Canal Bank, Abercanaid
Merthyr Tydfil
CF48 1AX
Wales
Secretary Name | Mr John Edward Prosser Pritchard |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2002(1 day after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Stocktaker Valuer |
Correspondence Address | 19 Durham Close Heolgerrig Merthyr Tydfil Mid Glamorgan CF48 1SL Wales |
Director Name | Maldwyn Russell Jones |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 21 years |
Role | Kitchen Manager |
Correspondence Address | 22 Nightingale Street Abercanaid Merthyr Tydfil Mid Glamorgan CF48 1DX Wales |
Director Name | Freelance Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 12 Croft Drive Tickhill Doncaster South Yorkshire DN11 9UL |
Secretary Name | Global Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 12 Croft Drive Tickhill Doncaster South Yorkshire DN11 9UL |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£65,251 |
Cash | £593 |
Current Liabilities | £78,179 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 October 2007 | Dissolved (1 page) |
---|---|
5 July 2007 | Notice of move from Administration to Dissolution (7 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
22 February 2007 | Administrator's progress report (8 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: unit A4 pant industrial estate pant dowlais merthyr tydfil mid glamorgan CF48 2SR (1 page) |
5 September 2006 | Statement of administrator's proposal (2 pages) |
10 July 2006 | Appointment of an administrator (1 page) |
31 August 2005 | Return made up to 24/06/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
27 August 2004 | Return made up to 24/06/04; full list of members (7 pages) |
27 August 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
12 July 2004 | Ad 02/01/04--------- £ si 20400@1=20400 £ ic 100/20500 (2 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: kents court canal bank abercanaid merthyr tydfil mid glamorgan CF48 1AX (1 page) |
28 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
10 May 2003 | Particulars of mortgage/charge (7 pages) |
22 April 2003 | New director appointed (2 pages) |
16 April 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
9 August 2002 | Ad 26/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
24 June 2002 | Incorporation (15 pages) |