Usk
Gwent
NP5 1BL
Wales
Director Name | Keith John Playle |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 West Street Emsworth Hampshire PO10 7DX |
Director Name | Raymond John Carter |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2000(1 year after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage 5 Paternoster Row Noak Hill Romford RM4 1LA |
Director Name | Sherrill Carter |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2000(1 year after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Shop Assistant |
Correspondence Address | Cherry Tree Cottage Paternoster Row, Noak Hill Romford Essex RM4 1LA |
Director Name | Ernest Francis Painter |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2000(1 year after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Transmission Specialist |
Correspondence Address | 33 Barncroft Road Loughton Essex IG10 3EY |
Director Name | Linda Anne Thorp |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2000(1 year after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage 5 Paternoster Row Noak Hill Romford RM4 1LA |
Secretary Name | Keith John Playle |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2000(1 year after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 3 West Street Emsworth Hampshire PO10 7DX |
Secretary Name | Mr Rhodri Lyn Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chepstow Road Usk Gwent NP5 1BL Wales |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Registered Address | Suite A Deneway House Potters Bar Hertfordshire EN6 1AQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Year | 2000 |
---|---|
Turnover | £281,340 |
Gross Profit | £50,580 |
Net Worth | £2,940 |
Cash | £5,540 |
Current Liabilities | £468,059 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2002 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 25 August 2016 (overdue) |
---|
30 December 2002 | Order of court to wind up (2 pages) |
---|---|
30 December 2002 | Order of court to wind up (2 pages) |
15 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
15 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
22 August 2001 | Return made up to 11/08/01; full list of members (9 pages) |
22 August 2001 | Return made up to 11/08/01; full list of members (9 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Ad 24/08/00--------- £ si 58@1=58 £ ic 2/60 (4 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
10 October 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Ad 24/08/00--------- £ si 58@1=58 £ ic 2/60 (4 pages) |
10 October 2000 | Secretary resigned (1 page) |
7 September 2000 | Return made up to 11/08/00; full list of members
|
7 September 2000 | Return made up to 11/08/00; full list of members
|
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
11 August 1999 | Incorporation (16 pages) |
11 August 1999 | Incorporation (16 pages) |