Port Talbot
West Glamorgan
SA12 8AD
Wales
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 25 Roseberry Road Billingham TS23 2SD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham West |
Built Up Area | Teesside |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Paul Mcloughlin 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2012 | Application to strike the company off the register (3 pages) |
20 December 2012 | Application to strike the company off the register (3 pages) |
13 September 2011 | Annual return made up to 29 June 2010 with a full list of shareholders (14 pages) |
13 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
13 September 2011 | Director's details changed for Mr Paul Mcloughlin on 1 April 2011 (3 pages) |
13 September 2011 | Registered office address changed from 72 Pentyla Baglan Road Port Talbot West Glamorgan SA12 8AD on 13 September 2011 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
13 September 2011 | Annual return made up to 29 June 2010 with a full list of shareholders (14 pages) |
13 September 2011 | Director's details changed for Mr Paul Mcloughlin on 1 April 2011 (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
13 September 2011 | Director's details changed for Mr Paul Mcloughlin on 1 April 2011 (3 pages) |
13 September 2011 | Registered office address changed from 72 Pentyla Baglan Road Port Talbot West Glamorgan SA12 8AD on 13 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
12 September 2011 | Administrative restoration application (3 pages) |
12 September 2011 | Administrative restoration application (3 pages) |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2009 | Director appointed mr paul mcloughlin (1 page) |
2 July 2009 | Director appointed mr paul mcloughlin (1 page) |
2 July 2009 | Appointment terminated director vikki steward (1 page) |
2 July 2009 | Appointment Terminated Director Vikki Steward (1 page) |
1 July 2009 | Appointment Terminated Secretary creditreform (secretaries) LIMITED (1 page) |
1 July 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
29 June 2009 | Incorporation (14 pages) |
29 June 2009 | Incorporation (14 pages) |