Broadway Llanblethian
Cowbridge
CF71 7EY
Wales
Secretary Name | Dawn Elizabeth Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 44 Duffield Road Woodley Reading Berkshire RG5 4RN |
Director Name | Michael John Huffey |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | White Oaks The Glade Kingswood Surrey KT20 6JE |
Director Name | Susan Margaret Huffey |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | White Oaks The Glade Kingswood Tadworth Surrey KT20 6JE |
Director Name | Robert Brian Peters |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 95 Southridge Rise Crowborough East Sussex TN6 1LL |
Secretary Name | Robert Brian Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 95 Southridge Rise Crowborough East Sussex TN6 1LL |
Secretary Name | Michael John Huffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | White Oaks The Glade Kingswood Surrey KT20 6JE |
Registered Address | Pannell Kerr Forster Associates New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £245,875 |
Cash | £18,503 |
Current Liabilities | £772,069 |
Latest Accounts | 31 July 1998 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
23 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
16 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
16 December 2002 | Receiver ceasing to act (1 page) |
16 December 2002 | Receiver ceasing to act (5 pages) |
19 November 2002 | Receiver ceasing to act (1 page) |
15 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
15 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 November 2002 | Receiver ceasing to act (1 page) |
2 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 March 2001 | Administrative Receiver's report (7 pages) |
6 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
13 March 2000 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2000 | Declaration of mortgage charge released/ceased (2 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: unit 1 autumn park industrial estate dysart road grantham lincs NG31 7DD (1 page) |
17 December 1999 | Appointment of receiver/manager (1 page) |
15 December 1999 | Appointment of receiver/manager (1 page) |
27 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
17 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
17 June 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
11 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Secretary resigned;director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
12 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
11 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
15 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | Secretary resigned;director resigned (2 pages) |
27 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |
2 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |