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Secretary resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
23 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 October 2000 | Return made up to 20/09/00; full list of members
|
9 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
22 December 1999 | Particulars of mortgage/charge (6 pages) |
2 November 1999 | Declaration of assistance for shares acquisition (28 pages) |
28 September 1999 | Return made up to 20/09/99; no change of members
|
7 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 September 1999 | Resolutions
|
26 August 1999 | Particulars of mortgage/charge (6 pages) |
10 August 1999 | New director appointed (2 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 September 1998 | Return made up to 20/09/98; full list of members (6 pages) |
3 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
12 August 1997 | Director resigned (1 page) |
11 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
10 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
18 July 1996 | Auditor's resignation (2 pages) |
26 May 1996 | Secretary resigned (1 page) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New secretary appointed (2 pages) |
19 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Director resigned (1 page) |
28 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | £ nc 650100/1500000 20/06/95 (1 page) |
18 August 1986 | Return made up to 24/07/86; full list of members (5 pages) |
5 January 1968 | Certificate of incorporation (1 page) |