Pontlasse Morriston
Swansea
West Glamorgan
SA6 6PX
Wales
Secretary Name | Nancy Doretz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 November 1994) |
Role | Company Director |
Correspondence Address | The Barn Cefn Felindre Farm Pontlasse Morriston Swansea West Glamorgan SA6 6PX Wales |
Secretary Name | Jill Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1994(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 January 1995) |
Role | Bar Manageress |
Correspondence Address | 82 Polwarth Gardens Edinburgh Lothian EH11 1LJ Scotland |
Secretary Name | Simon Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(6 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | The Barn Cefn Felindre Farm Pontlasse Morriston Swansea West Glamorgan SA6 6PX Wales |
Secretary Name | Jill Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2003) |
Role | Company Director |
Correspondence Address | 14 Bowlands Lydstep Beach Lydstep Haven Tenby Dyfed SA70 7SB Wales |
Registered Address | Suite 501 International House 223 Regent Street London W1B 2QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,697 |
Cash | £150 |
Current Liabilities | £171,858 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 June 2005 | Dissolved (1 page) |
---|---|
8 March 2005 | Completion of winding up (1 page) |
4 December 2003 | Order of court to wind up (2 pages) |
4 December 2003 | Court order notice of winding up (2 pages) |
1 December 2003 | Order of court to wind up (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 14 bowlands lydstep beach lydstep tenby SA70 7SB (1 page) |
27 March 2003 | Secretary resigned (1 page) |
14 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 May 2000 (6 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Return made up to 14/02/01; full list of members (6 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: the barn cefn felindre farm, pontlasse swansea west glam SA6 6PX (1 page) |
2 October 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
25 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (11 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Return made up to 14/02/98; full list of members
|
7 July 1998 | Director's particulars changed (1 page) |
8 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Full accounts made up to 31 May 1997 (13 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Return made up to 14/02/97; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 31 May 1996 (12 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1996 | Full accounts made up to 31 May 1995 (13 pages) |
23 April 1996 | Return made up to 14/02/96; no change of members (4 pages) |
20 November 1995 | Particulars of mortgage/charge (6 pages) |
18 November 1995 | Particulars of mortgage/charge (8 pages) |
5 May 1995 | Return made up to 14/02/95; full list of members (6 pages) |
23 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 September 1988 | Incorporation (15 pages) |