Port Talbot
West Glamorgan
SA13 1EN
Wales
Secretary Name | Justine Caroline Conn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 July 2002) |
Role | Secretary |
Correspondence Address | 16 Norwood Street Scarborough North Yorkshire YO12 7EQ |
Secretary Name | Howard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(1 week, 2 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | 2 Coral Way Redcar Cleveland TS10 2JP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Chapman And Chapman Satley House Satley Bishop Auckland County Durham DL13 4HU |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Satley |
Ward | Esh and Witton Gilbert |
Year | 2014 |
---|---|
Turnover | £66,850 |
Gross Profit | £3,020 |
Net Worth | £2 |
Cash | £815 |
Current Liabilities | £813 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2002 | Application for striking-off (1 page) |
8 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 February 2001 | Return made up to 08/11/00; full list of members; amend (5 pages) |
14 February 2001 | Return made up to 25/10/00; full list of members (8 pages) |
28 November 2000 | Return made up to 08/11/00; full list of members
|
28 November 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
28 January 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
13 January 2000 | Memorandum and Articles of Association (15 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
5 January 2000 | Company name changed speed 7976 LIMITED\certificate issued on 06/01/00 (2 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: 6-8 underwood street london N1 7JQ (1 page) |
8 November 1999 | Incorporation (20 pages) |