Castle View
Caerphilly
Mid Glamorgan
CF83 1SH
Wales
Secretary Name | Stephen Charles Cross |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2001(8 months, 1 week after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Transport |
Correspondence Address | 59 The Hawthorns Cyncoed Cardiff South Glamorgan CF23 7AQ Wales |
Director Name | Phillip Barnett |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Role | Compant Director |
Country of Residence | Wales |
Correspondence Address | Bryn Cefn Michaelston Y Fedw Cardiff CF3 9XS Wales |
Secretary Name | Betsan Wyn Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Alexandra Road Canton Cardiff South Glamorgan CF5 1NU Wales |
Secretary Name | Mark Anthony Greenman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 7 Gwaun Y Cwrt Caerphilly Mid Glamorgan CF83 1TJ Wales |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 December 2003 | Dissolved (1 page) |
---|---|
10 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 September 2003 | Completion of winding up (1 page) |
19 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
15 January 2002 | Appointment of receiver/manager (1 page) |
19 December 2001 | Notice of order of court to wind up. (2 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: unit G4-5 treforest industrial estate pontypridd mid glamorgan CF37 5YL (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: unit b parc ty glas llanishen cardiff south glamorgan CF14 5DU (1 page) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
28 February 2001 | Company name changed world freight net LIMITED\certificate issued on 28/02/01 (2 pages) |
12 December 2000 | Incorporation (22 pages) |