Llandaff
Cardiff
CF5 2HT
Wales
Director Name | Mrs Enyd Muriel Clode |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(31 years, 10 months after company formation) |
Appointment Duration | 27 years (closed 16 January 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hendre Close Llandaff Cardiff South Glamorgan CF5 2HT Wales |
Director Name | Mr Geoffrey Stoodley Clode |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(31 years, 10 months after company formation) |
Appointment Duration | 27 years (closed 16 January 2018) |
Role | Paper Merchant |
Country of Residence | Wales |
Correspondence Address | 12 Royston Crescent Newport Gwent NP19 4LU Wales |
Secretary Name | Mr Geoffrey Stoodley Clode |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1998(38 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Royston Crescent Newport Gwent NP19 4LU Wales |
Director Name | Mr Russell William Clode |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 May 2000) |
Role | Paper Merchant |
Correspondence Address | 10 Hendre Close Llandaff Cardiff South Glamorgan CF5 2HT Wales |
Secretary Name | Mrs Enyd Muriel Clode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hendre Close Llandaff Cardiff South Glamorgan CF5 2HT Wales |
Registered Address | Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Year | 2013 |
---|---|
Net Worth | £382,344 |
Cash | £265 |
Current Liabilities | £1,032,260 |
Latest Accounts | 31 March 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved following liquidation (1 page) |
16 October 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
16 October 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 2 July 2017 (15 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 2 July 2017 (15 pages) |
29 July 2016 | Liquidators' statement of receipts and payments to 2 July 2016 (13 pages) |
29 July 2016 | Liquidators' statement of receipts and payments to 2 July 2016 (13 pages) |
13 August 2015 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages) |
15 July 2015 | Appointment of a voluntary liquidator (1 page) |
15 July 2015 | Appointment of a voluntary liquidator (1 page) |
14 July 2015 | Administrator's progress report to 3 July 2015 (21 pages) |
14 July 2015 | Administrator's progress report to 3 July 2015 (21 pages) |
14 July 2015 | Administrator's progress report to 3 July 2015 (21 pages) |
3 July 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 July 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 February 2015 | Administrator's progress report to 14 January 2015 (18 pages) |
20 February 2015 | Administrator's progress report to 14 January 2015 (18 pages) |
20 October 2014 | Statement of affairs with form 2.14B (14 pages) |
20 October 2014 | Statement of affairs with form 2.14B (14 pages) |
26 September 2014 | Result of meeting of creditors (2 pages) |
26 September 2014 | Result of meeting of creditors (2 pages) |
5 September 2014 | Statement of administrator's proposal (32 pages) |
5 September 2014 | Statement of administrator's proposal (32 pages) |
29 July 2014 | Registered office address changed from Priority Enterprise Park Ty Verlon Cardiff Road Barry Vale of Glamorgan CF63 2BG to 7700 Daresbury Park Daresbury Warrington WA4 4BS on 29 July 2014 (2 pages) |
29 July 2014 | Registered office address changed from Priority Enterprise Park Ty Verlon Cardiff Road Barry Vale of Glamorgan CF63 2BG to 7700 Daresbury Park Daresbury Warrington WA4 4BS on 29 July 2014 (2 pages) |
28 July 2014 | Appointment of an administrator (1 page) |
28 July 2014 | Appointment of an administrator (1 page) |
9 July 2014 | Secretary's details changed for Mr Geoffrey Stoodley Clode on 8 April 2014 (1 page) |
9 July 2014 | Director's details changed for Mr Geoffrey Stoodley Clode on 8 April 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Geoffrey Stoodley Clode on 8 April 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Mr Geoffrey Stoodley Clode on 8 April 2014 (1 page) |
9 July 2014 | Secretary's details changed for Mr Geoffrey Stoodley Clode on 8 April 2014 (1 page) |
9 July 2014 | Director's details changed for Mr Geoffrey Stoodley Clode on 8 April 2014 (2 pages) |
1 July 2014 | Satisfaction of charge 5 in full (4 pages) |
1 July 2014 | Satisfaction of charge 4 in full (4 pages) |
1 July 2014 | Satisfaction of charge 4 in full (4 pages) |
1 July 2014 | Satisfaction of charge 5 in full (4 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
14 November 2013 | Registration of charge 006224240007 (14 pages) |
14 November 2013 | Registration of charge 006224240007 (14 pages) |
8 October 2013 | Registration of charge 006224240006 (26 pages) |
8 October 2013 | Registration of charge 006224240006 (26 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 February 2010 | Director's details changed for Mrs Enyd Muriel Clode on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Mrs Enyd Muriel Clode on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Andrew Lindsay Clode on 31 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mr Geoffrey Stoodley Clode on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Andrew Lindsay Clode on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Geoffrey Stoodley Clode on 31 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members
|
13 January 2005 | Return made up to 31/12/04; full list of members
|
21 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 August 2003 | Particulars of mortgage/charge (4 pages) |
8 August 2003 | Particulars of mortgage/charge (4 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members
|
27 February 2002 | Return made up to 31/12/01; full list of members
|
23 October 2001 | Amended accounts made up to 31 March 2001 (6 pages) |
23 October 2001 | Amended accounts made up to 31 March 2001 (6 pages) |
6 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members
|
20 January 2001 | Return made up to 31/12/00; full list of members
|
27 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
23 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
23 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 October 1997 | Accounts for a medium company made up to 31 March 1997 (26 pages) |
8 October 1997 | Accounts for a medium company made up to 31 March 1997 (26 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 September 1996 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
24 September 1996 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
18 June 1991 | Resolutions
|
18 June 1991 | Resolutions
|
5 March 1959 | Certificate of incorporation (1 page) |
5 March 1959 | Certificate of incorporation (1 page) |