Glynneath
West Glamorgan
SA11 5BE
Wales
Secretary Name | Sonia Louise Cooper |
---|---|
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Norfolk Street Swansea SA1 6JQ Wales |
Secretary Name | Clara Gwendoline Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 June 2010) |
Role | Company Director |
Correspondence Address | Unit 15 Milland Road Industrial Estate Neath SA11 1NJ Wales |
Secretary Name | Mrs Katherine Mary Holley |
---|---|
Status | Resigned |
Appointed | 21 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2011) |
Role | Company Director |
Correspondence Address | Unit 15 Milland Road Industrial Estate Neath West Glamorgan SA11 1NJ Wales |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Sean Reilly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £875 |
Cash | £292 |
Current Liabilities | £16,830 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved following liquidation (1 page) |
9 September 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 August 2014 | Appointment of a voluntary liquidator (1 page) |
8 August 2014 | Court order insolvency:replacement of liquidator (4 pages) |
8 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 August 2013 | Liquidators' statement of receipts and payments to 25 June 2013 (15 pages) |
29 August 2013 | Liquidators statement of receipts and payments to 25 June 2013 (15 pages) |
4 July 2012 | Resolutions
|
4 July 2012 | Appointment of a voluntary liquidator (1 page) |
4 July 2012 | Statement of affairs with form 4.19 (9 pages) |
20 June 2012 | Registered office address changed from Unit 15 Milland Road Industrial Estate Neath West Glamorgan SA11 1NJ Wales on 20 June 2012 (2 pages) |
5 April 2012 | Termination of appointment of Katherine Mary Holley as a secretary on 12 December 2011 (1 page) |
6 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
28 February 2011 | Registered office address changed from 1 Hays Crescent Glynneath Neath Wales SA11 5BE United Kingdom on 28 February 2011 (1 page) |
28 February 2011 | Termination of appointment of Clara Reilly as a secretary (1 page) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 August 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Appointment of Mrs Katherine Mary Holley as a secretary (1 page) |
28 May 2010 | Director's details changed for Mr Sean Reilly on 11 May 2010 (2 pages) |
3 November 2009 | Termination of appointment of Sonia Cooper as a secretary (2 pages) |
3 November 2009 | Appointment of Clara Gwendoline Reilly as a secretary (3 pages) |
11 May 2009 | Incorporation (12 pages) |