Aberdare
Mid Glamorgan
CF44 6SG
Wales
Secretary Name | Victoria Jayne Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (closed 24 July 2001) |
Role | Company Director |
Correspondence Address | 17 Adeline Street Cardiff South Glamorgan CF24 2BH Wales |
Director Name | Victoria Jayne Morris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1999(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 July 2001) |
Role | Telephonist |
Correspondence Address | 17 Adeline Street Cardiff South Glamorgan CF24 2BH Wales |
Director Name | Mrs Julie Lloyd |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 July 1997) |
Role | Teacher |
Correspondence Address | 14 Pinner View Harrow Middlesex HA1 4QA |
Secretary Name | Mr David Morgan Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 July 1997) |
Role | Company Director |
Correspondence Address | 14 Pinner View Harrow Middlesex HA1 4QA |
Registered Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
24 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2000 | Accounts for a small company made up to 31 July 1998 (3 pages) |
1 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2000 | Return made up to 13/10/99; full list of members
|
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Return made up to 13/10/98; no change of members
|
26 May 1999 | Registered office changed on 26/05/99 from: wimberley house 52 appleton road cumnor oxford OX2 9QH (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 14 pinner view harrow middx HA1 4QA (1 page) |
2 September 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
4 March 1997 | Return made up to 13/10/96; full list of members (6 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
4 March 1996 | Accounts for a small company made up to 31 July 1994 (3 pages) |
17 November 1995 | Return made up to 13/10/94; no change of members (4 pages) |
9 November 1995 | Return made up to 13/10/95; no change of members (4 pages) |