East Tyndall Street
Cardiff
South Wales
CF24 5EF
Wales
Director Name | Mr Anthony John George |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 August 2005) |
Role | Welder And Pipe Fitter |
Correspondence Address | 38 Bryn-Pinwidden Pentwyn Cardiff South Glamorgan |
Director Name | Mr Martin John Jenkins |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 20 years (resigned 17 May 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Springfield Lane Rhiwderin Newport Gwent NP10 8QZ Wales |
Secretary Name | Mr Martin Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 June 2005) |
Role | Welder And Pipe Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 40 Caerphilly Close Rhiwderin Newport Gwent NP10 8RF Wales |
Secretary Name | Linda Eileen Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 2006) |
Role | Company Director |
Correspondence Address | 40 Caerphilly Close Rhiwderin Gwent NP10 8RF Wales |
Secretary Name | Rebecca Emily Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(15 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 40 Caerphilly Close Rhiwderin Gwent NP10 8RF Wales |
Director Name | Mr John Michael Holleran |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 White Oak Square London Road Swanley Kent BR8 7AG |
Director Name | Mr Neil Richard Smith |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossways Church Lane Godstone Surrey RH9 8BW |
Director Name | Mr Robert Mark Telford |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Barrow Hill Sellindge Ashford Kent TN25 6JQ |
Secretary Name | Derek Anthony Foxen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(16 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 February 2008) |
Role | Co Secretary |
Correspondence Address | The Chimes 26 Knoll Rise Orpington Kent BR6 0DD |
Secretary Name | Miss Carmelina Carfora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 January 2010) |
Role | Secretary |
Correspondence Address | 8 White Oak Square London Road Swanley Kent BR8 7AG |
Director Name | Kelvin Brinley Webber |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ |
Director Name | Mr Michael John Samorzewski |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ |
Director Name | Ms Sally Ann Holleran |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(18 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 17 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 White Oak Square London Road Swanley Kent BR8 7AG |
Director Name | Mr Lee Kirkman |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2018) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Unit 5 Jubilee Trading Estate East Tyndall Street Cardiff South Glamorgan CF24 5EF Wales |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | gandjengineering.co.uk |
---|---|
Telephone | 029 20452027 |
Telephone region | Cardiff |
Registered Address | 10 Lower Thames Street London EC3R 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Joanne Marie Holleran 50.00% Ordinary |
---|---|
5k at £1 | John Michael Holleran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,194,345 |
Cash | £1,277,282 |
Current Liabilities | £707,162 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2021 (3 years ago) |
---|---|
Next Return Due | 15 April 2022 (overdue) |
16 March 2020 | Delivered on: 16 March 2020 Persons entitled: Advantedge Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
10 December 2018 | Delivered on: 10 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 July 1997 | Delivered on: 5 July 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being unit 5, jubilee trading estate, east tyndall street, splott, cardiff title number wa 269625. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 November 2009 | Delivered on: 11 November 2009 Satisfied on: 7 June 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
3 January 2024 | Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 3 January 2024 (2 pages) |
---|---|
19 October 2023 | Liquidators' statement of receipts and payments to 11 August 2023 (32 pages) |
17 October 2022 | Liquidators' statement of receipts and payments to 11 August 2022 (30 pages) |
8 September 2022 | Appointment of a voluntary liquidator (3 pages) |
20 December 2021 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
7 September 2021 | Statement of affairs (15 pages) |
6 September 2021 | Registered office address changed from 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to 66 Prescot Street London E1 8NN on 6 September 2021 (2 pages) |
4 September 2021 | Appointment of a voluntary liquidator (3 pages) |
4 September 2021 | Resolutions
|
29 July 2021 | Satisfaction of charge 026002270004 in full (4 pages) |
12 May 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
7 May 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
16 March 2020 | Registration of charge 026002270004, created on 16 March 2020 (12 pages) |
3 January 2020 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 3 January 2020 (1 page) |
16 July 2019 | Change of details for Mrs Joanne Marie Holleran as a person with significant control on 10 July 2019 (2 pages) |
15 July 2019 | Change of details for Mrs Joanne Marie Holleran as a person with significant control on 10 July 2019 (2 pages) |
15 July 2019 | Change of details for Mr John Michael Holleran as a person with significant control on 10 July 2019 (2 pages) |
2 July 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
9 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 December 2018 | Registration of charge 026002270003, created on 10 December 2018 (43 pages) |
14 August 2018 | Termination of appointment of Lee Kirkman as a director on 30 June 2018 (1 page) |
3 May 2018 | Appointment of Mr John Colwyn Thomas as a director on 9 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
5 April 2018 | Change of details for Mrs Joanne Marie Holleran as a person with significant control on 25 December 2017 (2 pages) |
5 April 2018 | Change of details for Mrs Joanne Marie Holleran as a person with significant control on 25 January 2018 (2 pages) |
5 April 2018 | Change of details for Mr John Michael Holleran as a person with significant control on 25 January 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 April 2015 | Termination of appointment of Kelvin Brinley Webber as a director on 27 April 2015 (1 page) |
30 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of Kelvin Brinley Webber as a director on 27 April 2015 (1 page) |
30 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
16 January 2015 | Appointment of Mr Lee Kirkman as a director on 5 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Lee Kirkman as a director on 5 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Lee Kirkman as a director on 5 January 2015 (2 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 January 2013 | Termination of appointment of Michael Samorzewski as a director (1 page) |
22 January 2013 | Termination of appointment of Michael Samorzewski as a director (1 page) |
11 June 2012 | Termination of appointment of Martin Jenkins as a director (1 page) |
11 June 2012 | Termination of appointment of Martin Jenkins as a director (1 page) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Director's details changed for Mr Martin Jenkins on 25 November 2010 (2 pages) |
13 April 2011 | Director's details changed for Mr Martin Jenkins on 25 November 2010 (2 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
2 July 2010 | Accounts for a small company made up to 30 June 2009 (11 pages) |
2 July 2010 | Accounts for a small company made up to 30 June 2009 (11 pages) |
21 April 2010 | Termination of appointment of John Holleran as a director (1 page) |
21 April 2010 | Termination of appointment of John Holleran as a director (1 page) |
21 April 2010 | Director's details changed for Kelvin Brinley Webber on 18 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mr Martin Jenkins on 18 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Martin Jenkins on 18 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Kelvin Brinley Webber on 18 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG on 21 April 2010 (1 page) |
21 April 2010 | Termination of appointment of Sally Holleran as a director (1 page) |
21 April 2010 | Termination of appointment of Sally Holleran as a director (1 page) |
21 April 2010 | Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG on 21 April 2010 (1 page) |
21 January 2010 | Termination of appointment of Carmelina Carfora as a secretary (1 page) |
21 January 2010 | Termination of appointment of Carmelina Carfora as a secretary (1 page) |
16 December 2009 | Director's details changed for Mr John Michael Holleran on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael John Samorzewski on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael John Samorzewski on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr John Michael Holleran on 16 December 2009 (2 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 October 2009 | Secretary's details changed for Miss Carmelina Carfora on 16 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Miss Carmelina Carfora on 16 October 2009 (1 page) |
27 October 2009 | Appointment of Ms Sally Ann Holleran as a director (2 pages) |
27 October 2009 | Appointment of Ms Sally Ann Holleran as a director (2 pages) |
5 September 2009 | Appointment terminated director robert telford (1 page) |
5 September 2009 | Appointment terminated director robert telford (1 page) |
18 June 2009 | Director appointed michael samorzewski (2 pages) |
18 June 2009 | Director appointed michael samorzewski (2 pages) |
17 June 2009 | Director appointed kelvin brinley webber (1 page) |
17 June 2009 | Director appointed kelvin brinley webber (1 page) |
9 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
7 April 2009 | Appointment terminated director neil smith (1 page) |
7 April 2009 | Appointment terminated director neil smith (1 page) |
3 February 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
3 February 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
29 August 2008 | Return made up to 01/04/08; full list of members; amend (6 pages) |
29 August 2008 | Return made up to 01/04/08; full list of members; amend (6 pages) |
4 April 2008 | Director's change of particulars / neil smith / 07/08/2007 (1 page) |
4 April 2008 | Director's change of particulars / robert telford / 04/04/2008 (1 page) |
4 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
4 April 2008 | Director's change of particulars / neil smith / 07/08/2007 (1 page) |
4 April 2008 | Director's change of particulars / robert telford / 04/04/2008 (1 page) |
4 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
11 February 2008 | Secretary resigned (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Secretary resigned (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 November 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
3 November 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: unit 5 jubilee trading estate east tyndall street cardiff south glamorgan CF24 5EE (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: unit 5 jubilee trading estate east tyndall street cardiff south glamorgan CF24 5EE (1 page) |
11 June 2007 | New secretary appointed (3 pages) |
11 June 2007 | New director appointed (3 pages) |
11 June 2007 | New director appointed (3 pages) |
11 June 2007 | New director appointed (3 pages) |
11 June 2007 | New director appointed (4 pages) |
11 June 2007 | New director appointed (4 pages) |
11 June 2007 | New director appointed (3 pages) |
11 June 2007 | New secretary appointed (3 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
12 December 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
12 December 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
12 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
12 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
20 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
20 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
13 October 2005 | £ ic 20000/10000 16/08/05 £ sr 10000@1=10000 (1 page) |
13 October 2005 | £ ic 20000/10000 16/08/05 £ sr 10000@1=10000 (1 page) |
26 September 2005 | Resolutions
|
26 September 2005 | Resolutions
|
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
30 March 2005 | Return made up to 01/04/05; full list of members
|
30 March 2005 | Return made up to 01/04/05; full list of members
|
2 February 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
2 February 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
14 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
25 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
25 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
9 April 2003 | Return made up to 01/04/03; full list of members
|
9 April 2003 | Return made up to 01/04/03; full list of members
|
9 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
9 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
8 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
8 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
15 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
15 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
11 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 April 2000 | Return made up to 10/04/00; full list of members
|
7 April 2000 | Return made up to 10/04/00; full list of members
|
20 July 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 July 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
8 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
8 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
6 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
6 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 June 1998 | Return made up to 10/04/98; full list of members (6 pages) |
1 June 1998 | Return made up to 10/04/98; full list of members (6 pages) |
31 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
31 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 July 1997 | Particulars of mortgage/charge (4 pages) |
5 July 1997 | Particulars of mortgage/charge (4 pages) |
7 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
7 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
1 May 1996 | Return made up to 10/04/96; no change of members (4 pages) |
1 May 1996 | Return made up to 10/04/96; no change of members (4 pages) |
29 April 1996 | Ad 16/04/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
29 April 1996 | Ad 16/04/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
29 April 1996 | £ nc 100/100000 16/04/96 (1 page) |
29 April 1996 | £ nc 100/100000 16/04/96 (1 page) |
29 January 1996 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
29 January 1996 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
28 March 1995 | Return made up to 10/04/95; full list of members (6 pages) |
28 March 1995 | Return made up to 10/04/95; full list of members (6 pages) |
22 March 1995 | Registered office changed on 22/03/95 from: 5 station road radyr cardiff south glamorgan CF4 8AA (1 page) |
22 March 1995 | Registered office changed on 22/03/95 from: 5 station road radyr cardiff south glamorgan CF4 8AA (1 page) |
28 February 1995 | Resolutions
|
28 February 1995 | Resolutions
|
28 February 1995 | Accounts for a dormant company made up to 30 April 1994 (5 pages) |
28 February 1995 | Accounts for a dormant company made up to 30 April 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
15 April 1994 | Return made up to 10/04/94; no change of members (4 pages) |
15 April 1994 | Return made up to 10/04/94; no change of members (4 pages) |
3 August 1993 | Full accounts made up to 30 April 1993 (6 pages) |
3 August 1993 | Full accounts made up to 30 April 1993 (6 pages) |
6 April 1993 | Return made up to 10/04/93; no change of members (4 pages) |
6 April 1993 | Return made up to 10/04/93; no change of members (4 pages) |
20 January 1993 | Full accounts made up to 30 April 1992 (7 pages) |
20 January 1993 | Full accounts made up to 30 April 1992 (7 pages) |
9 June 1992 | Return made up to 10/04/92; full list of members (5 pages) |
9 June 1992 | Return made up to 10/04/92; full list of members (5 pages) |
2 June 1991 | Registered office changed on 02/06/91 from: 4A whitchurch road cardiff CF4 3LW (1 page) |
2 June 1991 | Director resigned;new director appointed (2 pages) |
2 June 1991 | Director resigned;new director appointed (2 pages) |
2 June 1991 | Registered office changed on 02/06/91 from: 4A whitchurch road cardiff CF4 3LW (1 page) |
17 May 1991 | Company name changed solidbrick LIMITED\certificate issued on 20/05/91 (2 pages) |
17 May 1991 | Company name changed solidbrick LIMITED\certificate issued on 20/05/91 (2 pages) |
10 April 1991 | Incorporation (15 pages) |
10 April 1991 | Incorporation (15 pages) |