Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Director Name | Janette Lydia Page |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 11 Linden Walk Hazlemere High Wycombe Buckinghamshire HP15 7RG |
Director Name | Paul David Webb |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 July 2002) |
Role | Company Director |
Correspondence Address | 30 Monks Crescent Addlestone Surrey KT15 1UX |
Secretary Name | Paul David Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 July 2002) |
Role | Company Director |
Correspondence Address | 30 Monks Crescent Addlestone Surrey KT15 1UX |
Registered Address | 2 Bath Place London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £31,369 |
Cash | £931 |
Current Liabilities | £171,997 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
1 February 2002 | Return made up to 20/01/02; no change of members (4 pages) |
11 September 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
25 July 2001 | Director resigned (1 page) |
4 April 2001 | Return made up to 05/01/01; no change of members (4 pages) |
20 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
2 March 2000 | £ nc 1000/1900 28/04/99 (1 page) |
2 March 2000 | Ad 21/05/99--------- £ si 28@1 (2 pages) |
2 March 2000 | Ad 21/05/99--------- £ si 19@1 (2 pages) |
2 March 2000 | Ad 21/05/99--------- £ si 51@1 (2 pages) |
2 March 2000 | Ad 20/01/99--------- £ si 1@1 (2 pages) |
2 March 2000 | Return made up to 05/01/00; full list of members (6 pages) |
2 March 2000 | Ad 20/01/99--------- £ si 1@1 (2 pages) |
5 October 1999 | Director's particulars changed (1 page) |
24 August 1999 | Ad 28/04/99-02/08/99 £ si 98@1=98 £ ic 2/100 (2 pages) |
16 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Nc inc already adjusted 28/04/99 (1 page) |
18 May 1999 | Resolutions
|
12 May 1999 | Registered office changed on 12/05/99 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page) |
1 May 1999 | Particulars of mortgage/charge (6 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
20 January 1999 | Incorporation (21 pages) |