Tyla Garw
Pontyclun
Mid Glamorgan
CF7 9EZ
Wales
Director Name | Mr Joseph Frederick Guy |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 November 1998) |
Role | Production Director |
Correspondence Address | 1 Bridge Mary Close Old Hall Park Bushbury Wolverhampton WV10 8UL |
Director Name | George Lenton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 January 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 75 Strand On The Green London W4 3PF |
Secretary Name | George Lenton |
---|---|
Nationality | English |
Status | Closed |
Appointed | 21 January 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 75 Strand On The Green London W4 3PF |
Director Name | Adrian John Clough |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Norfolk House London W6 7QT |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1992(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 January 1993) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | www.acierlimited.com/ |
---|---|
Email address | [email protected] |
Registered Address | 39 King Street London EC2V 2DQ |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 1998 | Receiver ceasing to act (1 page) |
19 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
4 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 April 1995 | Receiver's abstract of receipts and payments (4 pages) |