Cwmbach Whitland
Carmarthen
SA34 0DN
Wales
Director Name | Balvinder Singh Nijjar |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Croxden Way Abbeyfields Elstow Bedfordshire MK42 9FX |
Director Name | Charles Edgar Waite |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Bamfords Fold Bretherton Preston Lancashire PR26 9AL |
Secretary Name | Balvinder Singh Nijjar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Croxden Way Abbeyfields Elstow Bedfordshire MK42 9FX |
Director Name | Ravinder Singh Nijjar |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Perryn Road Acton London W3 7NA |
Secretary Name | Ravinder Singh Nijjar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 January 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 Perryn Road Acton London W3 7NA |
Secretary Name | Balvinder Singh Nijjar |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 16 Croxden Way Abbeyfields Elstow Bedfordshire MK42 9FX |
Director Name | David Charles Leo Brook |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Old Mill Barn Penllyn Cowbridge Vale Of Glamorgan CF71 7RQ Wales |
Director Name | Ciive Anthoney Crowe |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 2006) |
Role | Leisure Management |
Correspondence Address | 10 Squires Road Marston Moretaine Bedfordshire MK43 0QL |
Director Name | Mr Troy Alexander Mead |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2005) |
Role | Disc Jockey |
Country of Residence | England |
Correspondence Address | 202 Church Leys Harlow Essex CM18 6DE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Elm Milk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2004) |
Correspondence Address | Gilfach Llanboidy Whitland Carmarthenshire SA34 0DN Wales |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 July 2005) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | Avco House 6 Albert Road Barnet Herts EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2010 | Final Gazette dissolved following liquidation (1 page) |
5 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 2009 | Liquidators statement of receipts and payments to 11 July 2009 (5 pages) |
1 August 2009 | Liquidators' statement of receipts and payments to 11 July 2009 (5 pages) |
26 January 2009 | Liquidators statement of receipts and payments to 11 January 2009 (5 pages) |
26 January 2009 | Liquidators' statement of receipts and payments to 11 January 2009 (5 pages) |
30 July 2008 | Liquidators' statement of receipts and payments to 11 July 2008 (5 pages) |
30 July 2008 | Liquidators statement of receipts and payments to 11 July 2008 (5 pages) |
11 February 2008 | Liquidators statement of receipts and payments (5 pages) |
11 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
31 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 July 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 July 2006 | Appointment of a voluntary liquidator (1 page) |
18 July 2006 | Statement of affairs (8 pages) |
18 July 2006 | Statement of affairs (8 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Appointment of a voluntary liquidator (1 page) |
18 July 2006 | Resolutions
|
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: the lodge gilfach farm llanboidy carmarthen dyfed SA34 0DN (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: the lodge gilfach farm llanboidy carmarthen dyfed SA34 0DN (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
18 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
25 April 2005 | Return made up to 24/04/05; full list of members (4 pages) |
25 April 2005 | Return made up to 24/04/05; full list of members (4 pages) |
3 November 2004 | Return made up to 24/04/04; full list of members (6 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Return made up to 24/04/04; full list of members (6 pages) |
3 November 2004 | New director appointed (2 pages) |
21 October 2004 | Resolutions
|
21 October 2004 | Resolutions
|
8 October 2004 | Particulars of mortgage/charge (9 pages) |
8 October 2004 | Particulars of mortgage/charge (9 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: 16 eastman road acton london W3 7QQ (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary resigned;director resigned (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 16 eastman road acton london W3 7QQ (1 page) |
30 July 2004 | Secretary resigned;director resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
17 October 2003 | Return made up to 24/04/03; full list of members (5 pages) |
17 October 2003 | Return made up to 24/04/03; full list of members (5 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New secretary appointed (4 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New secretary appointed (4 pages) |
24 June 2003 | Director resigned (1 page) |
27 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 August 2002 | Return made up to 24/04/02; full list of members (7 pages) |
24 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
9 January 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
20 August 2001 | Ad 03/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 2001 | Ad 03/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
24 April 2001 | Incorporation (20 pages) |