Mounton Road
Chepstow
Gwent
NP6 5SB
Wales
Director Name | Monica Joyce Bond |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1998(3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 July 2002) |
Role | Accountant |
Correspondence Address | Oakmere Mounton Road Chepstow Gwent NP6 5BS Wales |
Director Name | Brian John Donovan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1998(3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 44 Lon Isa Rhiwbina Cardiff South Glamorgan CF4 6EE Wales |
Secretary Name | Monica Joyce Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1998(3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 July 2002) |
Role | Accountant |
Correspondence Address | Oakmere Mounton Road Chepstow Gwent NP6 5BS Wales |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 05 August 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 | 05 August 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
2 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 October 2001 | Receiver ceasing to act (1 page) |
10 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
21 June 2000 | Administrative Receiver's report (9 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 2/3 lambourne crescent cardiff business park llanishen cardiff CF4 5GG (1 page) |
13 April 2000 | Appointment of receiver/manager (1 page) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Return made up to 05/08/99; full list of members (6 pages) |
12 July 1999 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
4 September 1998 | Company name changed returnmaker LIMITED\certificate issued on 07/09/98 (2 pages) |
5 August 1998 | Incorporation (15 pages) |