Gorseinon
Swansea
West Glamorgan
SA4 4UL
Wales
Director Name | Royston Penrose Morgan |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 14 August 2001) |
Role | Company Director |
Correspondence Address | 17248 Carolina Trace Chelsea Michigan 48118 Foreign |
Director Name | Ian Falconer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2000(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 August 2001) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 6 Redington Road London NW3 7RG |
Secretary Name | Ian Falconer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2000(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 August 2001) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 6 Redington Road London NW3 7RG |
Director Name | Russell Hamilton Jones |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 May 1995) |
Role | Sales Manager |
Correspondence Address | 105 Pennard Drive Southgate Swansea West Glamorgan SA3 2DW Wales |
Director Name | Robin Parris |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 July 2000) |
Role | Chartered Accountant |
Correspondence Address | Marshfield House Salthouse Point Crofty SA4 3RP Wales |
Secretary Name | Robin Parris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | Marshfield House Salthouse Point Crofty SA4 3RP Wales |
Registered Address | 5th Floor 100 Avenue Road London NW3 3HF |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £63,320 |
Gross Profit | £7,667 |
Net Worth | -£11,038 |
Current Liabilities | £11,038 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2001 | Application for striking-off (1 page) |
22 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
24 July 2000 | Secretary resigned;director resigned (1 page) |
24 July 2000 | New secretary appointed;new director appointed (3 pages) |
17 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
24 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 166 st helens road, swansea, w glamorgan. SA1 4DQ. (1 page) |
7 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
7 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
11 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
4 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |