Morriston
Swansea
West Glamorgan
SA6 6DX
Wales
Secretary Name | Mrs Andrea Ware |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 201 Vicarage Road Morriston Swansea SA6 6DX Wales |
Director Name | Mrs Andrea Ware |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 01 September 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 201 Vicarage Road Morriston Swansea SA6 6DX Wales |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(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 | 03 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Registered Address | Pb Jackson Norton Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,190 |
Cash | £450 |
Current Liabilities | £215,873 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2012 | Final Gazette dissolved following liquidation (1 page) |
1 September 2012 | Final Gazette dissolved following liquidation (1 page) |
1 June 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 June 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 11 February 2012 (5 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 11 February 2012 (5 pages) |
23 February 2012 | Liquidators statement of receipts and payments to 11 February 2012 (5 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
24 October 2011 | Liquidators statement of receipts and payments to 11 August 2011 (5 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
19 September 2011 | Registered office address changed from C/O Bn Jackson Norton 25 Castle Street Shrewsbury Shropshire SY1 1DA on 19 September 2011 (2 pages) |
19 September 2011 | Registered office address changed from C/O Bn Jackson Norton 25 Castle Street Shrewsbury Shropshire SY1 1DA on 19 September 2011 (2 pages) |
13 September 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 September 2011 | Appointment of a voluntary liquidator (1 page) |
13 September 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 September 2011 | Appointment of a voluntary liquidator (1 page) |
14 March 2011 | Liquidators' statement of receipts and payments to 7 February 2011 (5 pages) |
14 March 2011 | Liquidators statement of receipts and payments to 7 February 2011 (5 pages) |
14 March 2011 | Liquidators statement of receipts and payments to 11 February 2011 (5 pages) |
14 March 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
14 March 2011 | Liquidators' statement of receipts and payments to 7 February 2011 (5 pages) |
14 March 2011 | Liquidators statement of receipts and payments to 7 February 2011 (5 pages) |
14 March 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
24 February 2011 | Appointment of a voluntary liquidator (1 page) |
24 February 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 February 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 February 2011 | Appointment of a voluntary liquidator (1 page) |
24 February 2011 | Court order insolvency:replacement of liquidator (9 pages) |
24 February 2011 | Court order insolvency:replacement of liquidator (9 pages) |
21 January 2011 | Registered office address changed from C/O Bn Jackson Norton Westgate House Womanby Street Cardiff CF10 1DD on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from C/O Bn Jackson Norton Westgate House Womanby Street Cardiff CF10 1DD on 21 January 2011 (1 page) |
19 February 2010 | Statement of affairs with form 4.19 (5 pages) |
19 February 2010 | Resolutions
|
19 February 2010 | Appointment of a voluntary liquidator (1 page) |
19 February 2010 | Statement of affairs with form 4.19 (5 pages) |
19 February 2010 | Appointment of a voluntary liquidator (1 page) |
19 February 2010 | Resolutions
|
1 February 2010 | Registered office address changed from 201 Vicarage Road Morriston Swansea SA6 6DX on 1 February 2010 (4 pages) |
1 February 2010 | Registered office address changed from 201 Vicarage Road Morriston Swansea SA6 6DX on 1 February 2010 (4 pages) |
1 February 2010 | Registered office address changed from 201 Vicarage Road Morriston Swansea SA6 6DX on 1 February 2010 (4 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-01-07
|
7 January 2010 | Secretary's details changed for Andrea Ware on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mrs Andrea Ware on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Andrea Ware on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Andrea Ware on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Leslie Paul Ware on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Andrea Ware on 7 January 2010 (1 page) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-01-07
|
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-01-07
|
7 January 2010 | Secretary's details changed for Andrea Ware on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Leslie Paul Ware on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Leslie Paul Ware on 7 January 2010 (2 pages) |
17 November 2009 | Annual return made up to 3 May 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 3 May 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 3 May 2009 with a full list of shareholders (3 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 March 2009 | Director appointed andrea ware (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 March 2009 | Director appointed andrea ware (1 page) |
7 January 2009 | Return made up to 03/05/08; full list of members (10 pages) |
7 January 2009 | Return made up to 03/05/08; full list of members (10 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 August 2007 | Return made up to 03/05/07; no change of members (6 pages) |
16 August 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
16 August 2007 | Return made up to 03/05/07; no change of members (6 pages) |
16 August 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
2 June 2006 | Return made up to 03/05/06; full list of members (6 pages) |
2 June 2006 | Return made up to 03/05/06; full list of members (6 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
17 May 2005 | Director resigned (1 page) |
3 May 2005 | Incorporation (13 pages) |