75 Gwscwm Road
Burry Port
Carmarthenshire
SA16 0BS
Wales
Secretary Name | Glanville Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Tanyffynnon Meinciau Road, Mynyddygarreg Kidwelly Camarthanshire SA17 4RP Wales |
Director Name | Mr Mark Scott Turnham |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(5 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Isyrhos Abercrave Swansea Powys SA9 1SS Wales |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | PO Box 60317 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £294,808 |
Cash | £15 |
Current Liabilities | £897,526 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Next Accounts Due | 28 February 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 7 April 2017 (overdue) |
---|
24 August 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
28 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2013 | Final Gazette dissolved following liquidation (1 page) |
28 June 2013 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
15 May 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (26 pages) |
15 May 2013 | Liquidators statement of receipts and payments to 22 April 2013 (26 pages) |
5 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
21 June 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (21 pages) |
21 June 2012 | Liquidators statement of receipts and payments to 22 April 2012 (21 pages) |
27 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
27 May 2011 | Liquidators statement of receipts and payments to 22 April 2011 (5 pages) |
23 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
23 April 2010 | Administrator's progress report to 6 April 2010 (7 pages) |
23 April 2010 | Administrator's progress report to 15 April 2010 (7 pages) |
23 April 2010 | Administrator's progress report to 6 April 2010 (7 pages) |
24 December 2009 | Result of meeting of creditors (3 pages) |
4 December 2009 | Statement of administrator's proposal (42 pages) |
28 October 2009 | Registered office address changed from Llanelli Gate Dafen Llanelli Dyfed SA14 8LQ on 28 October 2009 (2 pages) |
20 October 2009 | Appointment of an administrator (1 page) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 March 2009 | Appointment terminated director mark turnham (1 page) |
18 March 2009 | Appointment terminated secretary glanville lloyd (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from western yard off pembrey road kidwelly carmarthenshire SA17 4TF (1 page) |
10 July 2008 | Director appointed mark scott turnham (2 pages) |
29 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 April 2007 | Return made up to 24/03/07; full list of members
|
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
4 November 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
21 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
15 November 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: tan y ffynnon meinciau road mynyddygarreg kidwelly camarthenshire SA17 4RP (1 page) |
23 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | New secretary appointed (2 pages) |
14 April 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Incorporation (12 pages) |