Llanboidy
Whitland
Carmarthanshire
SA34 0DN
Wales
Director Name | Mr Adrian Hugh Phillips |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Elm Lodge Cwmbach Whitland Carmathenshire SA34 0DN Wales |
Secretary Name | Lynnette Sarah Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Manadalay Bethlehem Road Pwll Trap St Clears Carmarthenshire |
Secretary Name | Mr John Scudamore Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 June 1999) |
Role | Milkman |
Country of Residence | United Kingdom |
Correspondence Address | Plasparciau St Clears Carmarthen Dyfed SA33 4DW Wales |
Director Name | Mr John Scudamore Skinner |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plasparciau St Clears Carmarthen Dyfed SA33 4DW Wales |
Secretary Name | Mr Adrian Hugh Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 September 2003) |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | Elm Lodge Cwmbach Whitland Carmathenshire SA34 0DN Wales |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £638,558 |
Gross Profit | £310,311 |
Net Worth | £16,489 |
Cash | £51 |
Current Liabilities | £350,658 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 April 2006 | Dissolved (1 page) |
---|---|
12 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2005 | Liquidators statement of receipts and payments (5 pages) |
25 May 2005 | Liquidators statement of receipts and payments (5 pages) |
26 November 2004 | Liquidators statement of receipts and payments (5 pages) |
26 November 2003 | Appointment of a voluntary liquidator (1 page) |
26 November 2003 | Resolutions
|
26 November 2003 | Statement of affairs (8 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: the old station yard station road st clears carmarthenshire SA33 4DQ (1 page) |
29 October 2003 | Secretary resigned (1 page) |
3 June 2003 | Return made up to 02/02/03; full list of members
|
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
15 February 2002 | Return made up to 02/02/02; full list of members
|
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
5 March 2001 | Return made up to 02/02/01; full list of members
|
8 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Return made up to 02/02/00; full list of members
|
17 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
28 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
15 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
22 December 1998 | New secretary appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
16 April 1998 | Company name changed A1 team engineering LIMITED\certificate issued on 17/04/98 (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
19 February 1998 | Director resigned (1 page) |
2 February 1998 | Incorporation (15 pages) |