Haverfordwest
Dyfed
SA61 1LN
Wales
Secretary Name | Mrs Helen Louise Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(same day as company formation) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Pembroke Road Haverfordwest Dyfed SA61 1LN Wales |
Director Name | Mr John Llewellyn Rees |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years (closed 08 September 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Penanty Brynberian Crymych Dyfed SA41 3TT Wales |
Director Name | Mr David Emrys Davies |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(6 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr David Emrys Davies |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 52 Clover Park Haverfordwest Pembrokeshire SA61 1UE Wales |
Director Name | Mr Colin Peter Lewis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 55 Pembroke Road Haverfordwest Dyfed SA61 1LN Wales |
Director Name | Mr Thomas Dylan Rees |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2008(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2010) |
Role | Farmer |
Country of Residence | Wales |
Correspondence Address | Llwynhirion Brynberian Crymych Pembrokeshire SA41 3TY Wales |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 14/18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Website | www.insidermedia.com |
---|---|
Telephone | 0161 9079711 |
Telephone region | Manchester |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Colin Peter Lewis 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£498,409 |
Cash | £3,361 |
Current Liabilities | £844,560 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 December 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
6 December 2018 | Bona Vacantia disclaimer (1 page) |
8 September 2015 | Final Gazette dissolved following liquidation (1 page) |
8 September 2015 | Final Gazette dissolved following liquidation (1 page) |
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2015 | Notice of move from Administration to Dissolution on 28 May 2015 (23 pages) |
8 June 2015 | Notice of move from Administration to Dissolution on 28 May 2015 (23 pages) |
19 January 2015 | Administrator's progress report to 15 December 2014 (27 pages) |
19 January 2015 | Administrator's progress report to 15 December 2014 (27 pages) |
29 August 2014 | Notice of deemed approval of proposals (1 page) |
29 August 2014 | Notice of deemed approval of proposals (1 page) |
24 July 2014 | Statement of affairs with form 2.14B (6 pages) |
24 July 2014 | Statement of affairs with form 2.14B (6 pages) |
16 July 2014 | Statement of administrator's proposal (39 pages) |
16 July 2014 | Statement of administrator's proposal (39 pages) |
1 July 2014 | Registered office address changed from Williamston House 7 Goat Street Haverfordwest Dyfed SA61 1PX on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Williamston House 7 Goat Street Haverfordwest Dyfed SA61 1PX on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Williamston House 7 Goat Street Haverfordwest Dyfed SA61 1PX on 1 July 2014 (2 pages) |
26 June 2014 | Appointment of an administrator (1 page) |
26 June 2014 | Appointment of an administrator (1 page) |
2 April 2014 | Appointment of Mr David Emrys Davies as a director (2 pages) |
2 April 2014 | Appointment of Mr David Emrys Davies as a director (2 pages) |
2 April 2014 | Termination of appointment of Colin Lewis as a director (1 page) |
2 April 2014 | Termination of appointment of Colin Lewis as a director (1 page) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
22 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Termination of appointment of David Davies as a director (2 pages) |
9 November 2010 | Termination of appointment of David Davies as a director (2 pages) |
15 April 2010 | Termination of appointment of Thomas Rees as a director (1 page) |
15 April 2010 | Termination of appointment of Thomas Rees as a director (1 page) |
14 April 2010 | Director's details changed for Helen Louise Lewis on 20 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Helen Louise Lewis on 20 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Appointment of Thomas Dylan Rees as a director (3 pages) |
15 January 2010 | Appointment of Thomas Dylan Rees as a director (3 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 September 2008 | Director appointed john llewellyn rees (2 pages) |
24 September 2008 | Director appointed john llewellyn rees (2 pages) |
1 May 2008 | Appointment terminated director 7SIDE nominees LIMITED (1 page) |
1 May 2008 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
1 May 2008 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
1 May 2008 | Appointment terminated director 7SIDE nominees LIMITED (1 page) |
29 April 2008 | Director and secretary appointed helen louise lewis (2 pages) |
29 April 2008 | Director and secretary appointed helen louise lewis (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 14/18 city road cardiff CF24 3DL (1 page) |
29 April 2008 | Director appointed colin peter lewis (2 pages) |
29 April 2008 | Director appointed david emrys davies (2 pages) |
29 April 2008 | Director appointed colin peter lewis (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 14/18 city road cardiff CF24 3DL (1 page) |
29 April 2008 | Director appointed david emrys davies (2 pages) |
20 March 2008 | Incorporation (15 pages) |
20 March 2008 | Incorporation (15 pages) |