Lisvane
Cardiff
CF4 5XL
Wales
Secretary Name | David Anthony Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(31 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 June 2003) |
Role | Property Developer |
Correspondence Address | 52b Mill Road Lisvane Cardiff CF4 5XL Wales |
Director Name | Ms Anne Susan Jones |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(20 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 May 1991) |
Role | Secretary |
Correspondence Address | 18 Maes Yr Afon Pontyclun Mid Glam CF7 9DL Wales |
Director Name | Mr Evan George Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | Plot 99 Tegfan Pontyclun Mid Glam CF7 9BP Wales |
Director Name | Mr Evan Glyndwr Jones |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 January 1994) |
Role | Company Director |
Correspondence Address | 52 Mill Road Lisvane Cardiff South Glamorgan CF4 5XL Wales |
Secretary Name | Ms Anne Susan Jones |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 18 Maes Yr Afon Pontyclun Mid Glam CF7 9DL Wales |
Secretary Name | Ms Anne Susan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 18 Maes Yr Afon Pontyclun Mid Glam CF7 9DL Wales |
Secretary Name | Mr Evan Glyndwr Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(22 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 52 Mill Road Lisvane Cardiff South Glamorgan CF4 5XL Wales |
Director Name | David Anthony Jones |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1994(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 52b Mill Road Lisvane Cardiff CF4 5XL Wales |
Secretary Name | Evan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1996(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 31 Tegfan Pontyclun Mid Glamorgan CF7 9BP Wales |
Director Name | Evan George Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(28 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 May 2001) |
Role | Quantity Surveyor |
Correspondence Address | 31 Tegfan Pontyclun Mid Glamorgan CF72 9BP Wales |
Secretary Name | Sri Suwan Pramoonsin |
---|---|
Nationality | Thai |
Status | Resigned |
Appointed | 31 December 1999(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 2001) |
Role | Secretary |
Correspondence Address | 31 Tegfan Pontyclun Mid Glamorgan CF72 9BP Wales |
Registered Address | Aston And Co 103 Moore Park Road Fulham London SW6 2DA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,663 |
Cash | £10,008 |
Current Liabilities | £13,792 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 July 2004 | Dissolved (1 page) |
---|---|
20 April 2004 | Completion of winding up (1 page) |
4 November 2003 | Order of court to wind up (3 pages) |
15 October 2003 | Order of court - restore & wind-up 08/10/03 (2 pages) |
24 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2001 | New secretary appointed;new director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 March 1999 (3 pages) |
20 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
29 July 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
19 May 1999 | Return made up to 05/04/99; no change of members
|
21 July 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 July 1998 | New secretary appointed (2 pages) |
5 June 1998 | Return made up to 05/04/98; full list of members (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 May 1997 | Return made up to 05/04/97; no change of members (4 pages) |
1 May 1996 | Return made up to 05/04/96; no change of members (4 pages) |
31 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1996 | Full accounts made up to 31 March 1995 (8 pages) |
13 September 1995 | Particulars of mortgage/charge (8 pages) |
26 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |