Ynystawe
Swansea
City And County Of Swansea
SA6 5AA
Wales
Secretary Name | Mr David Huw Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(3 years after company formation) |
Appointment Duration | 15 years, 1 month (closed 21 October 2017) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Blaenhiraeth Fach Llangennech Llanelli Dyfed SA14 8PX Wales |
Director Name | David Rhys Fowles |
---|---|
Date of Birth | June 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 December 2004) |
Role | Manager |
Correspondence Address | 108 Maple Drive Brackla Bridgend Mid Glamorgan CF31 2PR Wales |
Director Name | Mr Carl Anthony Waters |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(3 years after company formation) |
Appointment Duration | 2 years (resigned 03 September 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 11 Parc Derllwyn Tondu Bridgend CF32 9DB Wales |
Director Name | Sir Richard Francis Needham |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 December 2004) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Croft House Somerford Keynes Cirencester Gloucestershire GL7 6DW Wales |
Director Name | Mr Nigel Vernon Short |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazelwell House Whitland Dyfed SA34 0LU Wales |
Director Name | Filbuk Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 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 | 10 August 1999(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Director Name | Mentor UK Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 26 years ago) |
Status | Resigned |
Appointed | 27 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2004) |
Correspondence Address | Millwheel Cottage Sandford Lane, Woodley Reading Berkshire RG5 4TB |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2003 |
---|---|
Turnover | £4,245,185 |
Gross Profit | £816,206 |
Net Worth | £889,043 |
Cash | £154,400 |
Current Liabilities | £2,349,720 |
Latest Accounts | 31 August 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
21 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2017 | Final Gazette dissolved following liquidation (1 page) |
21 July 2017 | Notice of final account prior to dissolution (8 pages) |
21 July 2017 | Notice of final account prior to dissolution (8 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 2 travel house upper bank, pentrechwyth swansea SA1 7DB (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 2 travel house upper bank, pentrechwyth swansea SA1 7DB (1 page) |
10 June 2005 | Appointment of a liquidator (1 page) |
10 June 2005 | Appointment of a liquidator (1 page) |
7 June 2005 | Particulars of mortgage/charge (6 pages) |
7 June 2005 | Particulars of mortgage/charge (6 pages) |
3 June 2005 | Order of court to wind up (4 pages) |
3 June 2005 | Order of court to wind up (4 pages) |
31 May 2005 | Order of court to wind up (2 pages) |
31 May 2005 | Order of court to wind up (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Group of companies' accounts made up to 31 August 2003 (50 pages) |
3 April 2004 | Group of companies' accounts made up to 31 August 2003 (50 pages) |
16 September 2003 | Return made up to 10/08/02; no change of members (6 pages) |
16 September 2003 | Return made up to 10/08/03; full list of members
|
16 September 2003 | Return made up to 10/08/02; no change of members (6 pages) |
16 September 2003 | Return made up to 10/08/03; full list of members
|
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (4 pages) |
11 September 2003 | Particulars of mortgage/charge (4 pages) |
23 July 2003 | New director appointed (1 page) |
23 July 2003 | New director appointed (1 page) |
4 June 2003 | Particulars of contract relating to shares (4 pages) |
4 June 2003 | Ad 23/04/03--------- £ si [email protected]=13888 £ ic 54618/68506 (2 pages) |
4 June 2003 | Particulars of contract relating to shares (4 pages) |
4 June 2003 | Ad 23/04/03--------- £ si [email protected]=13888 £ ic 54618/68506 (2 pages) |
30 May 2003 | Resolutions
|
30 May 2003 | Resolutions
|
29 May 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Ad 30/12/02--------- £ si [email protected]=26952 £ ic 27666/54618 (4 pages) |
13 February 2003 | Ad 30/12/02--------- £ si [email protected]=26952 £ ic 27666/54618 (4 pages) |
13 February 2003 | Resolutions
|
7 February 2003 | Ad 14/01/03--------- £ si [email protected]=714 £ ic 26952/27666 (2 pages) |
7 February 2003 | Ad 14/01/03--------- £ si [email protected]=714 £ ic 26952/27666 (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
24 January 2003 | Ad 30/12/02--------- £ si [email protected]=1750 £ ic 25202/26952 (3 pages) |
24 January 2003 | Return made up to 10/08/01; full list of members; amend (5 pages) |
24 January 2003 | Ad 30/12/02--------- £ si [email protected]=1750 £ ic 25202/26952 (3 pages) |
24 January 2003 | Return made up to 10/08/01; full list of members; amend (5 pages) |
22 January 2003 | Prospectus (45 pages) |
22 January 2003 | Prospectus (45 pages) |
16 January 2003 | New director appointed (4 pages) |
16 January 2003 | S-div 09/01/03 (1 page) |
16 January 2003 | Resolutions
|
16 January 2003 | Ad 24/01/01--------- £ si [email protected] (2 pages) |
16 January 2003 | Amending 882 iss 15/05/02 (2 pages) |
16 January 2003 | Nc inc already adjusted 30/12/02 (1 page) |
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
16 January 2003 | New director appointed (4 pages) |
16 January 2003 | S-div 09/01/03 (1 page) |
16 January 2003 | Resolutions
|
16 January 2003 | Ad 24/01/01--------- £ si [email protected] (2 pages) |
16 January 2003 | Amending 882 iss 15/05/02 (2 pages) |
16 January 2003 | Nc inc already adjusted 30/12/02 (1 page) |
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
13 January 2003 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
13 January 2003 | Auditor's report (1 page) |
13 January 2003 | Auditor's statement (1 page) |
13 January 2003 | Balance Sheet (1 page) |
13 January 2003 | Re-registration of Memorandum and Articles (140 pages) |
13 January 2003 | Declaration on reregistration from private to PLC (1 page) |
13 January 2003 | Application for reregistration from private to PLC (1 page) |
13 January 2003 | Resolutions
|
13 January 2003 | Resolutions
|
13 January 2003 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
13 January 2003 | Auditor's report (1 page) |
13 January 2003 | Auditor's statement (1 page) |
13 January 2003 | Balance Sheet (1 page) |
13 January 2003 | Re-registration of Memorandum and Articles (140 pages) |
13 January 2003 | Declaration on reregistration from private to PLC (1 page) |
13 January 2003 | Application for reregistration from private to PLC (1 page) |
13 January 2003 | Resolutions
|
13 January 2003 | Resolutions
|
9 January 2003 | Return made up to 10/08/01; no change of members; amend (6 pages) |
9 January 2003 | Return made up to 10/08/01; no change of members; amend (6 pages) |
4 December 2002 | Full accounts made up to 31 August 2002 (23 pages) |
4 December 2002 | Full accounts made up to 31 August 2002 (23 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 2 somerset road cwmbran gwent NP44 1QX (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 2 somerset road cwmbran gwent NP44 1QX (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
18 September 2002 | Full accounts made up to 31 August 2001 (20 pages) |
18 September 2002 | Full accounts made up to 31 August 2001 (20 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
18 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
24 May 2001 | Ad 15/05/01--------- £ si [email protected]=8000 £ ic 10200/18200 (2 pages) |
24 May 2001 | Ad 15/05/01--------- £ si [email protected]=8000 £ ic 10200/18200 (2 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: fitzalan house fitzalan road cardiff south glamorgan CF24 0EE (1 page) |
31 May 2000 | Ad 16/05/00--------- £ si [email protected]=10198 £ ic 2/10200 (2 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | £ nc 100/100000 16/05/00 (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: fitzalan house fitzalan road cardiff south glamorgan CF24 0EE (1 page) |
31 May 2000 | Ad 16/05/00--------- £ si [email protected]=10198 £ ic 2/10200 (2 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | £ nc 100/100000 16/05/00 (1 page) |
12 April 2000 | Company name changed filbuk 583 LIMITED\certificate issued on 12/04/00 (2 pages) |
12 April 2000 | Company name changed filbuk 583 LIMITED\certificate issued on 12/04/00 (2 pages) |
10 August 1999 | Incorporation (21 pages) |
10 August 1999 | Incorporation (21 pages) |