Ton-Pentre
Pentre
Mid Glamorgan
CF41 7HE
Wales
Director Name | Mr Paul Haynes |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1993(1 month after company formation) |
Appointment Duration | 15 years, 8 months (closed 05 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Peny Lan Avenue Porthcawl CF36 3LE Wales |
Secretary Name | Mrs Merrill Castling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1993(1 month after company formation) |
Appointment Duration | 15 years, 8 months (closed 05 March 2009) |
Role | Amin/Accounts Manager |
Correspondence Address | 13 Queen Street Ton-Pentre Pentre Mid Glamorgan CF41 7HE Wales |
Director Name | Matthew Paul Haynes |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 05 March 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Heol Y Cwrt North Cornelly Bridgend Mid Glamorgan CF33 4AX Wales |
Director Name | Mrs Donna Marie Sharland |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 March 2009) |
Role | Director Of H R |
Country of Residence | Wales |
Correspondence Address | 27 Penylan Avenue Porthcawl Mid Glamorgan CF36 3LE Wales |
Director Name | Mr Royston Bowen |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2001) |
Role | Engineer |
Correspondence Address | 126 High Street Kenfig Hill Bridgend Mid Glamorgan CF33 6DU Wales |
Director Name | Karin Jayne Rees |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2006) |
Role | Director Of Business Develop |
Correspondence Address | 7 Bishops Grove Penydarren Merthyr Tydfil CF47 9LJ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £161,579 |
Cash | £14,123 |
Current Liabilities | £409,687 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2008 | Receiver's abstract of receipts and payments to 12 November 2008 (2 pages) |
5 December 2008 | Completion of winding up (1 page) |
17 February 2008 | Administrative Receiver's report (45 pages) |
15 February 2008 | Administrative Receiver's report (28 pages) |
29 November 2007 | Order of court to wind up (1 page) |
21 November 2007 | Appointment of receiver/manager (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: heol mostyn village farm industrial estate pyle bridgend mid glamorgan CF33 6BJ (1 page) |
26 September 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
4 July 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
6 April 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (1 page) |
10 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 May 2005 | Return made up to 21/05/05; full list of members (3 pages) |
23 December 2004 | Nc inc already adjusted 04/11/04 (1 page) |
17 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
16 December 2004 | Nc inc already adjusted 04/11/04 (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Ad 01/12/04--------- £ si 30000@1=30000 £ ic 16700/46700 (2 pages) |
7 June 2004 | Return made up to 21/05/04; full list of members (8 pages) |
30 January 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
18 September 2003 | New director appointed (2 pages) |
3 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
1 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Return made up to 21/05/01; full list of members
|
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (11 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (5 pages) |
28 November 2000 | Particulars of mortgage/charge (4 pages) |
19 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
19 May 2000 | Return made up to 21/05/00; full list of members (7 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: 19 sturmi way village farm estate pyle mid glamorgan CF33 6NU (1 page) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
28 May 1999 | Return made up to 21/05/99; full list of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
18 May 1998 | Return made up to 21/05/98; full list of members (6 pages) |
29 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
20 May 1997 | Return made up to 21/05/97; full list of members (6 pages) |
4 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
9 May 1996 | Return made up to 21/05/96; full list of members (6 pages) |
23 May 1995 | Return made up to 21/05/95; full list of members
|
21 March 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
31 August 1993 | Memorandum and Articles of Association (8 pages) |