St Georges Super Ely
Cardiff
CF5 6EP
Wales
Director Name | Kevin John Edwards |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Court House Farm Wexham Place Framewood Road Fulmer Buckinghamshire SL2 4QU |
Secretary Name | Graham Christopher Dent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Rectory St Georges Super Ely Cardiff CF5 6EP Wales |
Director Name | Mr Michael Peter Cousins |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2000(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 07 May 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Harrison Drive Harrietsham Maidstone Kent ME17 1BZ |
Director Name | James Dobson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2000(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 07 May 2008) |
Role | Sales Director |
Correspondence Address | Brixeys Farmhouse Sandford Ringwood Hampshire BH24 3BU |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £52,954,000 |
Gross Profit | £5,685,000 |
Cash | £820,000 |
Current Liabilities | £12,987,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | Receiver's abstract of receipts and payments (2 pages) |
25 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
10 July 2007 | Receiver ceasing to act (1 page) |
9 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
26 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
15 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
17 July 2003 | Receiver's abstract of receipts and payments (2 pages) |
31 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
17 September 2001 | Administrative Receiver's report (4 pages) |
16 July 2001 | Appointment of receiver/manager (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: nigel a jones & co 26-28 james street cardiff south glamorgan CF10 5EX (1 page) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Ad 15/09/99--------- £ si 1687500@1 (2 pages) |
31 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
24 March 2000 | Particulars of mortgage/charge (11 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Full group accounts made up to 31 December 1998 (36 pages) |
10 December 1999 | Amended full accounts made up to 31 December 1997 (3 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Resolutions
|
3 September 1999 | Return made up to 14/03/99; no change of members
|
16 August 1999 | Particulars of mortgage/charge (11 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: the tithe barn tithe court langley berkshire SL3 8AS (1 page) |
25 February 1999 | Full accounts made up to 31 December 1997 (19 pages) |
9 June 1998 | Return made up to 14/03/98; full list of members
|
14 May 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
4 May 1997 | Return made up to 14/03/97; no change of members
|
21 November 1996 | Full accounts made up to 31 August 1996 (17 pages) |
17 May 1996 | Full accounts made up to 31 August 1995 (17 pages) |
26 April 1996 | Return made up to 14/03/96; no change of members
|
29 November 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Accounting reference date extended from 31/07 to 31/08 (1 page) |
12 June 1995 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
21 April 1995 | Return made up to 14/03/95; full list of members (6 pages) |
14 March 1994 | Incorporation (17 pages) |