Brackla
Bridgend
Mid Glamorgan
CF31 2HZ
Wales
Secretary Name | Kenneth John Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2000(8 years, 1 month after company formation) |
Appointment Duration | 24 years |
Role | Accountant |
Correspondence Address | 64 Priory Oak Brackla Bridgend Mid Glamorgan CF31 2HZ Wales |
Director Name | Mr Alan Michael Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992 |
Appointment Duration | 2 months (resigned 01 May 1992) |
Role | Solicitor |
Correspondence Address | 37 King George Square Richmond Surrey TW10 6LF |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992 |
Appointment Duration | 2 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Crispian John Hotson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 1b King Street London SW1Y 6QG |
Director Name | Leslie Nicholson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 19 Southgate Wood Morpeth Northumberland NE61 2EN |
Director Name | David Richard Peek |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | Nant Y Deri Began Road Michaelston Y Fedw Cardiff CF3 6XL Wales |
Secretary Name | Leighton William Elms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 months after company formation) |
Appointment Duration | 1 month, 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 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 | Mr Charles John Nicholas Ward |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacon House Brackley Road Greatworth Banbury Oxfordshire OX17 2DX |
Director Name | Thomas William Patterson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 6 Ghyll Edge Morpeth Northumberland NE61 3QZ |
Director Name | Anthony Thornbury |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2004) |
Role | Accountant |
Correspondence Address | Courtney House Newland Selby North Yorkshire YO8 8PS |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992 |
Appointment Duration | 2 months (resigned 01 May 1992) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
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 | -£105,319,000 |
Cash | £6,000 |
Current Liabilities | £105,325,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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) |
11 January 2005 | Director resigned (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 17 st andrews crescent cardiff south glamorgan CF1 3DB (1 page) |
18 August 2004 | Appointment of a voluntary liquidator (1 page) |
18 August 2004 | Statement of affairs (5 pages) |
18 August 2004 | Resolutions
|
12 July 2004 | Director resigned (1 page) |
9 July 2004 | Company name changed ryan holdings (st. Mellons) limi ted\certificate issued on 09/07/04 (2 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 April 2003 | Return made up to 27/02/03; 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 (12 pages) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
19 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
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) |
28 February 2001 | Return made up to 27/02/01; full list of members (7 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 July 2000 | Director resigned (1 page) |
26 April 2000 | New secretary appointed;new director appointed (3 pages) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
12 April 2000 | New director appointed (3 pages) |
6 April 2000 | Return made up to 27/02/00; full list of members (7 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 April 1999 | Return made up to 27/02/99; no change of members (7 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 November 1997 | Particulars of mortgage/charge (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: alexandra gate ffordd pengam cardiff CF2 2XR (1 page) |
12 March 1997 | Return made up to 27/02/97; no change of members (7 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 March 1996 | Return made up to 27/02/96; no change of members (8 pages) |
9 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
13 October 1995 | New director appointed (16 pages) |
5 October 1995 | Director resigned (4 pages) |
28 September 1995 | Particulars of mortgage/charge (40 pages) |
4 April 1995 | Resolutions
|
25 August 1992 | Memorandum and Articles of Association (15 pages) |
11 May 1992 | Memorandum and Articles of Association (15 pages) |
27 February 1992 | Incorporation (21 pages) |