Company NameSki Sun And Fun Limited
DirectorsBrinley Raymond Elias and Aled Wyn Rees
Company StatusDissolved
Company Number02943766
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)

Directors

Director NameBrinley Raymond Elias
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(2 days after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address28 Quantock Close
Risca
Newport
Gwent
NP1 6QW
Wales
Director NameAled Wyn Rees
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(2 days after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence AddressThe Red Lion
Pembridge
Leominster
Herefordshire
HR6 9PE
Wales
Secretary NameJeanette Elias
NationalityBritish
StatusCurrent
Appointed01 July 1994(2 days after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address28 Quantock Close
Risca
Newport
Gwent
NP1 6QW
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address146 New Cavendish Street
London
W1M 7FG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 February 1998Dissolved (1 page)
27 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 1997O/C re. Removal & appt of liq (4 pages)
13 October 1997Appointment of a voluntary liquidator (1 page)
13 February 1997Liquidators statement of receipts and payments (5 pages)
25 June 1996Liquidators statement of receipts and payments (5 pages)
24 May 1995Registered office changed on 24/05/95 from: 28 quantock close trenewydd park risca gwent NP1 6QW (1 page)