Cynghordy
Llandovery
Carmarthenshire
SA20 0LW
Wales
Director Name | Stephen John Brooks |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Coedifan Cynghordy Llandovery Carmarthenshire SA20 0LW Wales |
Director Name | Veronica May Brooks |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Coedifan Cynghordy Llandovery Carmarthenshire SA20 0LW Wales |
Secretary Name | Veronica May Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Coedifan Cynghordy Llandovery Carmarthenshire SA20 0LW Wales |
Director Name | Nigel Taylor Purkis |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(6 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 05 September 1996) |
Role | Company Director |
Correspondence Address | 10 Gorwell Watlington Oxfordshire OX9 5QE |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 November 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
1 December 2005 | Dissolved (1 page) |
---|---|
1 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 September 2005 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Liquidators statement of receipts and payments (5 pages) |
28 January 2005 | Liquidators statement of receipts and payments (5 pages) |
20 July 2004 | Liquidators statement of receipts and payments (5 pages) |
27 January 2004 | Liquidators statement of receipts and payments (5 pages) |
18 July 2003 | Liquidators statement of receipts and payments (5 pages) |
27 January 2003 | Liquidators statement of receipts and payments (5 pages) |
19 July 2002 | Liquidators statement of receipts and payments (5 pages) |
5 February 2002 | Liquidators statement of receipts and payments (5 pages) |
21 August 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: coedifan cynghordy llandovery carmarthanshire SA20 0LW (1 page) |
24 January 2000 | Appointment of a voluntary liquidator (2 pages) |
24 January 2000 | Resolutions
|
24 January 2000 | Statement of affairs (6 pages) |
7 October 1999 | Accounts made up to 30 November 1998 (13 pages) |
8 July 1999 | Return made up to 13/06/99; full list of members (6 pages) |
28 October 1998 | Accounts made up to 30 November 1997 (13 pages) |
3 July 1998 | Return made up to 13/06/98; no change of members (4 pages) |
12 June 1997 | Return made up to 13/06/97; full list of members
|
15 April 1997 | Accounts made up to 30 November 1996 (11 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
14 July 1996 | Return made up to 13/06/96; full list of members
|
12 April 1996 | New director appointed (2 pages) |
12 March 1996 | Accounting reference date notified as 30/11 (1 page) |
13 June 1995 | Incorporation (36 pages) |