Church Village
Pontypridd
Mid Glamorgan
CF38 2AJ
Wales
Director Name | Mr Marc Andrew Jones |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2011(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 29 July 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Russell John Jenkins |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 10 The Avenue Llandaff Cardiff CF5 2LQ Wales |
Director Name | Mrs Alison Pesticcio |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(2 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 21 October 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 44 Hollybush Road Cyncoed Cardiff CF23 6TA Wales |
Director Name | Mr Steven Wayne Pesticcio |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(2 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 21 October 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 44 Hollybush Road Cyncoed Cardiff CF23 6TA Wales |
Secretary Name | KTS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Correspondence Address | 33 - 35 Cathedral Road Cardiff CF11 9HB Wales |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£50,497 |
Cash | £10,470 |
Current Liabilities | £210,697 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2017 | Final Gazette dissolved following liquidation (1 page) |
29 April 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
29 April 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
28 October 2016 | Liquidators' statement of receipts and payments to 16 September 2016 (11 pages) |
28 October 2016 | Liquidators' statement of receipts and payments to 16 September 2016 (11 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 16 September 2015 (13 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 16 September 2015 (13 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 16 September 2015 (13 pages) |
10 October 2014 | Appointment of a voluntary liquidator (1 page) |
10 October 2014 | Appointment of a voluntary liquidator (1 page) |
30 September 2014 | Registered office address changed from 32 Acorn Grove Church Village Pontypridd Mid Glamorgan CF38 2AJ to 82 St John Street London EC1M 4JN on 30 September 2014 (2 pages) |
30 September 2014 | Registered office address changed from 32 Acorn Grove Church Village Pontypridd Mid Glamorgan CF38 2AJ to 82 St John Street London EC1M 4JN on 30 September 2014 (2 pages) |
26 September 2014 | Resolutions
|
26 September 2014 | Statement of affairs with form 4.19 (6 pages) |
26 September 2014 | Statement of affairs with form 4.19 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
28 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 October 2011 | Appointment of Mr Marc Andrew Jones as a director (3 pages) |
31 October 2011 | Appointment of Mr Marc Andrew Jones as a director (3 pages) |
26 October 2011 | Termination of appointment of Steven Pesticcio as a director (2 pages) |
26 October 2011 | Termination of appointment of Alison Pesticcio as a director (2 pages) |
26 October 2011 | Termination of appointment of Steven Pesticcio as a director (2 pages) |
26 October 2011 | Termination of appointment of Alison Pesticcio as a director (2 pages) |
12 October 2011 | Appointment of Steven Pesticcio as a director (3 pages) |
12 October 2011 | Appointment of Steven Pesticcio as a director (3 pages) |
12 October 2011 | Appointment of Alison Pesticcio as a director (3 pages) |
12 October 2011 | Appointment of Alison Pesticcio as a director (3 pages) |
19 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
15 October 2009 | Company name changed bird engineering supplies & tools LIMITED\certificate issued on 15/10/09
|
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
15 October 2009 | Company name changed bird engineering supplies & tools LIMITED\certificate issued on 15/10/09
|
28 August 2009 | Appointment terminated director russell jenkins (1 page) |
28 August 2009 | Director appointed gareth bird (2 pages) |
28 August 2009 | Appointment terminated director russell jenkins (1 page) |
28 August 2009 | Ad 04/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 August 2009 | Ad 04/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 August 2009 | Appointment terminated secretary kts secretaries LIMITED (1 page) |
28 August 2009 | Appointment terminated secretary kts secretaries LIMITED (1 page) |
28 August 2009 | Director appointed gareth bird (2 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from the counting house dunleavy drive celtic gateway cardiff cardiff CF11 0SN uk (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from the counting house dunleavy drive celtic gateway cardiff cardiff CF11 0SN uk (1 page) |
4 August 2009 | Incorporation (14 pages) |
4 August 2009 | Incorporation (14 pages) |