Treowen
Newtown
Powys
SY16 1NB
Wales
Director Name | Darren Stuart McCann |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Glanmeheli Kerry Newtown Powys SY16 4LN Wales |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 June 2006 | Dissolved (1 page) |
---|---|
20 March 2006 | Administrator's progress report (10 pages) |
20 March 2006 | Notice of move from Administration to Dissolution (10 pages) |
30 September 2005 | Administrator's progress report (10 pages) |
20 June 2005 | Result of meeting of creditors (34 pages) |
3 June 2005 | Statement of affairs (5 pages) |
12 May 2005 | Statement of administrator's proposal (32 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
30 March 2005 | Appointment of an administrator (1 page) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
31 December 2003 | Return made up to 19/11/03; full list of members (5 pages) |
18 December 2003 | Director's particulars changed (1 page) |
10 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
14 January 2003 | Return made up to 19/11/02; full list of members (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
7 January 2002 | Return made up to 19/11/01; full list of members (5 pages) |
14 July 2001 | Particulars of mortgage/charge (7 pages) |
6 March 2001 | Director's particulars changed (1 page) |
2 March 2001 | Return made up to 19/11/00; full list of members (5 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Full accounts made up to 31 August 2000 (13 pages) |
11 July 2000 | Return made up to 19/11/99; full list of members (7 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director's particulars changed (1 page) |
4 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 August 1999 | Accounting reference date shortened from 30/11/99 to 31/08/99 (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
19 November 1998 | Incorporation (21 pages) |