Edwardsville
Treharris
Mid Glamorgan
CF46 5NJ
Wales
Secretary Name | Allan McLean |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2003(8 months, 1 week after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Transport Manager |
Correspondence Address | 13 Fair View Terrace Quakers Yard Treharris Mid Glamorgan CF46 5AU Wales |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Director Name | Tracy Williams |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | 2 The Gardens Quakers Yard Treharris Glamorgan CF46 5AL Wales |
Secretary Name | Michael Doran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | 15 Beacon Hights Merthyr Tydfil Mid Glamorgan CF48 1NL Wales |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
27 February 2007 | Dissolved (1 page) |
---|---|
27 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2006 | Liquidators statement of receipts and payments (5 pages) |
24 February 2006 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Liquidators statement of receipts and payments (5 pages) |
25 August 2004 | Statement of affairs (7 pages) |
25 August 2004 | Resolutions
|
25 August 2004 | Appointment of a voluntary liquidator (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 9 riverside treforest industrial estate pontypridd mid glamorgan CF37 5TG (1 page) |
15 March 2004 | Particulars of mortgage/charge (7 pages) |
17 February 2004 | Return made up to 13/11/03; full list of members
|
4 August 2003 | Secretary resigned (1 page) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | New secretary appointed (2 pages) |
27 July 2003 | Director resigned (1 page) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |