Coed Y Cwm
Pontypridd
Mid Glamorgan
CF37 3DH
Wales
Director Name | Colin David Price |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1995(same day as company formation) |
Role | Joint Managing Director |
Correspondence Address | 144 High Street Kenfig Hill Bridgend Mid Glamorgan CF33 6DU Wales |
Secretary Name | Derek Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1995(same day as company formation) |
Role | Joint Managing Director |
Correspondence Address | 1 Bryn Awel Coed Y Cwm Pontypridd Mid Glamorgan CF37 3DH Wales |
Director Name | Kelvin Edward Price |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 01 August 2008) |
Role | Manufacturing Director |
Correspondence Address | 16 Llwyn Derwen North Cornelly Bridgend Mid Glamorgan CF33 4BH Wales |
Director Name | Mr Christopher James Barnett |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 2004) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Woodlands Brackla Bridgend CF31 2JG Wales |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2008 | Notice of move from Administration to Dissolution (9 pages) |
29 October 2007 | Administrator's progress report (12 pages) |
29 October 2007 | Administrator's progress report (4 pages) |
23 October 2007 | Notice of extension of period of Administration (1 page) |
5 April 2007 | Notice of extension of period of Administration (1 page) |
8 March 2007 | Administrator's progress report (14 pages) |
8 January 2007 | Statement of affairs (9 pages) |
3 November 2006 | Administrator's progress report (14 pages) |
5 July 2006 | Result of meeting of creditors (5 pages) |
23 May 2006 | Statement of administrator's proposal (22 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: unit 1 kenfig industrial estate margam port talbot west glamorgan SA13 2PE (1 page) |
3 April 2006 | Appointment of an administrator (1 page) |
5 October 2005 | Return made up to 20/07/05; full list of members (10 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
11 March 2005 | Director resigned (1 page) |
17 August 2004 | Return made up to 20/07/04; full list of members (11 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Return made up to 20/07/03; full list of members
|
22 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 August 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 August 2003 | Application for reregistration from private to PLC (1 page) |
4 August 2003 | Resolutions
|
4 August 2003 | Balance Sheet (1 page) |
4 August 2003 | Auditor's report (2 pages) |
4 August 2003 | Memorandum and Articles of Association (8 pages) |
4 August 2003 | Declaration on reregistration from private to PLC (1 page) |
4 August 2003 | Auditor's statement (1 page) |
25 September 2002 | Ad 18/01/02--------- £ si 4@1=4 £ ic 60003/60007 (2 pages) |
25 September 2002 | Return made up to 20/07/02; change of members (8 pages) |
5 June 2002 | Return made up to 20/07/99; full list of members; amend (6 pages) |
17 May 2002 | Return made up to 20/07/99; full list of members (6 pages) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 February 2002 | Resolutions
|
26 July 2001 | Return made up to 20/07/01; no change of members (7 pages) |
25 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 August 2000 | Return made up to 01/08/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 July 1999 | Return made up to 01/08/99; full list of members
|
19 February 1999 | £ nc 60000/60010 30/09/98 (1 page) |
19 February 1999 | Ad 01/10/98--------- £ si 3@3=9 £ ic 60000/60009 (2 pages) |
19 February 1999 | Resolutions
|
31 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 July 1998 | Return made up to 01/08/98; no change of members (4 pages) |
28 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
31 March 1996 | Accounting reference date notified as 31/12 (1 page) |
11 December 1995 | Ad 26/09/95--------- £ si 1000@60 (2 pages) |
11 December 1995 | Particulars of contract relating to shares (4 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Incorporation (30 pages) |