11 Sunny Hill
Llanelli
Dyfed
SA15 3JN
Wales
Secretary Name | Robert Lyn Murley |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1994(4 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | Elms Cottage Gowerton Road Three Crosses Swansea West Glamorgan SA4 3PX Wales |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Janet Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Brynawael,11 Sunny Hill Llanelli Dyfed SA15 3JN Wales |
Registered Address | 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
26 September 2000 | Return of final meeting of creditors (1 page) |
---|---|
7 October 1999 | Appointment of a liquidator (2 pages) |
7 October 1999 | O/C liq ipo (3 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: sandybridge llanelli dyfed SA15 4ED (1 page) |
23 October 1996 | Appointment of a liquidator (1 page) |
29 August 1996 | Order of court to wind up (1 page) |
19 August 1996 | Court order notice of winding up (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: sandy bridge llanelli dyfed SA15 4ED (1 page) |
25 October 1995 | Return made up to 30/06/95; full list of members
|
25 July 1995 | Particulars of mortgage/charge (6 pages) |