Clifton Street
Laugharne
Carmarthenshire
SA33 4QG
Wales
Secretary Name | Brian James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2006(8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 December 2008) |
Role | Company Director |
Correspondence Address | 2 Raven Hall Duncan Street Laugharne Dyfed SA33 4SW Wales |
Director Name | Daniel Basden |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Monty's Meadow Worksop Nottinghamshire S81 7DA |
Director Name | Sarah Louise James |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Office |
Correspondence Address | Willow Cottage Clifton Street Laugharne Carmarthenshire SA33 4QG Wales |
Secretary Name | Sarah Louise James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Cottage Clifton Street Laugharne Carmarthenshire SA33 4QG Wales |
Director Name | Tracy Basden |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2005(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | The Fourways Hotel High Street Blyth Nottinghamshire S81 8EW |
Director Name | Samantha Eve Thomas |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | Kingfishers Reach Newbridge Road Laugharne Dyfed SA33 4SH Wales |
Secretary Name | Samantha Eve Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | Kingfishers Reach Newbridge Road Laugharne Dyfed SA33 4SH Wales |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £605,512 |
Gross Profit | £171,440 |
Net Worth | £9,415 |
Cash | £2,721 |
Current Liabilities | £339,251 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2008 | Notice of move from Administration to Dissolution (13 pages) |
18 August 2008 | Administrator's progress report to 13 August 2008 (13 pages) |
27 June 2008 | Company name changed victorian sliders LTD\certificate issued on 30/06/08 (2 pages) |
7 April 2008 | Administrator's progress report to 30 August 2008 (11 pages) |
12 November 2007 | Statement of affairs (6 pages) |
28 October 2007 | Statement of administrator's proposal (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: unit 4 dafen park dafen llanelli carmarthenshire SA14 8QW (1 page) |
10 September 2007 | Appointment of an administrator (1 page) |
25 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: unit b greenfields business centre, kidwelly SA17 4PT (1 page) |
25 August 2006 | Return made up to 20/07/06; full list of members
|
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Particulars of mortgage/charge (7 pages) |
23 March 2006 | Secretary resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned;director resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (1 page) |
21 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Incorporation (16 pages) |