Sketty
Swansea
West Glamorgan
SA2 7AA
Wales
Director Name | Mr Philip Andrew Rees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 28 August 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 10 months (closed 01 July 2009) |
Role | Builder |
Country of Residence | Wales |
Correspondence Address | 66 Dunraven Road Sketty Swansea SA2 9LQ Wales |
Secretary Name | Mrs Janine Kerin Rees |
---|---|
Nationality | Welsh |
Status | Closed |
Appointed | 28 August 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 10 months (closed 01 July 2009) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | 66 Dunraven Road Sketty Tycoch Swansea SA2 9LQ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 44 Bishopsgate London EC2N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 April 2009 | Liquidators statement of receipts and payments to 27 March 2009 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 3 January 2009 (5 pages) |
27 August 2008 | Liquidators statement of receipts and payments to 3 July 2008 (5 pages) |
13 February 2008 | Liquidators statement of receipts and payments (5 pages) |
13 February 2008 | Liquidators statement of receipts and payments (5 pages) |
23 August 2007 | Liquidators statement of receipts and payments (5 pages) |
14 July 2006 | Statement of affairs (8 pages) |
14 July 2006 | Appointment of a voluntary liquidator (1 page) |
14 July 2006 | Resolutions
|
4 January 2006 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: unit 3 winch wen industrial estate viking way llansamlet swansea SA1 7DA (1 page) |
13 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
15 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
24 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
23 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
8 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
19 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
19 February 1999 | Particulars of mortgage/charge (4 pages) |
18 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
21 April 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
28 July 1997 | Return made up to 02/08/97; full list of members
|
20 May 1997 | Accounting reference date extended from 31/08/97 to 30/11/97 (1 page) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Memorandum and Articles of Association (8 pages) |
4 September 1996 | Company name changed overthermo LIMITED\certificate issued on 05/09/96 (2 pages) |
2 September 1996 | Secretary resigned (2 pages) |
2 September 1996 | New director appointed (1 page) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Registered office changed on 02/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 September 1996 | New secretary appointed (2 pages) |
2 August 1996 | Incorporation (9 pages) |