Company NameCwmbran Developments
Company StatusDissolved
Company Number01405873
CategoryPrivate Unlimited Company
Incorporation Date18 December 1978(45 years, 4 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed31 December 1998(20 years after company formation)
Appointment Duration1 year, 3 months (closed 04 April 2000)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 1998(20 years after company formation)
Appointment Duration1 year, 3 months (closed 04 April 2000)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(13 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 September 1992)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameMr Jeremiah Francis O'Mahony
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 1994)
RoleCompany Director
Correspondence AddressJerpoint House 11 Grange Court Road
East Common
Harpenden
Hertfordshire
AL5 1BY
Director NamePeter George Martin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(13 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 July 1992)
RoleChartered Surveyor
Correspondence Address7 Shefton Rise
Northwood
Middlesex
HA6 3RE
Director NameMartin Manus Boxer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address45 Grendon Gardens
Wembley
Middlesex
HA9 9NE
Secretary NameMr Peter Neil Atkin
NationalityBritish
StatusResigned
Appointed03 May 1992(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameMr Nicholas Mark Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 1995)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Dukes Wood Drive
Gerrard's Cross
Buckinghamshire
SL9 7LJ
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 11 September 1995)
RoleCompany Director
Correspondence Address43 Duckett Road
London
N4 1BJ
Director NameClive William Hillier
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(16 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 September 1995)
RoleManagement Executive
Correspondence Address28 Maesderwen Crescent
Pontypool
Gwent
NP4 5LD
Wales
Director NameNeil Timothy Earp
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(16 years, 6 months after company formation)
Appointment Duration2 months (resigned 11 September 1995)
RoleChartered Surveyor
Correspondence AddressSpringfield Farm
Warren Lane
Cottered
Hertfordshire
SG9 9QD
Director NameMr Steven David Lewis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(16 years, 6 months after company formation)
Appointment Duration2 months (resigned 11 September 1995)
RoleSales And Marketing Exec
Correspondence Address66 Sheringham Avenue
London
N14 4UG
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 September 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameAlexander George Elkies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed11 September 1995(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Secretary NameJane Singleton
NationalityBritish
StatusResigned
Appointed30 September 1996(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address76 Wilton Road
Muswell Hill
London
N10 1LT
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(17 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG

Location

Registered AddressMaple Court, Central Park
Reeds Crescent
Watford
Hertfordshire
WD1 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
2 November 1999Application for striking-off (1 page)
30 July 1999Certificate of re-registration from Limited to Unlimited (1 page)
30 July 1999Declaration of assent for reregistration to UNLTD (1 page)
30 July 1999Application for reregistration from LTD to UNLTD (2 pages)
30 July 1999Members' assent for rereg from LTD to UNLTD (1 page)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1999Re-registration of Memorandum and Articles (6 pages)
24 May 1999Return made up to 03/05/99; full list of members (5 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999New director appointed (2 pages)
16 October 1998Full accounts made up to 31 December 1997 (10 pages)
24 May 1998Return made up to 03/05/98; full list of members (7 pages)
9 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1997Full accounts made up to 31 December 1996 (10 pages)
5 June 1997Return made up to 03/05/97; full list of members (7 pages)
25 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
10 January 1997New director appointed (4 pages)
10 December 1996Director's particulars changed (1 page)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (9 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996Secretary resigned (1 page)
20 October 1996Full accounts made up to 31 December 1995 (10 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
31 May 1996Return made up to 03/05/96; full list of members (7 pages)
15 December 1995Secretary's particulars changed (4 pages)
5 October 1995Secretary resigned;new director appointed (6 pages)
5 October 1995Director resigned;new director appointed (6 pages)
5 October 1995Director resigned;new director appointed (6 pages)
5 October 1995Director resigned (4 pages)
5 October 1995Director resigned (4 pages)
5 October 1995New secretary appointed;director resigned (4 pages)
26 July 1995New director appointed (4 pages)
25 July 1995New director appointed (6 pages)
5 June 1995Return made up to 03/05/95; full list of members (14 pages)
23 May 1995Full accounts made up to 31 December 1994 (9 pages)
12 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)