Pontsticill
Merthyr Tydfil
Mid Glamorgan
CF48 2UP
Wales
Director Name | Mr Paul Anthony Jones |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(1 week, 5 days after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Seymour Street Aberdare Mid Glamorgan CF44 7BL Wales |
Secretary Name | Anthony Scott-Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1997(2 years after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | Tygronfa Pontsticill Merthyr Tydfil Mid Glamorgan CF48 2UP Wales |
Director Name | Anthony Scott-Thomas |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 week, 5 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 March 1996) |
Role | Company Director |
Correspondence Address | Tygronfa Pontsticill Merthyr Tydfil Mid Glamorgan CF48 2UP Wales |
Secretary Name | Mr Paul Anthony Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | 10 Seymour Street Aberdare Mid Glamorgan CF44 7BL Wales |
Director Name | Muriel Scott-Thomas |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | Rookwood Gwaelodygarth Lane Merthyr Tydfil Mid Glamorgan CF47 8EX Wales |
Secretary Name | Muriel Scott-Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | Rookwood Gwaelodygarth Lane Merthyr Tydfil Mid Glamorgan CF47 8EX Wales |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 June 2003 | Dissolved (1 page) |
---|---|
6 March 2003 | Liquidators statement of receipts and payments (5 pages) |
6 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 84 grosvenor street london W1X 9DF (1 page) |
14 November 2002 | Liquidators statement of receipts and payments (5 pages) |
23 May 2002 | Liquidators statement of receipts and payments (5 pages) |
12 November 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
16 May 2000 | Liquidators statement of receipts and payments (5 pages) |
12 November 1999 | Liquidators statement of receipts and payments (5 pages) |
18 May 1999 | Liquidators statement of receipts and payments (5 pages) |
18 November 1998 | Liquidators statement of receipts and payments (4 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | Statement of affairs (14 pages) |
14 November 1997 | Appointment of a voluntary liquidator (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: unit d hirwaun industrial estate aberdare mid glamorgan CF44 9YA (1 page) |
26 September 1997 | Particulars of mortgage/charge (7 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
8 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
17 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
14 April 1997 | Return made up to 20/07/96; full list of members
|
28 February 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
4 February 1997 | Director resigned (1 page) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | New secretary appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Secretary resigned (1 page) |
14 August 1996 | New director appointed (2 pages) |
1 July 1996 | Director resigned (2 pages) |
15 March 1996 | Company name changed airmax fans LIMITED\certificate issued on 18/03/96 (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New secretary appointed;new director appointed (2 pages) |
20 July 1995 | Incorporation (20 pages) |