Bryncoch
Neath
West Glamorgan
SA10 7QA
Wales
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 27 January 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Secretary Name | BSI Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2000(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 27 January 2004) |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Robert Samuel Tumey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 1992(5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 May 1999) |
Role | Accountant |
Correspondence Address | 4011 Garden Lake Drive Kingwood Texas Usa Foreign |
Secretary Name | Mr Roy Mort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | The Oaks 60 Reynards Copse Colchester Essex CO4 4UR |
Secretary Name | Mr David John Lappage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(2 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 03 October 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 38 Tumulus Way Colchester Essex CO2 9SD |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | 389 Chiswick High Road London W4 4AL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£33 |
Current Liabilities | £35 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
16 July 2003 | Application for striking-off (1 page) |
26 February 2003 | Auditor's resignation (2 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 November 2001 | Resolutions
|
19 July 2001 | Return made up to 30/06/01; no change of members (4 pages) |
9 April 2001 | Director's particulars changed (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members
|
1 June 1999 | Director resigned (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: 2 perry road witham essex CM8 3TU (1 page) |
15 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 July 1998 | Return made up to 30/06/98; no change of members (5 pages) |
21 October 1997 | Resolutions
|
9 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
2 July 1997 | Return made up to 30/06/97; no change of members (5 pages) |
23 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |