Church Road
Milford Haven
Pembrokeshire
SA73 1NU
Wales
Director Name | Alastair Hugh Pollard |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badger Cottage Church Road Burton Milford Haven Pembrokeshire SA73 1NU Wales |
Director Name | Mr Michael John Spinks |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2005(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Park Avenue Bush Hill Park Enfield Middlesex EN1 2HW |
Secretary Name | Mr Benedict William Huxley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Lowbury Church Road Milford Haven Pembrokeshire SA73 1NU Wales |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Mr Benedict William Huxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | Lowbury Church Road Milford Haven Pembrokeshire SA73 1NU Wales |
Director Name | Iain Woods |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 04 December 2006) |
Role | Contract Cleaner |
Correspondence Address | 2 Withybush Lodge Withybush Road Haverfordwest Dyfed SA62 4BW Wales |
Director Name | Mr Kevin John Wheeler |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 January 2007) |
Role | Technical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Glen Dale Road Dreen Hill SA62 3XH Wales |
Secretary Name | Mr Kevin John Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glen Dale Road Dreen Hill SA62 3XH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 28-30 Lee Conservancy Road London E9 5HW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
9.6k at £1 | Mr Michael John Spinks 32.00% Ordinary |
---|---|
5.4k at £1 | Alastair Hugh Pollard 18.00% Ordinary |
5.4k at £1 | Ben Huxley 18.00% Ordinary |
5.4k at £1 | Paula Huxley 18.00% Ordinary |
4.2k at £1 | Elizabeth Pollard 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£118,066 |
Cash | £7,760 |
Current Liabilities | £125,826 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Application to strike the company off the register (3 pages) |
4 April 2013 | Application to strike the company off the register (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2013-02-06
|
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
17 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Director's details changed for Mr Benedict William Huxley on 12 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Director's details changed for Alastair Hugh Pollard on 12 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Michael John Spinks on 12 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Director's details changed for Alastair Hugh Pollard on 12 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Benedict William Huxley on 12 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Michael John Spinks on 12 October 2009 (2 pages) |
8 September 2009 | Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page) |
8 September 2009 | Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from lowbury church road burton village milford haven pembrokeshire SA73 1NU (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from lowbury church road burton village milford haven pembrokeshire SA73 1NU (1 page) |
21 March 2009 | Return made up to 12/10/08; full list of members (10 pages) |
21 March 2009 | Return made up to 12/10/08; full list of members (10 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 March 2008 | Return made up to 12/10/07; full list of members (5 pages) |
10 March 2008 | Return made up to 12/10/07; full list of members (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 March 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | Secretary resigned;director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
20 December 2006 | Ad 23/12/05--------- £ si 10800@1 (2 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Ad 23/12/05--------- £ si 19199@1 (2 pages) |
20 December 2006 | Ad 23/12/05--------- £ si 10800@1 (2 pages) |
20 December 2006 | Ad 23/12/05--------- £ si 19199@1 (2 pages) |
20 December 2006 | Nc inc already adjusted 23/12/05 (1 page) |
20 December 2006 | Nc inc already adjusted 23/12/05 (1 page) |
20 December 2006 | Resolutions
|
29 November 2006 | Return made up to 12/10/06; full list of members
|
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
20 October 2005 | New secretary appointed;new director appointed (2 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New secretary appointed;new director appointed (2 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
12 October 2005 | Incorporation (14 pages) |
12 October 2005 | Incorporation (14 pages) |