Bargoed
Mid Glamorgan
CF81 8QF
Wales
Director Name | Peter Arthur Williams |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2001(29 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | General Manager |
Correspondence Address | Birchcourt Heol Yr Ynys Bridgend Mid Glamorgan CF31 3LF Wales |
Secretary Name | Peter Arthur Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2001(29 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | General Manager |
Correspondence Address | Birchcourt Heol Yr Ynys Bridgend Mid Glamorgan CF31 3LF Wales |
Director Name | Mr Byron David Kimber Crossley |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | 19 Monsell Drive Leicester Leicestershire LE2 8PP |
Director Name | Francis James Donagh |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Cottage 4 Lawn Road Beckenham Kent BR3 1TP |
Director Name | Keith Wood Humphreys |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 1995) |
Role | Managing Director Rhone Poolenc Ltd |
Correspondence Address | College Farm House Meldreth Royston Hertfordshire SG8 6NT |
Director Name | Mr William Hywel Rogers |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 2 Mill Close Llanishen Cardiff South Glamorgan CF4 5XQ Wales |
Director Name | Mr Andre Waeber |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 April 1992(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | Stationstrasse 26 Rothenburg Ch 6023 Foreign |
Director Name | Mr Peter John Ward |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 11 Cedar Way Ystrad Mynach Hengoed Mid Glamorgan CF8 7DR Wales |
Director Name | Mr John Edward Caveney |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 1995) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 81 Rhyd Y Penau Road Cyncoed Cardiff South Glamorgan CF2 6PZ Wales |
Secretary Name | Mr William Hywel Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 2 Mill Close Llanishen Cardiff South Glamorgan CF4 5XQ Wales |
Director Name | Peter Brian Gregg |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 154 Langdale Road Bakersfield Nottingham Nottinghamshire NG3 7FE |
Director Name | Mohamed Nabil Sawas |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(24 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | Dale Hill 80 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG |
Director Name | Mrs Patricia Louise Sawas |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(24 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | Dale Hill 80 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG |
Secretary Name | Mrs Patricia Louise Sawas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(24 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | Dale Hill 80 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG |
Secretary Name | John Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(28 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 163 Lily Hill Street Whitefield Manchester M45 7SP |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2001 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 4 May 2017 (overdue) |
---|
16 November 2015 | Restoration by order of the court (3 pages) |
---|---|
16 November 2015 | Restoration by order of the court (3 pages) |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (2 pages) |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2008 | Notice of final account prior to dissolution (1 page) |
11 March 2008 | Return of final meeting of creditors (1 page) |
20 March 2006 | Receiver ceasing to act (1 page) |
20 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
20 March 2006 | Receiver ceasing to act (1 page) |
20 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
8 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
8 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page) |
11 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
11 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
11 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
11 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
22 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
22 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: 5TH floor commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 5TH floor commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
1 August 2002 | Appointment of a liquidator (1 page) |
1 August 2002 | Appointment of a liquidator (1 page) |
13 June 2002 | Order of court to wind up (2 pages) |
13 June 2002 | Order of court to wind up (2 pages) |
10 June 2002 | Administrative Receiver's report (25 pages) |
10 June 2002 | Administrative Receiver's report (25 pages) |
22 May 2002 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
22 May 2002 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: platinum park lynstock way lostock bolton BL6 4SA (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: platinum park lynstock way lostock bolton BL6 4SA (1 page) |
13 November 2001 | Appointment of receiver/manager (1 page) |
13 November 2001 | Appointment of receiver/manager (1 page) |
12 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
18 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
18 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (1 page) |
11 April 2001 | New director appointed (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
20 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
20 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
18 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
4 May 2000 | Particulars of mortgage/charge (8 pages) |
4 May 2000 | Particulars of mortgage/charge (8 pages) |
2 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
13 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 April 1999 | Return made up to 20/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 20/04/99; full list of members (6 pages) |
24 December 1998 | Particulars of mortgage/charge (15 pages) |
24 December 1998 | Particulars of mortgage/charge (15 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
20 April 1998 | Return made up to 20/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 20/04/98; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: swordward house manchester road bolton lancashire BL3 2NZ (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: swordward house manchester road bolton lancashire BL3 2NZ (1 page) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Return made up to 20/04/97; no change of members (4 pages) |
17 April 1997 | Return made up to 20/04/97; no change of members (4 pages) |
11 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (23 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (23 pages) |
17 September 1996 | Particulars of mortgage/charge (7 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (7 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
7 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
7 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
23 October 1995 | Particulars of mortgage/charge (7 pages) |
23 October 1995 | Particulars of mortgage/charge (8 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | New secretary appointed;new director appointed (4 pages) |
12 October 1995 | New director appointed (4 pages) |
12 October 1995 | Declaration of assistance for shares acquisition (6 pages) |
12 October 1995 | Declaration of assistance for shares acquisition (4 pages) |
12 October 1995 | Declaration of assistance for shares acquisition (6 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: ty glas avenue, llanishen, cardiff CF4 5YP (1 page) |
12 October 1995 | Registered office changed on 12/10/95 from: ty glas avenue, llanishen, cardiff CF4 5YP (1 page) |
12 October 1995 | Declaration of assistance for shares acquisition (4 pages) |
12 October 1995 | Resolutions
|
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
13 September 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
6 June 1995 | Return made up to 20/04/95; no change of members (6 pages) |
6 June 1995 | Return made up to 20/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
27 August 1976 | Annual return made up to 14/04/76 (4 pages) |
27 March 1975 | Annual return made up to 12/02/75 (6 pages) |