Hendy
Swansea
West Glamorgan
SA4 1UY
Wales
Director Name | Mark Vincent Botto |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1998(13 years, 12 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Operations Director |
Correspondence Address | 19 Oakland Close Gorslas Llanelli Carmarthenshire SA14 6RN Wales |
Secretary Name | Ceri Granton Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1998(13 years, 12 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 24 Bryn Aeron Dunvant Swansea West Glamorgan SA2 7UX Wales |
Director Name | Jennifer Susan Phillips |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 1993) |
Role | Secretary |
Correspondence Address | 16 Hendre Park Llangennech Llanelli Dyfed SA14 8UP Wales |
Secretary Name | Jennifer Susan Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | 16 Hendre Park Llangennech Llanelli Dyfed SA14 8UP Wales |
Director Name | Mr Adrian Leigh Stewart |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 January 1998) |
Role | General Manager |
Country of Residence | Wales |
Correspondence Address | 47b Trosserch Road Llangennech Llanelli Dyfed SA14 8AX Wales |
Secretary Name | Mr Adrian Leigh Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 January 1998) |
Role | General Manager |
Country of Residence | Wales |
Correspondence Address | 47b Trosserch Road Llangennech Llanelli Dyfed SA14 8AX Wales |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,046,000 |
Gross Profit | £2,120,000 |
Net Worth | £886,000 |
Cash | £13,000 |
Current Liabilities | £2,738,000 |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
24 February 2004 | Dissolved (1 page) |
---|---|
24 November 2003 | Liquidators statement of receipts and payments (6 pages) |
24 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 October 2003 | Liquidators statement of receipts and payments (5 pages) |
11 November 2002 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Liquidators statement of receipts and payments (5 pages) |
17 April 2002 | Sec/state 12/04/02 rel/liq (1 page) |
5 November 2001 | Liquidators statement of receipts and payments (5 pages) |
8 June 2001 | Liquidators statement of receipts and payments (5 pages) |
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
15 June 2000 | Liquidators statement of receipts and payments (5 pages) |
17 August 1999 | Certificate of removal of voluntary liquidator (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: caulfield cavells barley house, oakfield grove bristol avon BS8 2BN (1 page) |
17 August 1999 | Appointment of a voluntary liquidator (1 page) |
11 May 1999 | Statement of affairs (21 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
11 May 1999 | Appointment of a voluntary liquidator (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: penybanc yard gorslas crosshands dyfed SA14 7HT (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (17 pages) |
10 February 1998 | New director appointed (2 pages) |
1 February 1998 | Secretary resigned;director resigned (1 page) |
1 February 1998 | New secretary appointed (2 pages) |
19 November 1997 | Return made up to 02/11/97; full list of members (6 pages) |
29 July 1997 | Full accounts made up to 30 June 1996 (17 pages) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1996 | Return made up to 02/11/96; no change of members
|
15 October 1996 | Particulars of mortgage/charge (3 pages) |
7 September 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Full accounts made up to 30 June 1995 (17 pages) |