Sarn
Bridgend
Mid Glamorgan
CF32 9RN
Wales
Director Name | Valentine Carol Evans |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1991(12 years after company formation) |
Appointment Duration | 19 years, 2 months (closed 18 November 2010) |
Role | Company Director |
Correspondence Address | 38 West Road Bridgend Mid Glamorgan CF31 4HD Wales |
Director Name | Dale Andrew Evans |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(19 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 18 November 2010) |
Role | Company Director |
Correspondence Address | 15 Careg Llwyd Broadlands Bridgend Mid Glamorgan CF31 5BS Wales |
Secretary Name | Mr Mark Christopher Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(22 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 18 November 2010) |
Role | Company Director |
Correspondence Address | 53 Highfields Place Sarn Bridgend Mid Glamorgan CF32 9RN Wales |
Director Name | Dale Andrew Evans |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(12 years after company formation) |
Appointment Duration | 1 year (resigned 03 September 1992) |
Role | Company Director |
Correspondence Address | 24 Pen Y Fro Pencoed Bridgend Mid Glamorgan CF35 6JG Wales |
Director Name | Mr David Albert Clive Evans |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(12 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Pant Rhosla Fach Court Colman Penyfat Bridgend Mid Glam |
Secretary Name | Valentine Carol Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(12 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | 53 Highfield Place Sarn Bridgend CF32 9RN Wales |
Registered Address | 3rd Floor 25-31 Tavistock Place London WC1H 9SF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £75,535 |
Cash | £26 |
Current Liabilities | £152,467 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
18 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2010 | Final Gazette dissolved following liquidation (1 page) |
18 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 August 2010 | Liquidators statement of receipts and payments to 6 August 2010 (5 pages) |
18 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 August 2010 | Liquidators statement of receipts and payments to 6 August 2010 (5 pages) |
18 August 2010 | Liquidators' statement of receipts and payments to 6 August 2010 (5 pages) |
8 June 2010 | Liquidators' statement of receipts and payments to 18 April 2010 (5 pages) |
8 June 2010 | Liquidators' statement of receipts and payments to 18 October 2009 (5 pages) |
8 June 2010 | Liquidators statement of receipts and payments to 18 April 2010 (5 pages) |
8 June 2010 | Liquidators statement of receipts and payments to 18 October 2009 (5 pages) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
29 June 2009 | Liquidators statement of receipts and payments (5 pages) |
29 June 2009 | Liquidators' statement of receipts and payments to 18 April 2009 (5 pages) |
29 June 2009 | Liquidators statement of receipts and payments to 18 April 2009 (5 pages) |
29 June 2009 | Liquidators' statement of receipts and payments (5 pages) |
2 November 2008 | Liquidators statement of receipts and payments to 18 October 2008 (5 pages) |
2 November 2008 | Liquidators' statement of receipts and payments to 18 October 2008 (5 pages) |
14 May 2008 | Liquidators' statement of receipts and payments to 18 October 2008 (5 pages) |
14 May 2008 | Liquidators statement of receipts and payments to 18 October 2008 (5 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from c/o haines watts unit 9 ground floor holbrook court cumberland business centre northumberland road portsmouth PO5 1DS (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from c/o haines watts unit 9 ground floor holbrook court cumberland business centre northumberland road portsmouth PO5 1DS (1 page) |
29 February 2008 | Appointment of a voluntary liquidator (1 page) |
29 February 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 February 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 February 2008 | Court order insolvency:c/o:- replacement of liquidator (16 pages) |
29 February 2008 | Court order insolvency:c/o:- replacement of liquidator (16 pages) |
29 February 2008 | Appointment of a voluntary liquidator (1 page) |
14 February 2008 | Sec of state's release of liq (1 page) |
14 February 2008 | Sec of state's release of liq (1 page) |
1 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 November 2007 | Liquidators statement of receipts and payments (5 pages) |
14 August 2007 | Notice of ceasing to act as a voluntary liquidator (3 pages) |
14 August 2007 | Notice of ceasing to act as a voluntary liquidator (3 pages) |
8 August 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 August 2007 | Appointment of a voluntary liquidator (1 page) |
8 August 2007 | Appointment of a voluntary liquidator (1 page) |
8 August 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 May 2007 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 May 2006 | Liquidators statement of receipts and payments (5 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
1 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
20 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2004 | Statement of affairs (6 pages) |
26 May 2004 | Statement of affairs (6 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | Appointment of a voluntary liquidator (1 page) |
28 April 2004 | Appointment of a voluntary liquidator (1 page) |
28 April 2004 | Resolutions
|
16 April 2004 | Registered office changed on 16/04/04 from: 61 commercial street kenfig hill bridgend mid glam (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 61 commercial street kenfig hill bridgend mid glam (1 page) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 April 2003 | Return made up to 01/09/02; full list of members (7 pages) |
26 April 2003 | Return made up to 01/09/02; full list of members
|
4 April 2003 | Registered office changed on 04/04/03 from: 9 court road bridgend mid glamorgan CF31 1BE (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 9 court road bridgend mid glamorgan CF31 1BE (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 December 2001 | Return made up to 01/09/01; full list of members (7 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: pant rhosla fach court colman penyfai bridgend CF32 0HE (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: pant rhosla fach court colman penyfai bridgend CF32 0HE (1 page) |
31 December 2001 | Return made up to 01/09/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 November 2000 | Return made up to 01/09/00; full list of members
|
1 November 2000 | Return made up to 01/09/00; full list of members (7 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 September 1999 | Return made up to 01/09/99; no change of members (4 pages) |
20 September 1999 | Return made up to 01/09/99; no change of members (4 pages) |
15 September 1999 | New director appointed (1 page) |
15 September 1999 | New director appointed (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
8 July 1999 | Ad 01/12/97--------- £ si 2@1 (2 pages) |
8 July 1999 | Ad 01/12/97--------- £ si 2@1 (2 pages) |
10 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 October 1998 | Return made up to 01/09/98; no change of members (4 pages) |
19 October 1998 | Return made up to 01/09/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | £ nc 100/1000 01/12/97 (2 pages) |
18 December 1997 | £ nc 100/1000 01/12/97 (2 pages) |
18 December 1997 | Resolutions
|
23 October 1997 | Return made up to 01/09/97; full list of members (6 pages) |
23 October 1997 | Return made up to 01/09/97; full list of members (6 pages) |
8 May 1997 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
8 May 1997 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
4 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
4 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
18 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
18 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
13 November 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
13 November 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
6 September 1995 | Return made up to 01/09/95; no change of members (4 pages) |
6 September 1995 | Return made up to 01/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
6 August 1979 | Incorporation (17 pages) |
6 August 1979 | Incorporation (17 pages) |