Abbeydore
Hereford
Herefordshire
HR2 0AG
Wales
Secretary Name | Mrs Sarah Elizabeth Gardener |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 30 December 2016) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 22 Candleston Newydd Broadlands Bridgend Mid Glamorgan CF31 5DX Wales |
Director Name | Mr David Thomas Richard Davies |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 79 Bryntirion Hill Bridgend Mid Glamorgan CF31 4BY Wales |
Secretary Name | Mr David Thomas Richard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 79 Bryntirion Hill Bridgend Mid Glamorgan CF31 4BY Wales |
Director Name | Mrs Sarah Elizabeth Gardener |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 January 2011) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 22 Candleston Newydd Broadlands Bridgend Mid Glamorgan CF31 5DX Wales |
Director Name | Mr Simon Buckley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | New Brewery Rhosmaen Street Llandeilo SA19 6LU Wales |
Director Name | Readymade Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Registered Address | 85 Burdett Road London E3 4JN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£147,467 |
Cash | £100 |
Current Liabilities | £366,839 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2016 | Final Gazette dissolved following liquidation (1 page) |
30 September 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
30 September 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
16 September 2016 | Registered office address changed from Venture Court Valley Way Enterprise Park Swansea SA6 8QP Wales to C/O Consilium 85 Burdett Road London E3 4JN on 16 September 2016 (2 pages) |
16 September 2016 | Registered office address changed from Venture Court Valley Way Enterprise Park Swansea SA6 8QP Wales to C/O Consilium 85 Burdett Road London E3 4JN on 16 September 2016 (2 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 8 October 2014 (24 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 8 October 2013 (24 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (23 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 8 October 2013 (24 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 8 October 2013 (24 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 8 October 2014 (24 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 8 October 2014 (24 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 8 October 2014 (24 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 8 October 2015 (23 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 8 October 2015 (23 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 8 October 2013 (24 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (23 pages) |
10 April 2013 | Registered office address changed from Tynycornel Hotel Tal Y Llyn Tywyn Gwynedd LL36 9AJ on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from Tynycornel Hotel Tal Y Llyn Tywyn Gwynedd LL36 9AJ on 10 April 2013 (2 pages) |
9 October 2012 | Administrator's progress report to 7 September 2012 (13 pages) |
9 October 2012 | Administrator's progress report to 7 September 2012 (13 pages) |
9 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 October 2012 | Administrator's progress report to 7 September 2012 (13 pages) |
9 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 May 2012 | Administrator's progress report to 17 April 2012 (6 pages) |
22 May 2012 | Administrator's progress report to 17 April 2012 (6 pages) |
15 May 2012 | Notice of extension of period of Administration (2 pages) |
15 May 2012 | Notice of extension of period of Administration (2 pages) |
21 March 2012 | Administrator's progress report to 9 March 2012 (6 pages) |
21 March 2012 | Administrator's progress report to 9 March 2012 (6 pages) |
21 March 2012 | Administrator's progress report to 9 March 2012 (6 pages) |
25 November 2011 | Administrator's progress report to 17 October 2011 (6 pages) |
25 November 2011 | Administrator's progress report to 17 October 2011 (6 pages) |
13 July 2011 | Result of meeting of creditors (24 pages) |
13 July 2011 | Result of meeting of creditors (24 pages) |
16 June 2011 | Statement of administrator's proposal (24 pages) |
16 June 2011 | Statement of administrator's proposal (24 pages) |
27 April 2011 | Appointment of an administrator (1 page) |
27 April 2011 | Appointment of an administrator (1 page) |
12 April 2011 | Resolutions
|
12 April 2011 | Termination of appointment of Simon Buckley as a director (2 pages) |
12 April 2011 | Termination of appointment of Simon Buckley as a director (2 pages) |
12 April 2011 | Resolutions
|
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
12 January 2011 | Termination of appointment of Sarah Gardener as a director (2 pages) |
12 January 2011 | Termination of appointment of Sarah Gardener as a director (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 March 2010 | Director's details changed for Sarah Elizabeth Gardener on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Simon Buckley on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Sarah Elizabeth Gardener on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Sarah Elizabeth Gardener on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Simon Buckley on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Simon Buckley on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for David John Moffatt on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for David John Moffatt on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for David John Moffatt on 1 October 2009 (2 pages) |
20 May 2009 | Director appointed simon buckley (3 pages) |
20 May 2009 | Director appointed simon buckley (3 pages) |
10 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 March 2008 | Return made up to 15/01/08; full list of members (4 pages) |
20 March 2008 | Director and secretary's change of particulars / sarah gardener / 19/05/2006 (1 page) |
20 March 2008 | Return made up to 15/01/08; full list of members (4 pages) |
20 March 2008 | Director and secretary's change of particulars / sarah gardener / 19/05/2006 (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 79 bryntirion hill bridgend mid glamorgan CF31 4BY (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 79 bryntirion hill bridgend mid glamorgan CF31 4BY (1 page) |
13 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | Secretary resigned;director resigned (1 page) |
10 March 2005 | Secretary resigned;director resigned (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 January 2005 | Particulars of mortgage/charge (5 pages) |
11 January 2005 | Particulars of mortgage/charge (5 pages) |
11 January 2005 | Particulars of mortgage/charge (5 pages) |
11 January 2005 | Particulars of mortgage/charge (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
12 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
9 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
4 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
7 April 2000 | Return made up to 25/01/00; full list of members (6 pages) |
7 April 2000 | Return made up to 25/01/00; full list of members (6 pages) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (7 pages) |
2 March 1999 | Particulars of mortgage/charge (4 pages) |
2 March 1999 | Particulars of mortgage/charge (4 pages) |
2 March 1999 | Particulars of mortgage/charge (7 pages) |
23 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
23 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
28 January 1999 | Ad 25/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: c/o davies company services LTD ground floor 334 whitchurch road cardiff CF4 3NG (1 page) |
28 January 1999 | New secretary appointed;new director appointed (2 pages) |
28 January 1999 | Ad 25/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New secretary appointed;new director appointed (2 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: c/o davies company services LTD ground floor 334 whitchurch road cardiff CF4 3NG (1 page) |
28 January 1999 | Director resigned (1 page) |
25 January 1999 | Incorporation (16 pages) |
25 January 1999 | Incorporation (16 pages) |