Company NameCynon Valley Clothing Limited
Company StatusDissolved
Company Number02257084
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 1988(35 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Carol Davies
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(3 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleHard Sewer
Correspondence Address45 Glamorgan Street
Penrhiwceiber
Mountain Ash
Mid Glamorgan
CF45 3HX
Wales
Director NameMiss Emma Hall
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(3 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleMachinist
Correspondence Address18 Macohyfryd
Cwmbach
Aberdare
Mid Glamorgan
Cf44
Director NameMrs Angela Hancoch
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(3 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleTreasurer
Correspondence Address16 Oak Terrace
Abercwmboi
Aberdare
Mid Glamorgan
CF44 6AL
Wales
Director NameMrs Marion Jones
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(3 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleMachinist
Correspondence Address52 Nant-Y-Fedio
Gnysboelt
Mid Glamorgan
Director NameMrs Shirley Powell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(3 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address3 Thomas Street
Mountain Ash
Mid Glamorgan
CF45 3BU
Wales
Director NameMrs Elaine Sullivan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(3 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleHand Sewer
Correspondence Address53 Macohyfryd
Cwmbach
Aberdare
Mid Glamorgan
Cf44
Secretary NameMrs Carol Davies
NationalityBritish
StatusCurrent
Appointed24 September 1993(5 years, 4 months after company formation)
Appointment Duration30 years, 7 months
RoleSecretary
Correspondence Address45 Glamorgan Street
Penrhiwceiber
Mountain Ash
Mid Glamorgan
CF45 3HX
Wales
Director NameMiss Jacqueline Bowen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 1993)
RoleMachinist
Correspondence Address4 The Laurels
Mountain Ash
Mid Glamorgan
CF45 4HE
Wales
Director NameMrs Mary Bowen
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 1993)
RoleMachinist
Correspondence Address4 The Laurels
Mountain Ash
Mid Glamorgan
CF45 4HE
Wales
Director NameMrs Marilyn Day
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 8 months after company formation)
Appointment Duration-1 years, 9 months (resigned 22 November 1991)
RoleMachinist
Correspondence Address246 Fernhill
Mountain Ash
Mid Glamorgan
CF45 3EL
Wales
Director NameMrs Moira Lloyd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 December 1992)
RoleMachinist
Correspondence Address46 Glamorgan Street
Penrhiwceiber
Mountain Ash
Mid Glamorgan
CF45 3HX
Wales
Secretary NameMrs Mary Bowen
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 1993)
RoleCompany Director
Correspondence Address4 The Laurels
Mountain Ash
Mid Glamorgan
CF45 4HE
Wales
Director NameMrs Moira Lloyd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(4 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 December 1992)
RoleCompany Director
Correspondence AddressCynon Valley Clothing
Unit 7 Canal Road
Clumbach
Aberdare
CF44 9XX
Wales

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1991 (32 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

28 December 1999Dissolved (1 page)
28 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
28 September 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Registered office changed on 23/04/98 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
18 April 1998Registered office changed on 18/04/98 from: 21 allensbank road heath cardiff south glamorgan CF4 3PN (1 page)
17 April 1998Appointment of a voluntary liquidator (5 pages)
24 November 1997Liquidators statement of receipts and payments (6 pages)
2 June 1997Liquidators statement of receipts and payments (5 pages)
14 November 1996Liquidators statement of receipts and payments (5 pages)
23 May 1996Liquidators statement of receipts and payments (5 pages)
15 November 1995Liquidators statement of receipts and payments (10 pages)
28 June 1995Liquidators statement of receipts and payments (10 pages)