Maesteg
Mid Glamorgan
CF34 9PD
Wales
Director Name | Paul Davidson Reed |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 10 June 2015) |
Role | Company Director |
Correspondence Address | 4 Church Place Maesteg Mid Glamorgan CF34 9PD Wales |
Director Name | Helen Reed |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Dir. Proposed |
Correspondence Address | 4 Church Place Maesteg Mid Glamorgan CF34 9PD Wales |
Director Name | Stephen James Reed |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 8 Llwyn Bedw Pencoed Bridgend Mid Glamorgan CF35 6TH Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £514,531 |
Gross Profit | £95,412 |
Net Worth | £35,757 |
Cash | £15,087 |
Current Liabilities | £67,339 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
10 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2015 | Final Gazette dissolved following liquidation (1 page) |
10 March 2015 | Return of final meeting of creditors (2 pages) |
10 March 2015 | Notice of final account prior to dissolution (2 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 72 pentyla baglan road port talbot SA12 8AD (1 page) |
13 July 2009 | Appointment of a liquidator (2 pages) |
26 March 2003 | Appointment of a liquidator (1 page) |
19 August 2002 | Order of court to wind up (2 pages) |
5 July 2001 | Full accounts made up to 31 May 2000 (10 pages) |
8 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
4 May 2001 | Director resigned (2 pages) |
4 May 2001 | New director appointed (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 1ST floor, nathaniel house david street bridgend mid glamorgan CF31 3SA (1 page) |
4 April 2001 | (7 pages) |
1 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
15 April 2000 | (7 pages) |
1 July 1999 | Return made up to 20/05/99; no change of members (4 pages) |
21 July 1998 | Return made up to 20/05/98; full list of members (6 pages) |
30 June 1997 | Ad 20/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
23 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Incorporation (14 pages) |