Langland
Swansea
West Glamorgan
SA3 4PD
Wales
Director Name | Rowland John Roberts |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 105 West Road Nottage Porthcawl Bridgend County Borough CF36 3RY Wales |
Director Name | Mr Philip Lindsay Morgan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 December 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 77 West Road Nottage Porthcawl Bridgend County Borough CF36 3RY Wales |
Secretary Name | David Michael Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 December 2002) |
Role | Financial Director |
Correspondence Address | Ground Floor Flat 11 Greenfield Avenue Pontcanna Cardiff CF11 9PT Wales |
Secretary Name | Stephen Heneghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | 14 Sketty Road Swansea SA2 0LJ Wales |
Secretary Name | Richard James Burkinshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | 36a Hendrefoilan Road Tycoch Swansea West Glamorgan SA2 9LT Wales |
Director Name | Mr Derrick Hughes Morgan |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 October 2013) |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | 1045 Llangyfelach Road Tirdeunaw Swansea West Glamorgan SA5 7HY Wales |
Director Name | Filbuk Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Secretary Name | Filbuk (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2 at £1 | Listmark LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£152,789 |
Cash | £661 |
Current Liabilities | £2,073,038 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2015 | Administrator's progress report to 15 February 2015 (25 pages) |
23 April 2015 | Notice of move from Administration to Dissolution on 13 April 2015 (25 pages) |
3 October 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages) |
2 September 2014 | Notice of extension of period of Administration (1 page) |
2 September 2014 | Administrator's progress report to 15 August 2014 (22 pages) |
19 May 2014 | Administrator's progress report to 16 April 2014 (25 pages) |
5 February 2014 | Statement of affairs with form 2.14B (6 pages) |
24 December 2013 | Notice of deemed approval of proposals (1 page) |
17 December 2013 | Statement of administrator's proposal (35 pages) |
24 October 2013 | Appointment of an administrator (1 page) |
23 October 2013 | Registered office address changed from 44 Saint Helens Road Swansea SA1 4BB on 23 October 2013 (2 pages) |
17 October 2013 | Termination of appointment of Derrick Morgan as a director (1 page) |
9 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
20 September 2012 | Notice of ceasing to act as receiver or manager (3 pages) |
20 September 2012 | Notice of ceasing to act as receiver or manager (3 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 April 2012 | Termination of appointment of Richard Burkinshaw as a secretary (1 page) |
28 January 2011 | Notice of appointment of receiver or manager (3 pages) |
4 December 2009 | Notice of appointment of receiver or manager (2 pages) |
4 December 2009 | Notice of appointment of receiver or manager (2 pages) |
20 November 2009 | Notice of appointment of receiver or manager (2 pages) |
10 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 January 2008 | New director appointed (1 page) |
6 November 2007 | Return made up to 19/08/07; full list of members (2 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 October 2006 | Particulars of mortgage/charge (9 pages) |
25 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 October 2005 | Return made up to 19/08/05; full list of members
|
2 July 2005 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
27 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
1 October 2003 | Return made up to 19/08/03; full list of members (6 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: charter house 46-48 coity road bridgend mid glamorgan CF31 1XX (1 page) |
5 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
15 January 2003 | Auditor's resignation (1 page) |
14 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Return made up to 19/08/02; full list of members (6 pages) |
22 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
29 October 2001 | Return made up to 19/08/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
18 January 2001 | Director's particulars changed (1 page) |
30 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
25 April 2000 | Secretary's particulars changed (1 page) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
21 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
29 October 1999 | Particulars of mortgage/charge (4 pages) |
22 September 1999 | Return made up to 19/08/99; full list of members (6 pages) |
24 June 1999 | Company name changed mumbles regeneration LIMITED\certificate issued on 24/06/99 (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: ynysbridge court gwaelod y garth cardiff CF4 8YD (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
25 February 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page) |
4 February 1999 | Director resigned (1 page) |
1 February 1999 | Company name changed filbuk 550 LIMITED\certificate issued on 01/02/99 (2 pages) |
19 August 1998 | Incorporation (20 pages) |