Sully
Penarth
CF64 5TE
Wales
Director Name | Mr Jeremy Rich Morris |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 December 2010) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 38 Triscombe Drive Llandaff Cardiff South Glamorgan CF5 2PN Wales |
Secretary Name | Mr Jeremy Rich Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 December 2010) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 38 Triscombe Drive Llandaff Cardiff South Glamorgan CF5 2PN Wales |
Director Name | Scott James Davies |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 23 Barrington Road Altrincham Cheshire WA14 1HP |
Secretary Name | Ms Tracey Moy Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Ollerton Road Bounds Green London N11 2LA |
Director Name | Mr Simon Martyn Terry Brayshaw |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wards End Langbar Ilkley Leeds LS29 0ET |
Secretary Name | Mr Simon Martyn Terry Brayshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wards End Langbar Ilkley Leeds LS29 0ET |
Director Name | Simon Leigh Callan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2007) |
Role | Accountant |
Correspondence Address | 42 Winterfield Drive Bolton Lancashire BL3 4TE |
Secretary Name | Simon Leigh Callan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 2006) |
Role | Accountant |
Correspondence Address | 42 Winterfield Drive Bolton Lancashire BL3 4TE |
Director Name | Mr Matthew Ben Hatton |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 December 2006) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Speedwell Close Pontprennau Cardiff CF24 5PJ Wales |
Secretary Name | Mr Dinesh Jethwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 17 Douglas Close Cardiff CF5 2QT Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2010 | Return of final meeting of creditors (1 page) |
7 September 2010 | Notice of completion of voluntary arrangement (8 pages) |
7 September 2010 | Notice of final account prior to dissolution (1 page) |
7 September 2010 | Notice of completion of voluntary arrangement (8 pages) |
26 April 2010 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
26 April 2010 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from units 19 - 20 neptune court vanguard way cardiff south glamorgan CF24 5PJ (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from units 19 - 20 neptune court vanguard way cardiff south glamorgan CF24 5PJ (1 page) |
15 June 2009 | Appointment of a liquidator (1 page) |
15 June 2009 | Appointment of a liquidator (1 page) |
26 April 2009 | Order of court to wind up (1 page) |
26 April 2009 | Order of court to wind up (1 page) |
20 April 2009 | Order of court to wind up (2 pages) |
20 April 2009 | Order of court to wind up (2 pages) |
26 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
26 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
6 September 2008 | Company name changed v-12 finance LIMITED\certificate issued on 09/09/08 (2 pages) |
6 September 2008 | Company name changed v-12 finance LIMITED\certificate issued on 09/09/08 (2 pages) |
11 April 2008 | Appointment Terminated Director scott davies (1 page) |
11 April 2008 | Appointment terminated director scott davies (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 3RD floor alexandra house 307-315 cowbridge road east cardiff CF5 1JD (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 3RD floor alexandra house 307-315 cowbridge road east cardiff CF5 1JD (1 page) |
2 June 2007 | Particulars of mortgage/charge (10 pages) |
2 June 2007 | Particulars of mortgage/charge (10 pages) |
21 February 2007 | Auditor's resignation (1 page) |
21 February 2007 | Auditor's resignation (1 page) |
29 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
29 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
29 December 2006 | New secretary appointed (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | New secretary appointed (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: c/o keoghs solicitors 2 the parklands horwich bolton BL6 4SE (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: c/o keoghs solicitors 2 the parklands horwich bolton BL6 4SE (1 page) |
20 June 2006 | Auditor's resignation (1 page) |
20 June 2006 | Auditor's resignation (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: direct house 30 wingates industrial park west houghton bolton BL5 3XD (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: direct house 30 wingates industrial park west houghton bolton BL5 3XD (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
16 January 2006 | Return made up to 10/01/06; full list of members (8 pages) |
16 January 2006 | Return made up to 10/01/06; full list of members
|
9 December 2005 | New secretary appointed;new director appointed (2 pages) |
9 December 2005 | New secretary appointed;new director appointed (2 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
18 July 2005 | Full accounts made up to 31 March 2004 (12 pages) |
18 July 2005 | Full accounts made up to 31 March 2004 (12 pages) |
2 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
19 January 2004 | Return made up to 25/01/04; full list of members
|
19 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
15 April 2003 | Return made up to 25/01/03; full list of members (6 pages) |
15 April 2003 | Return made up to 25/01/03; full list of members (6 pages) |
7 March 2003 | New secretary appointed;new director appointed (2 pages) |
7 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: acorn house 33 churchfield road acton london W3 6AY (1 page) |
26 February 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: acorn house 33 churchfield road acton london W3 6AY (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
26 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
8 February 2003 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
26 July 2002 | Return made up to 25/01/02; full list of members (6 pages) |
26 July 2002 | Return made up to 25/01/02; full list of members
|
31 May 2002 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
31 May 2002 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
11 June 2001 | Return made up to 25/01/01; full list of members (6 pages) |
11 June 2001 | Return made up to 25/01/01; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 31 January 2000 (9 pages) |
18 January 2001 | Full accounts made up to 31 January 2000 (9 pages) |
30 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
30 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
21 June 1999 | Ad 04/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 June 1999 | Ad 04/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 January 1999 | Resolutions
|
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Incorporation (15 pages) |
25 January 1999 | Incorporation (15 pages) |