Langland
Swansea
West Glamorgan
SA3 4PD
Wales
Director Name | Mr Philip Lindsay Morgan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 West Road Nottage Porthcawl Bridgend County Borough CF36 3RY Wales |
Director Name | Rowland John Roberts |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 2002) |
Role | Company Chairman |
Country of Residence | Wales |
Correspondence Address | 105 West Road Nottage Porthcawl Bridgend County Borough CF36 3RY Wales |
Secretary Name | David Michael Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 2002) |
Role | Financial Director |
Correspondence Address | Ground Floor Flat 11 Greenfield Avenue Pontcanna Cardiff CF11 9PT Wales |
Secretary Name | Stephen Heneghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | 14 Sketty Road Swansea SA2 0LJ Wales |
Secretary Name | Richard James Burkinshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | 36a Hendrefoilan Road Tycoch Swansea West Glamorgan SA2 9LT Wales |
Director Name | Mr Derrick Hughes Morgan |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 October 2013) |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | 1045 Llangyfelach Road Tirdeunaw Swansea West Glamorgan SA5 7HY Wales |
Director Name | Filbuk Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Secretary Name | Filbuk (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Listmark LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,173 |
Current Liabilities | £366,493 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
14 October 2014 | Notice of move from Administration to Dissolution on 6 October 2014 (24 pages) |
14 October 2014 | Notice of move from Administration to Dissolution on 6 October 2014 (24 pages) |
14 October 2014 | Notice of move from Administration to Dissolution on 6 October 2014 (24 pages) |
23 September 2014 | Registered office address changed from 32 Cornwall London EC2V 3BT to 31st Floor 40 Bank Street London E14 5NR on 23 September 2014 (2 pages) |
23 September 2014 | Registered office address changed from 32 Cornwall London EC2V 3BT to 31st Floor 40 Bank Street London E14 5NR on 23 September 2014 (2 pages) |
19 May 2014 | Administrator's progress report to 16 April 2014 (25 pages) |
19 May 2014 | Administrator's progress report to 16 April 2014 (25 pages) |
5 February 2014 | Statement of affairs with form 2.14B (7 pages) |
5 February 2014 | Statement of affairs with form 2.14B (7 pages) |
24 December 2013 | Notice of deemed approval of proposals (1 page) |
24 December 2013 | Notice of deemed approval of proposals (1 page) |
11 December 2013 | Statement of administrator's proposal (35 pages) |
11 December 2013 | Statement of administrator's proposal (35 pages) |
24 October 2013 | Appointment of an administrator (1 page) |
24 October 2013 | Appointment of an administrator (1 page) |
23 October 2013 | Registered office address changed from 44 Saint Helens Road Swansea SA1 4BB on 23 October 2013 (2 pages) |
23 October 2013 | Registered office address changed from 44 Saint Helens Road Swansea SA1 4BB on 23 October 2013 (2 pages) |
17 October 2013 | Termination of appointment of Derrick Hughes Morgan as a director on 17 October 2013 (1 page) |
17 October 2013 | Termination of appointment of Derrick Hughes Morgan as a director on 17 October 2013 (1 page) |
9 October 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
20 September 2012 | Notice of ceasing to act as receiver or manager (3 pages) |
20 September 2012 | Notice of ceasing to act as receiver or manager (3 pages) |
20 September 2012 | Notice of ceasing to act as receiver or manager (3 pages) |
20 September 2012 | Notice of ceasing to act as receiver or manager (3 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 April 2012 | Termination of appointment of Richard James Burkinshaw as a secretary on 31 March 2012 (1 page) |
18 April 2012 | Termination of appointment of Richard James Burkinshaw as a secretary on 31 March 2012 (1 page) |
28 January 2011 | Notice of appointment of receiver or manager (3 pages) |
28 January 2011 | Notice of appointment of receiver or manager (3 pages) |
4 December 2009 | Notice of appointment of receiver or manager (2 pages) |
4 December 2009 | Notice of appointment of receiver or manager (3 pages) |
4 December 2009 | Notice of appointment of receiver or manager (3 pages) |
4 December 2009 | Notice of appointment of receiver or manager (2 pages) |
20 November 2009 | Notice of appointment of receiver or manager (2 pages) |
20 November 2009 | Notice of appointment of receiver or manager (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 October 2006 | Particulars of mortgage/charge (9 pages) |
4 October 2006 | Particulars of mortgage/charge (9 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
17 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
27 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
20 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: sj burkinshaw hr harris & partners 145 st helen's road swansea SA14 4DE (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: sj burkinshaw hr harris & partners 145 st helen's road swansea SA14 4DE (1 page) |
13 May 2003 | Return made up to 13/05/03; full list of members
|
13 May 2003 | Return made up to 13/05/03; full list of members
|
5 February 2003 | (5 pages) |
5 February 2003 | (5 pages) |
15 January 2003 | Auditor's resignation (1 page) |
15 January 2003 | Auditor's resignation (1 page) |
14 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
14 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Resolutions
|
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Resolutions
|
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
22 April 2002 | (4 pages) |
22 April 2002 | (4 pages) |
11 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | (4 pages) |
13 March 2001 | (4 pages) |
18 January 2001 | Director's particulars changed (1 page) |
18 January 2001 | Director's particulars changed (1 page) |
6 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
25 April 2000 | Secretary's particulars changed (1 page) |
25 April 2000 | Secretary's particulars changed (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: macob LTD ynysbridge court, gwaelod y garth, cardiff south glamorgan CF15 9YD (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: macob LTD ynysbridge court, gwaelod y garth, cardiff south glamorgan CF15 9YD (1 page) |
1 February 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
1 February 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
29 October 1999 | Particulars of mortgage/charge (4 pages) |
29 October 1999 | Particulars of mortgage/charge (4 pages) |
23 July 1999 | Memorandum and Articles of Association (14 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: macob LTD ynysbridge court, gwaelod y garth, cardiff south glamorgan CF15 9YD (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: macob LTD ynysbridge court, gwaelod y garth, cardiff south glamorgan CF15 9YD (1 page) |
23 July 1999 | Memorandum and Articles of Association (14 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: fitzalan house fitzalan road cardiff CF24 0EE (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: fitzalan house fitzalan road cardiff CF24 0EE (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Company name changed filbuk 571 LIMITED\certificate issued on 08/07/99 (2 pages) |
8 July 1999 | Company name changed filbuk 571 LIMITED\certificate issued on 08/07/99 (2 pages) |
13 May 1999 | Incorporation (21 pages) |
13 May 1999 | Incorporation (21 pages) |