Treffgarne
Haverfordwest
Dyfed
SA62 5PQ
Wales
Director Name | Mr Terry Allen |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1991(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 18 January 2005) |
Role | Computer Consultant |
Correspondence Address | 19 Western Court Western Road Cheltenham Gloucestershire GL50 3RH Wales |
Secretary Name | Mr Terry Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1999(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 19 Western Court Western Road Cheltenham Gloucestershire GL50 3RH Wales |
Secretary Name | Mrs Jane Marjorie Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 27 Homer Crescent Oak Meadow Up Hatherley Cheltenham Glos GL51 5UR Wales |
Secretary Name | Beric Leon Saward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | Flat 4 Brean House 19 Montpelier Weston Super Mare Avon BS23 2RJ |
Secretary Name | Richard David Gammon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 1999) |
Role | Consultant Banking Finance |
Country of Residence | England |
Correspondence Address | St. Aubins Bishops Close Stoke Bishop Bristol BS9 1JJ |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £447,189 |
Cash | £64 |
Current Liabilities | £1,276,119 |
Latest Accounts | 30 November 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
18 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2004 | Receiver ceasing to act (1 page) |
24 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
20 October 2003 | Receiver's abstract of receipts and payments (2 pages) |
31 October 2002 | Receiver's abstract of receipts and payments (2 pages) |
17 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
3 January 2001 | Administrative Receiver's report (7 pages) |
6 October 2000 | Appointment of receiver/manager (1 page) |
16 September 2000 | Particulars of mortgage/charge (4 pages) |
16 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
21 October 1999 | Location of register of members (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: solomon hare oakfield house, oakfield grove bristol avon BS8 2BN (1 page) |
20 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
12 May 1999 | Full accounts made up to 30 November 1998 (17 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: modemetric house chosen view road cheltenham gloucestershire GL51 9LT (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
26 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 30 November 1997 (17 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Return made up to 02/10/97; no change of members (5 pages) |
28 May 1997 | New director appointed (2 pages) |
22 April 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Director's particulars changed (1 page) |
11 November 1996 | Return made up to 02/10/96; no change of members (4 pages) |
6 August 1996 | Accounting reference date extended from 31/05/96 to 30/11/96 (1 page) |
30 May 1996 | New secretary appointed (2 pages) |
6 May 1996 | Secretary resigned (1 page) |
19 January 1996 | Accounts for a small company made up to 31 May 1995 (11 pages) |
16 October 1995 | Return made up to 02/10/95; full list of members
|
26 May 1995 | Auditor's resignation (2 pages) |
20 December 1983 | Certificate of incorporation (1 page) |