Efail Isaf
Pontypridd
Mid Glamorgan
CF38 1AN
Wales
Secretary Name | John Bignall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 October 2004) |
Role | Company Director |
Correspondence Address | Mistletoe Farm Cuckoo Hill Pinner Middlesex HA5 2BB |
Director Name | Jason Bannan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Windsor Terrace Penarth Cardiff CF64 1AB Wales |
Director Name | Mr Allan Andrew Durston |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dulverton Drive Sully Penarth South Glamorgan CF64 5EW Wales |
Secretary Name | Mr Gareth David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Newton Porthcawl Bridgend CF36 5SP Wales |
Director Name | Mr Gareth David Thomas |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 March 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Newton Porthcawl Bridgend CF36 5SP Wales |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | Fifth Floor 9-10 Market Place London W1W 8AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2004 | Application for striking-off (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 4TH floor 111-113 great portland street london W1W 6QQ (1 page) |
14 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
6 June 2003 | Return made up to 17/12/02; full list of members
|
16 December 2002 | Registered office changed on 16/12/02 from: premier house western industrial estate caerphilly CF83 1XS (1 page) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Auditor's resignation (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: western industrial estate caerphilly CF83 1BQ (1 page) |
27 March 2002 | Return made up to 17/12/01; full list of members (7 pages) |
27 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2002 | Full accounts made up to 30 June 2001 (8 pages) |
30 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Return made up to 17/12/00; full list of members (5 pages) |
30 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
7 July 2000 | Location of register of members (1 page) |
21 April 2000 | Resolutions
|
30 March 2000 | Return made up to 17/12/98; full list of members; amend (6 pages) |
30 March 2000 | Return made up to 17/12/99; full list of members; amend (6 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
23 December 1999 | Return made up to 17/12/99; no change of members (5 pages) |
2 November 1999 | Auditor's resignation (1 page) |
10 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 1999 | Return made up to 17/12/98; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
12 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
12 August 1998 | Resolutions
|
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: unit 20 pantglas industrial estate newport gwent NP1 8DR (1 page) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
9 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
22 October 1997 | Director's particulars changed (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
17 December 1996 | Incorporation (14 pages) |