Hendy
Swansea
West Glamorgan
SA4 1UY
Wales
Secretary Name | Ceri Granton Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1998(4 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 24 Bryn Aeron Dunvant Swansea West Glamorgan SA2 7UX Wales |
Director Name | Mr Adrian Leigh Stewart |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Commercial Director |
Country of Residence | Wales |
Correspondence Address | 47b Trosserch Road Llangennech Llanelli Dyfed SA14 8AX Wales |
Secretary Name | Mr Adrian Leigh Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Commercial Director |
Country of Residence | Wales |
Correspondence Address | 47b Trosserch Road Llangennech Llanelli Dyfed SA14 8AX Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £204,000 |
Net Worth | £106,172 |
Current Liabilities | £387,927 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 April 2002 | Dissolved (1 page) |
---|---|
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
8 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
8 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 November 2000 | Liquidators statement of receipts and payments (5 pages) |
14 June 2000 | Liquidators statement of receipts and payments (5 pages) |
17 August 1999 | Certificate of removal of voluntary liquidator (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: caulfield cavells barley house, oakfield grove bristol avon BS8 2BN (1 page) |
17 August 1999 | Appointment of a voluntary liquidator (1 page) |
11 May 1999 | Statement of affairs (6 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: penybanc yard gorslas crosshands llanelli dyfed SA14 7HT (1 page) |
19 October 1998 | Return made up to 22/09/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (15 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Secretary resigned;director resigned (1 page) |
29 July 1997 | Full accounts made up to 30 June 1996 (13 pages) |
16 October 1996 | Return made up to 22/09/96; no change of members (4 pages) |
15 July 1996 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
26 September 1995 | Return made up to 22/09/95; no change of members (4 pages) |