Pontprennau
Cardiff
South Glamorgan
CF8 2SL
Wales
Secretary Name | Griffin Administration (Corporation) |
---|---|
Status | Closed |
Appointed | 16 June 2000(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 May 2003) |
Correspondence Address | 9 Coventry Road Coleshill Birmingham B46 3BB |
Secretary Name | Clare Street Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2001(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 May 2003) |
Correspondence Address | 2 Shottery Brook Office Park Stratford Upon Avon CV37 9NR |
Director Name | Mr Anthony John Cross |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saxon Close Stratford Upon Avon Warwickshire CV37 7DX |
Director Name | Jillian Angela Cross |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | 64 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BA |
Secretary Name | Mrs Jacqueline Denise Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Sir Alfreds Way Sutton Coldfield West Midlands B76 1ET |
Secretary Name | Mr Anthony John Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saxon Close Stratford Upon Avon Warwickshire CV37 7DX |
Director Name | Matthew Stuart |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(27 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 26 July 2001) |
Role | Operation Director |
Correspondence Address | 82 Jervis Crescent Streetly West Midlands B74 4PN |
Director Name | Deborah Leigh Brown |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(28 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 18 April 2002) |
Role | Financial Controller |
Correspondence Address | 3 Ostler Drive Worcester WR2 6AF |
Registered Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£44,386 |
Current Liabilities | £38,386 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: the dorridge suite dorridge house c/o aylesbury house hotel aylesbury road hockley heath solihull warwickshire B94 6PL (1 page) |
1 May 2002 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Return made up to 13/06/01; full list of members (7 pages) |
27 September 2001 | New secretary appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 3 high street upton upon severn worcester WR8 0HQ (1 page) |
25 January 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
17 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: griffin house 9 coventry road coleshill west midlands. B46 3BB (1 page) |
20 December 2000 | Company name changed mnt holdings LIMITED\certificate issued on 20/12/00 (5 pages) |
20 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Return made up to 13/06/00; full list of members
|
6 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
29 June 1999 | Return made up to 13/06/99; no change of members (4 pages) |
16 June 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
16 June 1998 | Return made up to 13/06/98; no change of members (6 pages) |
16 June 1998 | Director resigned (1 page) |
17 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
24 June 1996 | Return made up to 13/06/96; no change of members
|
24 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
1 September 1995 | Return made up to 13/06/95; no change of members (12 pages) |
1 September 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |