Mannheim Quay,Swansea Marina
Swansea
SA1 1RT
Wales
Secretary Name | Philip Micheal Andrew Doran |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Manager |
Correspondence Address | 6 Argyll Avenue Gorseinon Swansea West Glamorgan SA4 4UL Wales |
Secretary Name | Swanarrow Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 10 Montreaux Court 55 Albermarle Road Beckenham Kent BR3 5HL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
4 October 2005 | Dissolved (1 page) |
---|---|
4 July 2005 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
4 July 2005 | Liquidators statement of receipts and payments (8 pages) |
20 April 2005 | Liquidators statement of receipts and payments (5 pages) |
19 October 2004 | Liquidators statement of receipts and payments (5 pages) |
26 May 2004 | Liquidators statement of receipts and payments (5 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: chiltem house 24-30 king street watford WD18 0BP (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: unit 23 ynyscedwyn enterprise park ystradgynlais powys SA9 1DT (1 page) |
14 April 2003 | Statement of affairs (13 pages) |
14 April 2003 | Appointment of a voluntary liquidator (1 page) |
29 January 2003 | Return made up to 17/08/02; full list of members (6 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 1 brook court blakeney road beckenham kent BR3 1HG (1 page) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (7 pages) |
15 March 2002 | Particulars of mortgage/charge (4 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Ad 24/01/02--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
14 September 2001 | New secretary appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
23 August 2001 | Director resigned (1 page) |