Rhydargaeau Road
Carmarthen
SA32 7JJ
Wales
Director Name | Mark Whittaker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1995(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Shop Administrator |
Correspondence Address | 59 Havendale Hedge End Southampton Hampshire SO30 0FD |
Secretary Name | Sharon Anne Sylvester |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1995(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | Blaenpant Rhydargaeau Road Carmarthen SA32 7JJ Wales |
Secretary Name | Mrs Janet Ann Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Tordoff Way Barry South Glamorgan CF62 8ET Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 April 1994(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 | 07 April 1994(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 | 07 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Parkville House Bridge Street Pinner Middlesex HA5 3JP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
21 June 2000 | Dissolved (1 page) |
---|---|
21 March 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Statement of affairs (5 pages) |
2 February 1999 | Appointment of a voluntary liquidator (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: unit 20 bargate shopping centre southampton hampshire SO14 2YB (1 page) |
5 August 1998 | Return made up to 07/04/98; full list of members
|
27 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
22 May 1997 | Return made up to 07/04/97; no change of members (4 pages) |
25 January 1997 | Full accounts made up to 30 April 1996 (11 pages) |
2 June 1996 | Return made up to 07/04/96; no change of members
|
18 January 1996 | Accounts for a small company made up to 30 April 1995 (11 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 13 york place barry south glamorgan CF62 7ED (1 page) |
8 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1995 | Return made up to 07/04/95; full list of members (6 pages) |