Dunvant
Swansea
West Glamorgan
SA2 7UL
Wales
Director Name | Mr Sean O'Sullivan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 03 October 2014) |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | 65 Corporation Road Grangetown Cardiff South Glamorgan CF11 7AP Wales |
Secretary Name | Mr Sean O'Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 03 October 2014) |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | 65 Corporation Road Grangetown Cardiff South Glamorgan CF11 7AP Wales |
Director Name | Colleen Mary Aiond |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 03 October 2014) |
Role | Surveyor |
Correspondence Address | 23 Fairwood Road Dunvant Swansea West Glamorgan SA2 7UL Wales |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Director Name | Mr Henry O'Sullivan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Fairwood Road Dunvant Swansea West Glamorgan SA2 7UL Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mr Henry O'Sullivan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Fairwood Road Dunvant Swansea West Glamorgan SA2 7UL Wales |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £64,954 |
Current Liabilities | £115,553 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2014 | Liquidators' statement of receipts and payments to 23 June 2014 (6 pages) |
3 July 2014 | Liquidators' statement of receipts and payments to 23 June 2014 (6 pages) |
3 July 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2014 | Liquidators statement of receipts and payments to 23 June 2014 (6 pages) |
13 March 2014 | Liquidators' statement of receipts and payments to 21 February 2014 (5 pages) |
13 March 2014 | Liquidators' statement of receipts and payments to 21 February 2014 (5 pages) |
13 March 2014 | Liquidators statement of receipts and payments to 21 February 2014 (5 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 21 August 2013 (5 pages) |
30 August 2013 | Liquidators statement of receipts and payments to 21 August 2013 (5 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 21 August 2013 (5 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 21 February 2013 (5 pages) |
6 March 2013 | Liquidators statement of receipts and payments to 21 February 2013 (5 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 21 February 2013 (5 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (5 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 21 August 2012 (5 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 21 February 2012 (5 pages) |
24 February 2012 | Insolvency:secretary of state release of liquidator (1 page) |
24 February 2012 | Insolvency:secretary of state release of liquidator (1 page) |
15 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 February 2012 | Insolvency:order of court giving notice of the resignation of kevin john hellard as liquidator (32 pages) |
13 February 2012 | Insolvency:order of court giving notice of the resignation of kevin john hellard as liquidator (32 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 21 August 2011 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 21 August 2009 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 21 August 2010 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 21 February 2010 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 21 February 2009 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 21 February 2009 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 21 February 2010 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 21 February 2009 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 21 August 2009 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 21 February 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 21 February 2010 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 21 August 2010 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 21 August 2010 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 21 August 2009 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 21 August 2008 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 21 February 2010 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 21 August 2008 (5 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 21 August 2009 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 21 February 2010 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 21 February 2009 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 21 August 2009 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 21 August 2010 (5 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 21 February 2010 (5 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 21 August 2008 (5 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 21 February 2009 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 21 February 2009 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 21 August 2010 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 21 August 2009 (5 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 21 August 2010 (5 pages) |
12 May 2010 | Death of a liquidator (1 page) |
12 May 2010 | Death of a liquidator (1 page) |
12 May 2010 | Court order insolvency:replacement of liquidator (4 pages) |
12 May 2010 | Court order insolvency:replacement of liquidator (4 pages) |
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
22 April 2010 | Registered office address changed from 14 Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA on 22 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from 14 Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA on 22 April 2010 (2 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from unit 4 mardy works kingsbridge gorseinon swansea SA4 4HJ (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from unit 4 mardy works kingsbridge gorseinon swansea SA4 4HJ (1 page) |
15 March 2008 | Appointment of a voluntary liquidator (1 page) |
15 March 2008 | Appointment of a voluntary liquidator (1 page) |
15 March 2008 | Statement of affairs with form 4.19 (11 pages) |
15 March 2008 | Resolutions
|
15 March 2008 | Resolutions
|
15 March 2008 | Statement of affairs with form 4.19 (11 pages) |
15 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
24 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
28 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 December 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
7 February 2006 | Return made up to 14/01/06; full list of members
|
7 February 2006 | Return made up to 14/01/06; full list of members
|
21 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
29 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
29 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New secretary appointed;new director appointed (2 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed;new director appointed (2 pages) |
14 January 2004 | Incorporation (14 pages) |
14 January 2004 | Incorporation (14 pages) |