Llanelli
Dyfed
SA14 9RW
Wales
Director Name | Stephen Bassett |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 November 1993) |
Role | Engineer |
Correspondence Address | 11 Queen Eleanor Road Geddington Kettering Northamptonshire NN14 1AY |
Director Name | Mr Nigel Derrick Brookes |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 November 1993) |
Role | Salesman |
Correspondence Address | Queensbury Lordswell Lane Crowborough East Sussex TN6 1HX |
Director Name | Trevor Alexander Jones |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 1993) |
Role | Accountant |
Correspondence Address | 67b Blomfield Road London W9 2PA |
Director Name | Gareth Philip Roberts |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 November 1993) |
Role | Accountant |
Correspondence Address | Plas Y Coed Wernoleu Road Ammanford Dyfed SA18 2JL Wales |
Director Name | Mr Paul Richard Wade |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 September 1993) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | 24 Liscum Way Highlight Park Barry South Glamorgan CF62 8AB Wales |
Secretary Name | Mr Paul Richard Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 September 1993) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | 24 Liscum Way Highlight Park Barry South Glamorgan CF62 8AB Wales |
Registered Address | Smith & Williamson No. 1 Riding House Street London W1A 3AS |
---|---|
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 |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 February 1998 | Receiver ceasing to act (1 page) |
28 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
25 October 1995 | Receiver's abstract of receipts and payments (2 pages) |