Pontnewydd
Cwmbran
Gwent
NP44 5HW
Wales
Director Name | Mr Lloyd Price |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 30 January 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 47 Victoria Street Cwmbran Torfaen NP44 3JW Wales |
Secretary Name | Mr Lloyd Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 30 January 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 47 Victoria Street Cwmbran Torfaen NP44 3JW Wales |
Director Name | Mr Michael Allen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 January 2015) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 16 Hollybush View Hollybush Cwmbran Torfaen NP44 7PN Wales |
Director Name | Paul Bevis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Glenmoor Road Winton Bournemouth Dorset BH9 2LF |
Director Name | Keith Andrew Davis |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 9 South Park Road Poole Dorset BH12 5BG |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Paul Russell Fillmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Duct Installer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Maendy Way Pontnewydd Cwmbran Gwent NP44 5HW Wales |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at 1 | Lloyd Price 50.00% Ordinary |
---|---|
1 at 1 | Paul Filmore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,438 |
Cash | £676 |
Current Liabilities | £1,265,190 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2015 | Final Gazette dissolved following liquidation (1 page) |
30 October 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 20 October 2014 (3 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 20 October 2014 (3 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 20 October 2014 (3 pages) |
30 October 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 17 April 2014 (12 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 17 April 2014 (12 pages) |
29 April 2014 | Liquidators statement of receipts and payments to 17 April 2014 (12 pages) |
1 July 2013 | Liquidators' statement of receipts and payments to 17 April 2013 (13 pages) |
1 July 2013 | Liquidators' statement of receipts and payments to 17 April 2013 (13 pages) |
1 July 2013 | Liquidators statement of receipts and payments to 17 April 2013 (13 pages) |
25 July 2012 | Liquidators' statement of receipts and payments to 17 April 2012 (14 pages) |
25 July 2012 | Liquidators' statement of receipts and payments to 17 April 2012 (14 pages) |
25 July 2012 | Liquidators statement of receipts and payments to 17 April 2012 (14 pages) |
13 May 2011 | Registered office address changed from Chapel Street Pantnewydd Cwmbran South Wales NP44 1DL on 13 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from Chapel Street Pantnewydd Cwmbran South Wales NP44 1DL on 13 May 2011 (2 pages) |
4 May 2011 | Appointment of a voluntary liquidator (1 page) |
4 May 2011 | Statement of affairs with form 4.19 (17 pages) |
4 May 2011 | Appointment of a voluntary liquidator (1 page) |
4 May 2011 | Statement of affairs with form 4.19 (17 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Resolutions
|
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 July 2010 | Director's details changed for Mr Lloyd Price on 11 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Paul Fillmore on 11 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Michael Allen on 11 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Michael Allen on 11 May 2010 (2 pages) |
30 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Director's details changed for Mr Lloyd Price on 11 May 2010 (2 pages) |
30 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Director's details changed for Mr Paul Fillmore on 11 May 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 July 2009 | Return made up to 11/05/09; full list of members (4 pages) |
23 July 2009 | Return made up to 11/05/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Director appointed michael allen (2 pages) |
2 July 2008 | Director appointed michael allen (2 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from unit 12-14 south pontypool ind park new inn pontypool torfaen NP4 0LS (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from unit 12-14 south pontypool ind park new inn pontypool torfaen NP4 0LS (1 page) |
2 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 June 2007 | Return made up to 11/05/07; no change of members
|
8 June 2007 | Return made up to 11/05/07; no change of members
|
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
22 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 May 2004 | Return made up to 11/05/04; full list of members
|
12 May 2004 | Return made up to 11/05/04; full list of members
|
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 August 2003 | Return made up to 11/05/03; full list of members (7 pages) |
18 August 2003 | Return made up to 11/05/03; full list of members (7 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 October 2002 | Return made up to 11/05/02; full list of members (7 pages) |
1 October 2002 | Return made up to 11/05/02; full list of members (7 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
13 March 2002 | Return made up to 11/05/01; full list of members
|
13 March 2002 | Return made up to 11/05/01; full list of members
|
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
13 March 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
7 February 2001 | (5 pages) |
7 February 2001 | (5 pages) |
26 January 2001 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
26 January 2001 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
14 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2000 | Return made up to 11/05/00; full list of members (7 pages) |
8 November 2000 | Return made up to 11/05/00; full list of members (7 pages) |
31 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 June 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
15 June 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: burlington house 40 burlington rise east barnet, barnet hertfordshire EN4 8NN (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: burlington house 40 burlington rise east barnet, barnet hertfordshire EN4 8NN (1 page) |
11 May 1999 | Incorporation (12 pages) |
11 May 1999 | Incorporation (12 pages) |