Cardiff
South Glamorgan
CF23 6PF
Wales
Director Name | Mr Jeffrey Woosnam Morgan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2008(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 September 2013) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 196 Cathedral Road Cardiff South Glamorgan CF11 9JF Wales |
Secretary Name | Mr Jeffrey Woosnam Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2008(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 September 2013) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 196 Cathedral Road Cardiff South Glamorgan CF11 9JF Wales |
Secretary Name | Fay June Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Trevelyan Road Weston Super Mare Somerset BS23 3BH |
Secretary Name | Mr Huw Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 February 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 Heath Park Avenue Cardiff South Glamorgan CF14 3RH Wales |
Secretary Name | Mr Timothy James Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smithy Main Road Portskewett Chepstow Monmouthshire NP26 5SA Wales |
Director Name | Aled Edwards |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 November 2008) |
Role | Company Director |
Correspondence Address | 11 Park Avenue Whitchurch Cardiff CF14 7AL Wales |
Director Name | Tracey Parfitt |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 1 Ty Crwyn Church Village Pontypridd Mid Glamorgan CF38 2HX Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
100 at 1 | Pgt Consultants Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2013 | Final Gazette dissolved following liquidation (1 page) |
21 September 2013 | Final Gazette dissolved following liquidation (1 page) |
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
21 June 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (5 pages) |
21 June 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (5 pages) |
21 June 2013 | Liquidators statement of receipts and payments to 17 June 2013 (5 pages) |
16 April 2013 | Liquidators' statement of receipts and payments to 21 February 2013 (5 pages) |
16 April 2013 | Liquidators statement of receipts and payments to 21 February 2013 (5 pages) |
16 April 2013 | Liquidators' statement of receipts and payments to 21 February 2013 (5 pages) |
15 October 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (5 pages) |
15 October 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (5 pages) |
15 October 2012 | Liquidators statement of receipts and payments to 21 August 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (5 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 21 February 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (5 pages) |
17 October 2011 | Registered office address changed from Spencer House 73 Baker Street London W1U 6rd on 17 October 2011 (2 pages) |
17 October 2011 | Registered office address changed from Spencer House 73 Baker Street London W1U 6RD on 17 October 2011 (2 pages) |
20 September 2011 | Liquidators statement of receipts and payments to 21 August 2011 (5 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
14 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
14 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
14 March 2011 | Liquidators statement of receipts and payments to 21 February 2011 (5 pages) |
28 July 2010 | Statement of affairs with form 4.19 (5 pages) |
28 July 2010 | Statement of affairs with form 4.19 (5 pages) |
25 March 2010 | Appointment of a voluntary liquidator (1 page) |
25 March 2010 | Appointment of a voluntary liquidator (1 page) |
23 March 2010 | Resolutions
|
23 March 2010 | Resolutions
|
25 February 2010 | Registered office address changed from Business Development Centre Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from Business Development Centre Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR on 25 February 2010 (2 pages) |
11 November 2009 | Termination of appointment of Tracey Parfitt as a director (2 pages) |
11 November 2009 | Termination of appointment of Tracey Parfitt as a director (2 pages) |
6 October 2009 | Annual return made up to 13 June 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 13 June 2009 with a full list of shareholders (4 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from the skills centre 15-16 neptune court vanguard way cardiff CF24 5PG (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from the skills centre 15-16 neptune court vanguard way cardiff CF24 5PG (1 page) |
24 February 2009 | Appointment Terminated Director aled edwards (1 page) |
24 February 2009 | Appointment terminated director aled edwards (1 page) |
18 September 2008 | Director appointed tracey parfitt (2 pages) |
18 September 2008 | Appointment terminate, director and secretary mr timothy james carr logged form (1 page) |
18 September 2008 | Director appointed aled edwards (2 pages) |
18 September 2008 | Appointment Terminate, Director And Secretary Mr Timothy James Carr Logged Form (1 page) |
18 September 2008 | Director and secretary appointed jeffrey morgan (2 pages) |
18 September 2008 | Director and secretary appointed jeffrey morgan (2 pages) |
18 September 2008 | Director appointed aled edwards (2 pages) |
18 September 2008 | Director appointed tracey parfitt (2 pages) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from the skills centre unit 15 & 16 neptune court vanguard way cardiff CF24 5PG (1 page) |
17 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from the skills centre unit 15 & 16 neptune court vanguard way cardiff CF24 5PG (1 page) |
17 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 June 2008 | Accounts made up to 31 March 2008 (5 pages) |
7 March 2008 | Accounts made up to 31 March 2007 (5 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
26 February 2008 | Appointment Terminated Secretary huw thomas (1 page) |
26 February 2008 | Appointment terminated secretary huw thomas (1 page) |
26 February 2008 | Secretary appointed timothy james carr (2 pages) |
26 February 2008 | Secretary appointed timothy james carr (2 pages) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | New secretary appointed (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: park view wadham street weston-super-mare BS23 1JZ (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: park view wadham street weston-super-mare BS23 1JZ (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
27 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
22 June 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
22 June 2006 | Ad 13/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2006 | Ad 13/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
13 June 2006 | Incorporation (17 pages) |
13 June 2006 | Incorporation (17 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |