St Georges Super Ely
Cardiff
CF5 6EP
Wales
Director Name | James Dobson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1996(4 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | Brixeys Farmhouse Sandford Ringwood Hampshire BH24 3BU |
Director Name | Kevin John Edwards |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1996(4 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | Court House Farm Wexham Place Framewood Road Fulmer Buckinghamshire SL2 4QU |
Secretary Name | Graham Christopher Dent |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1996(4 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | The Old Rectory St Georges Super Ely Cardiff CF5 6EP Wales |
Director Name | Johannes Schwaiger |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 04 September 1998(6 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | Krassnigstr 58 Klagenfurt A 9020 Foreign |
Director Name | Graham Christopher Dent |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(4 weeks after company formation) |
Appointment Duration | 4 years (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | Brooklands 27 Romilly Park Barry South Glamorgan CF62 6RQ Wales |
Director Name | Mr Richard Peter Mortimore |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 1994) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Tilgate Forest Lodge Brighton Road Pease Pottage Crawley West Sussex RH11 9AF |
Secretary Name | Mr Grahame Herbert Tomes Scofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1993) |
Role | Certified Accountant |
Correspondence Address | 42 Brushwood Road Roffey Horsham West Sussex RH12 4PE |
Secretary Name | Graham Christopher Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 5 months after company formation) |
Appointment Duration | 2 months (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | Brooklands 27 Romilly Park Barry South Glamorgan CF62 6RQ Wales |
Director Name | Mrs Janet Collins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 1996) |
Role | Sales Director |
Correspondence Address | 40 Conway Drive Cym Talsw Barry South Glamorgan CF62 7EZ Wales |
Director Name | Joyce Dent |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 1996) |
Role | Company Director |
Correspondence Address | Brooklands 27 Romilly Park Barry South Glamorgan CF62 6RQ Wales |
Secretary Name | Joyce Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 1996) |
Role | Company Director |
Correspondence Address | Brooklands 27 Romilly Park Barry South Glamorgan CF62 6RQ Wales |
Director Name | Jeanette Edwards |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 September 1996) |
Role | Buyer |
Correspondence Address | Court House Farm Wexham Place Framewood Road Fulmer Berkshire SL2 4QU |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £57,656,000 |
Gross Profit | £4,713,000 |
Net Worth | -£5,213,000 |
Current Liabilities | £17,120,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 December 2003 | Dissolved (1 page) |
---|---|
15 September 2003 | Liquidators statement of receipts and payments (5 pages) |
15 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 June 2003 | Liquidators statement of receipts and payments (5 pages) |
30 June 2003 | Liquidators statement of receipts and payments (4 pages) |
2 January 2003 | Liquidators statement of receipts and payments (4 pages) |
5 December 2001 | Resolutions
|
5 December 2001 | Statement of affairs (19 pages) |
5 December 2001 | Appointment of a voluntary liquidator (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: nigel a jones & co 26-28 james street cardiff south glamorgan CF10 5EX (1 page) |
10 May 2000 | Full accounts made up to 31 December 1998 (22 pages) |
25 February 2000 | Return made up to 18/09/99; full list of members (8 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: the tithe barn tithe court langley berks SL2 8AS (1 page) |
28 October 1998 | Return made up to 18/09/98; full list of members
|
28 October 1998 | New director appointed (2 pages) |
19 August 1998 | Company name changed traxwriter LIMITED\certificate issued on 19/08/98 (2 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
10 May 1998 | Ad 30/04/98--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
10 May 1998 | Resolutions
|
18 April 1998 | Resolutions
|
18 April 1998 | Nc inc already adjusted 27/03/98 (1 page) |
18 April 1998 | Ad 27/03/98--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages) |
9 March 1998 | Full accounts made up to 31 December 1997 (21 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Resolutions
|
21 January 1998 | Ad 23/12/97--------- £ si 89500@1=89500 £ ic 10500/100000 (2 pages) |
21 January 1998 | Nc inc already adjusted 23/12/97 (1 page) |
21 January 1998 | Resolutions
|
19 January 1998 | Particulars of mortgage/charge (4 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
14 May 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
21 November 1996 | Full accounts made up to 31 August 1996 (9 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New secretary appointed;new director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | Return made up to 18/09/96; full list of members
|
30 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
30 April 1996 | Full accounts made up to 31 August 1995 (10 pages) |
3 April 1996 | Company name changed the writable cd company LIMITED\certificate issued on 04/04/96 (2 pages) |
9 November 1995 | Director resigned;new director appointed (2 pages) |
9 November 1995 | New secretary appointed;new director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
23 October 1995 | Company name changed 316 supplies LIMITED\certificate issued on 24/10/95 (4 pages) |
3 August 1995 | Accounting reference date shortened from 30/06 to 31/08 (1 page) |