Twyn Lane
Glascoed Usk
Monmouthshire
NP4 0UB
Wales
Director Name | Mr Martin Robert Coombes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2001(same day as company formation) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Paddock Aberthin Road Conbridge South Glamorgan CF71 7EJ Wales |
Director Name | David John Deidun |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2001(same day as company formation) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Beaumaris Drive Llanyravon Cwmbran Gwent NP44 8HZ Wales |
Director Name | Russell John Powis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2001(same day as company formation) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dros Y Mor Penarth Vale Of Glamorgan CF64 3BA Wales |
Director Name | Mr Andrew Reid-Jones |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2001(same day as company formation) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heol Ty Ffynnon Pontprennau Cardiff South Glamorgan CF23 8QB Wales |
Secretary Name | Emma Reid Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Heol Ty Ffynnon Pontprennau Cardiff South Glamorgan CF23 8QB Wales |
Director Name | Mr Derek John Lavington |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Compliance Officer |
Country of Residence | Wales |
Correspondence Address | Penwaun Cottage Glasfynydd Trecastle Powys LD3 8YD Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2006 | Application for striking-off (2 pages) |
20 December 2005 | Return made up to 17/11/04; full list of members (3 pages) |
20 December 2005 | Director's particulars changed (1 page) |
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 October 2004 | Secretary's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Secretary's particulars changed (1 page) |
6 August 2004 | Secretary's particulars changed (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
30 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
21 July 2004 | Director resigned (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
5 December 2003 | Return made up to 17/11/03; full list of members
|
19 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
9 December 2002 | Return made up to 28/11/02; full list of members (9 pages) |
7 May 2002 | Director's particulars changed (1 page) |
6 February 2002 | Secretary's particulars changed (1 page) |
6 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Director's particulars changed (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Ad 28/11/01--------- £ si 102@1=102 £ ic 1/103 (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
28 November 2001 | Incorporation (11 pages) |