Penarth
South Glamorgan
CF64 3QJ
Wales
Director Name | Mark Andrew Freitag |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2002(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Managing Director |
Correspondence Address | 16 Marina Court Bedford Bedfordshire MK42 9EE |
Director Name | Mrs Joanne Denise Vandenbrink |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 October 2002) |
Role | Production Manager |
Correspondence Address | 16 Marina Court Bedford MK42 9EE |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £234,169 |
Net Worth | -£11,591 |
Cash | £1,111 |
Current Liabilities | £99,669 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 January 2007 | Dissolved (1 page) |
---|---|
23 October 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 July 2006 | Liquidators statement of receipts and payments (5 pages) |
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Appointment of a voluntary liquidator (1 page) |
15 June 2004 | Statement of affairs (8 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: 20 alston drive bradwell abbey milton keynes buckinghamshire MK13 9HA (1 page) |
2 August 2003 | Particulars of mortgage/charge (7 pages) |
5 July 2003 | Return made up to 29/03/03; full list of members (6 pages) |
19 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 October 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
17 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Company name changed aardlink LIMITED\certificate issued on 28/04/99 (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page) |
29 March 1999 | Incorporation (16 pages) |