Park Hill, Mountain Ash
Mid Glamorgan
CF45 3RL
Wales
Secretary Name | Vivien Corns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Darran Cottage Park Hill Mountain Ash Rhondda Cynon Taff CF45 3RL Wales |
Director Name | Mallica Gladys Reardon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 15 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakland House Kingsbury Place, Llwydcoed Aberdare Mid Glamorgan CF44 0TR Wales |
Director Name | Michael Patrick Reardon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 15 January 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Oakland House Kingsbury Place, Llwydcoed Aberdare Mid Glamorgan CF44 0TR Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Haslers Old Station Road Loughton IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £744 |
Cash | £297 |
Current Liabilities | £233,443 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 December 2017 | Notice of removal of liquidator by court (8 pages) |
---|---|
16 November 2017 | Appointment of a liquidator (3 pages) |
10 August 2017 | Progress report in a winding up by the court (18 pages) |
13 September 2016 | Insolvency:liquidators annual progress report to 17/06/2016 (11 pages) |
21 August 2015 | Insolvency:annual progress report brought down date 17/06/2015 (9 pages) |
2 July 2014 | Registered office address changed from Highdale House 7 Centre Court Treforest Industrial Est Pontypridd Rhondda Cynon Taff CF37 5YR on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from Highdale House 7 Centre Court Treforest Industrial Est Pontypridd Rhondda Cynon Taff CF37 5YR on 2 July 2014 (2 pages) |
1 July 2014 | Appointment of a liquidator (1 page) |
19 February 2014 | Order of court to wind up (2 pages) |
29 February 2012 | Compulsory strike-off action has been suspended (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
17 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Mallica Gladys Reardon on 23 July 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
5 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 23/07/07; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 September 2006 | Return made up to 23/07/06; full list of members (3 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Return made up to 23/07/05; full list of members (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 May 2005 | Ad 10/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
3 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 December 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
31 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
23 July 2002 | Incorporation (12 pages) |