Cardiff
CF23 8HE
Wales
Director Name | Mr James William Morris |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Avenue Industrial Park Croescadarn Close Cardiff CF23 8HE Wales |
Director Name | Mr Richard Howard Courtney |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 October 2016) |
Role | Printing/Sales |
Country of Residence | United Kingdom |
Correspondence Address | The Avenue Industrial Park Croescadarn Close Cardiff CF23 8HE Wales |
Director Name | Marie Hiranthi Gardner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(14 years after company formation) |
Appointment Duration | 14 years (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | 10 John Batchelor Way Penarth Vale Of Glamorgan CF64 1SD Wales |
Director Name | Graham Sinclair |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(14 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | Amberdown Cheddar Road Axbridge Somerset BS26 2DL |
Secretary Name | Michael John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(14 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 02 November 2006) |
Role | Company Director |
Correspondence Address | 2 Knowbury Avenue Penarth South Glamorgan CF64 5RX Wales |
Director Name | Michael John Harris |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 November 2006) |
Role | Company Director |
Correspondence Address | 2 Knowbury Avenue Penarth South Glamorgan CF64 5RX Wales |
Director Name | Mr Daniel Robert Hird |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(27 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Claremont Road Bishopston Bristol BS7 8DN |
Secretary Name | Mr Daniel Robert Hird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(27 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Claremont Road Bishopston Bristol BS7 8DN |
Secretary Name | Mr Stuart Derek Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2012) |
Role | Accountant |
Correspondence Address | The Avenue Industrial Park Croescadarn Close Cardiff CF23 8HE Wales |
Registered Address | One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £11,073,963 |
Gross Profit | £1,936,909 |
Net Worth | £220,261 |
Cash | £21,591 |
Current Liabilities | £5,563,423 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 August |
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
24 June 2015 | Liquidators' statement of receipts and payments to 18 April 2015 (14 pages) |
24 June 2015 | Liquidators statement of receipts and payments to 18 April 2015 (14 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 18 April 2014 (13 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 18 April 2014 (13 pages) |
7 May 2013 | Administrator's progress report to 19 April 2013 (15 pages) |
19 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 February 2013 | Administrator's progress report to 10 January 2013 (13 pages) |
27 September 2012 | Result of meeting of creditors (2 pages) |
12 September 2012 | Statement of affairs with form 2.14B/2.15B (13 pages) |
6 September 2012 | Statement of administrator's proposal (38 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
17 July 2012 | Appointment of an administrator (1 page) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
17 July 2012 | Registered office address changed from Gardners the Avenue Industrial Estate Croescadarn Close Pentwyn Cardiff CF23 8HE on 17 July 2012 (2 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
30 May 2012 | Previous accounting period shortened from 30 August 2011 to 29 August 2011 (1 page) |
20 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
1 February 2012 | Termination of appointment of Stuart Drury as a secretary (1 page) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
18 May 2011 | Full accounts made up to 31 August 2010 (20 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
16 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Auditor's resignation (1 page) |
3 September 2010 | Appointment of Richard Howard Courtney as a director (2 pages) |
29 July 2010 | Full accounts made up to 31 August 2009 (20 pages) |
27 May 2010 | Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page) |
2 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Appointment of James William Morris as a director (2 pages) |
27 January 2010 | Secretary's details changed for Mr Stuart Derek Drury on 1 October 2009 (1 page) |
27 January 2010 | Secretary's details changed for Mr Stuart Derek Drury on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for Richard James Ernle Gardner on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Richard James Ernle Gardner on 1 October 2009 (2 pages) |
16 June 2009 | Full accounts made up to 31 August 2008 (22 pages) |
17 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
11 February 2009 | Secretary appointed mr stuart derek drury (1 page) |
22 December 2008 | Appointment terminated director and secretary daniel hird (1 page) |
17 June 2008 | Full accounts made up to 31 August 2007 (20 pages) |
8 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
16 January 2008 | Director resigned (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: gardvenus LIMITED, hadfield road leckwith industrial estate cardiff CF11 8AQ (1 page) |
20 February 2007 | Particulars of mortgage/charge (5 pages) |
14 February 2007 | Particulars of mortgage/charge (5 pages) |
12 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
9 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
27 January 2007 | Full accounts made up to 31 August 2006 (20 pages) |
6 November 2006 | New secretary appointed (1 page) |
6 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New director appointed (1 page) |
2 November 2006 | Director resigned (1 page) |
9 February 2006 | Amended accounts made up to 31 August 2004 (19 pages) |
9 February 2006 | Full accounts made up to 31 August 2005 (19 pages) |
8 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
23 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
14 February 2005 | Return made up to 23/01/05; full list of members (3 pages) |
16 February 2004 | Full accounts made up to 31 August 2003 (19 pages) |
22 January 2004 | Return made up to 23/01/04; full list of members (3 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: gardners digital LIMITED hadfield road leckwith industrial estate cardiff CF11 8AF (1 page) |
13 March 2003 | Full accounts made up to 31 August 2002 (23 pages) |
23 January 2003 | Return made up to 23/01/03; full list of members (3 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: leckwith industrial estate hadfield road cardiff CF1 8AQ (1 page) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2002 | Particulars of mortgage/charge (7 pages) |
3 July 2002 | Full accounts made up to 31 August 2001 (19 pages) |
11 March 2002 | Return made up to 23/01/02; full list of members (6 pages) |
5 March 2002 | Director resigned (1 page) |
10 May 2001 | Full accounts made up to 31 August 2000 (20 pages) |
4 May 2001 | Particulars of mortgage/charge (7 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (2 pages) |
29 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
29 March 2000 | Full accounts made up to 31 August 1999 (20 pages) |
5 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
14 April 1999 | Full accounts made up to 31 August 1998 (19 pages) |
3 February 1999 | Return made up to 23/01/99; full list of members (7 pages) |
16 February 1998 | Full accounts made up to 31 August 1997 (16 pages) |
16 February 1998 | Return made up to 23/01/98; full list of members (7 pages) |
17 March 1997 | Return made up to 23/01/97; full list of members (7 pages) |
5 March 1997 | Full accounts made up to 31 August 1996 (16 pages) |
24 March 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
13 February 1996 | Return made up to 23/01/96; full list of members (9 pages) |
8 February 1996 | Full accounts made up to 31 August 1995 (18 pages) |
28 March 1989 | Resolutions
|
28 March 1989 | Particulars of contract relating to shares (3 pages) |
28 March 1989 | Wd 13/03/89 ad 27/01/89--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages) |
17 March 1984 | Accounts made up to 31 August 1982 (10 pages) |
23 June 1983 | Resolutions
|
23 February 1982 | Accounts made up to 31 August 1981 (10 pages) |
10 November 1981 | Allotment of shares (2 pages) |
26 February 1979 | Memorandum of association (8 pages) |
23 January 1979 | Incorporation (15 pages) |