Rhossili The Gower
Swansea
SA3 1PL
Wales
Director Name | Mr Eric Alan Millard |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 October 2009) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 16 Church Leys Evenley Brackley Northamptonshire NN13 5SX |
Director Name | Valerie Owen |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 West Road Nottage Porthcawl Bridgend CF36 3SN Wales |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 October 2009) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Mr Christopher Hugh May |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy Ford Bridge Milverton Somerset TA4 1PG |
Director Name | Iain Steel |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Weavers Cottage Ludlow Green, Ruscombe Stroud GL6 6DH Wales |
Director Name | Mr Robert Howard Tuckwood |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fons George House Fons George Taunton Somerset TA1 3JT |
Secretary Name | Mr Christopher Hugh May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy Ford Bridge Milverton Somerset TA4 1PG |
Registered Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 June 2009 | Application for striking-off (1 page) |
27 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (5 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 12 great james street london WC1N 3DR (1 page) |
7 August 2007 | Return made up to 27/07/07; no change of members (7 pages) |
8 February 2007 | Particulars of mortgage/charge (7 pages) |
30 November 2006 | Particulars of mortgage/charge (17 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2006 | Return made up to 27/07/06; full list of members (8 pages) |
12 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New director appointed (4 pages) |
10 May 2006 | New director appointed (3 pages) |
10 May 2006 | New director appointed (4 pages) |
9 May 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: the old dairy, ford bridge milverton somerset TA4 1PG (1 page) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (7 pages) |
18 November 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
8 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: matson house matson lane gloucester GL4 6ED (1 page) |