Brackla
Bridgend
Mid Glamorgan
CF31 2HZ
Wales
Secretary Name | Kenneth John Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 18 August 2009) |
Role | Accountant |
Correspondence Address | 64 Priory Oak Brackla Bridgend Mid Glamorgan CF31 2HZ Wales |
Director Name | Anthony Thornbury |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 August 2009) |
Role | Accountant |
Correspondence Address | Courtney House Newland Selby North Yorkshire YO8 8PS |
Director Name | Mr Anthony Grahame Parker |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Barnfields 5 Deep Weir Drive Caldicot Gwent NP6 4QX Wales |
Director Name | Michael Williams |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | 3 Magnolia Drive Blackwood Gwent NP2 1WU Wales |
Secretary Name | Leighton William Elms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 42 Porset Drive Caerphilly Mid Glamorgan CF8 1PP Wales |
Secretary Name | David Richard Peek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | Nant Y Deri Began Road Michaelston Y Fedw Cardiff CF3 6XL Wales |
Director Name | David Richard Peek |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | Nant Y Deri Began Road Michaelston Y Fedw Cardiff CF3 6XL Wales |
Director Name | Thomas William Patterson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 6 Ghyll Edge Morpeth Northumberland NE61 3QZ |
Registered Address | Citygate St James' Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£4,700,000 |
Current Liabilities | £4,726,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2008 | Restoration by order of the court (4 pages) |
15 May 2005 | Dissolved (1 page) |
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 17 st andrews crescent cardiff south glamorgan CF10 3DB (1 page) |
19 August 2004 | Appointment of a voluntary liquidator (1 page) |
19 August 2004 | Resolutions
|
19 August 2004 | Statement of affairs (5 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
17 April 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
30 January 2003 | Full accounts made up to 31 December 2001 (9 pages) |
21 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 July 2001 | Return made up to 07/07/01; full list of members
|
13 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
12 April 2000 | New director appointed (3 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
28 July 1999 | Return made up to 07/07/99; no change of members (6 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 July 1998 | Return made up to 07/07/98; no change of members (6 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 July 1997 | Return made up to 07/07/97; full list of members (8 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: alexandra gate ffordd pengam cardiff CF2 2XR (1 page) |
28 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 July 1996 | Return made up to 07/07/96; no change of members (7 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 October 1995 | New director appointed (8 pages) |
25 September 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
11 July 1995 | Return made up to 07/07/95; full list of members (8 pages) |