Company NameCyfle
Company StatusDissolved
Company Number02108153
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 1987(37 years, 1 month ago)
Dissolution Date10 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameDylan Huws
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(21 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 10 November 2017)
RoleCynhyrchydd Teledu
Country of ResidenceWales
Correspondence AddressY Bwthyn Brynffynnon
Y Felinheli
Gwynedd
LL56 4SX
Wales
Director NameMs Elin Rhys
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityWelsh
StatusClosed
Appointed29 September 2010(23 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 10 November 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEthos Heol Y Brenin
Glannau Abertawe
Abertawe
SA1 8AS
Wales
Director NameMr Huw Roberts Williams
Date of BirthNovember 1953 (Born 70 years ago)
NationalityWelsh
StatusClosed
Appointed22 March 2011(24 years after company formation)
Appointment Duration6 years, 7 months (closed 10 November 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTinopolis Centre Park Street
Llanelli
Dyfed
SA15 3YE
Wales
Director NameMr Gareth Jones
Date of BirthMay 1939 (Born 85 years ago)
NationalityWelsh
StatusClosed
Appointed06 November 2012(25 years, 8 months after company formation)
Appointment Duration5 years (closed 10 November 2017)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Director NameMr Rhodri Llyr Ap Dyfrig
Date of BirthJune 1977 (Born 46 years ago)
NationalityWelsh
StatusClosed
Appointed14 October 2014(27 years, 7 months after company formation)
Appointment Duration3 years (closed 10 November 2017)
RoleBoomerang Partnership Development Officer
Country of ResidenceWales
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Director NameCllr Sian Gwenllian
Date of BirthJune 1956 (Born 67 years ago)
NationalityWelsh
StatusClosed
Appointed14 October 2014(27 years, 7 months after company formation)
Appointment Duration3 years (closed 10 November 2017)
RoleCouncillor
Country of ResidenceWales
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Director NameMs Heledd Hardy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityWelsh
StatusClosed
Appointed14 October 2014(27 years, 7 months after company formation)
Appointment Duration3 years (closed 10 November 2017)
RoleMedia Lecturer
Country of ResidenceWales
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Director NameNaomi Jones
Date of BirthNovember 1955 (Born 68 years ago)
NationalityWelsh
StatusResigned
Appointed18 May 1992(5 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 April 1999)
RoleCynhyrchydd/Actores
Correspondence Address32 Wordsworth Avenue
Cardiff
South Glamorgan
CF24 3FR
Wales
Director NameMr John Gwynedd Jones
Date of BirthDecember 1948 (Born 75 years ago)
NationalityCymro
StatusResigned
Appointed18 May 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 1996)
RoleYsgrifennydd
Country of ResidenceWales
Correspondence AddressNant
Waunfawr
Caernarfon
Gwynedd
LL55 4BJ
Wales
Director NameIan Howell Jones
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityCymro
StatusResigned
Appointed18 May 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 1993)
RolePennaeth Treeniant Rmaglenni
Correspondence Address18 Maes Y Nant
Creigiau
Cardiff
South Glamorgan
CF4 8EJ
Wales
Director NameMr Alun Ffred Jones
Date of BirthOctober 1949 (Born 74 years ago)
NationalityCymro
StatusResigned
Appointed18 May 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 1995)
RoleCyfarwyddwr Teledo
Country of ResidenceCymru
Correspondence AddressDolfelin Lon Dwr
Llanllyfni
Caernarfon
Gwynedd
LL54 6RP
Wales
Director NameDaniel Vaughan Grey Evans
Date of BirthDecember 1942 (Born 81 years ago)
NationalityCymro
StatusResigned
Appointed18 May 1992(5 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 April 1999)
RoleActor
Correspondence AddressYr Hen Reitmordy Llanarmon
Pwllheli
Gwynedd
LL53 6PU
Wales
Director NameGwynfryn Davies
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 June 1994)
RoleTechnegydd Ffilm A Theatr
Correspondence Address1 Stryd Y Faenol
Caernarfon
Gwynedd
LL55 2RL
Wales
Director NameWilliam Huw Morgan Aaron
Date of BirthMay 1940 (Born 84 years ago)
NationalityCymro
StatusResigned
Appointed18 May 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 1996)
RoleCyfarwyddwr Teledu
Country of ResidenceWales
Correspondence AddressBodryn
Llandwrog
Caernarfon
Gwynedd
LL54 5TN
Wales
Secretary NameSion Pyrs
NationalityBritish
StatusResigned
Appointed18 May 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressYsgubor View
Ffordd Y Gogledd
Caernarfon
Gwynedd
LL55 1NW
Wales
Director NameMeinir Angharad Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityCymraes
StatusResigned
Appointed01 November 1994(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 1996)
RoleAndur Hunangyflogedig
Correspondence Address7 Rhes Segontiwm
Caernarfon
Gwynedd
LL55 2PN
Wales
Secretary NameSian Margaret Edwards
NationalityBritish
StatusResigned
Appointed05 July 1996(9 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 May 1997)
RoleRheolwraig Weinyddol
Correspondence AddressTy Gwyn
Nant Ffrancon, Bethesda
Bangor
Gwynedd
LL57 3LX
Wales
Director NameAnwen Huws
Date of BirthJune 1972 (Born 51 years ago)
NationalityCymraes
StatusResigned
Appointed10 August 1996(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 1999)
RoleSgriptwraig Llawrydd
Correspondence Address40 Major Road
Canton
Caerdydd
De Morgannwg
CF5 1PF
Wales
Director NameMr David Aaron
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 June 1999)
RoleManaging Director
Correspondence AddressPlot 144 Parc Nant Celyn
Efail Isaf
Pontypridd
Mid Glamorgan
CF38 1AJ
Wales
Secretary NameDafydd John Hughes
NationalityBritish
StatusResigned
Appointed30 May 1997(10 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 March 1998)
RoleAdministrator
Correspondence AddressSiglan Ffordd Penmynydd
Llanfairpwllgwyngyll
Ynys Mon
LL61 5AX
Wales
Secretary NameGeraint Wyn Parry
NationalityBritish
StatusResigned
Appointed30 March 1998(11 years after company formation)
Appointment Duration9 years, 1 month (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressGerallt Stryd Y Castell
Criccieth
Gwynedd
LL52 0DP
Wales
Director NameDavid Lewis Donovan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(12 years after company formation)
Appointment Duration11 years, 6 months (resigned 29 September 2010)
RoleTrade Union National Officer
Country of ResidenceWales
Correspondence AddressAncient Cottages
Pen Y Cae
Abertawe
Glamorgan
SY9 1YY
Wales
Director NameDafydd John Hughes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(12 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2006)
RolePrif Weithredwr
Correspondence AddressSiglan Ffordd Penmynydd
Llanfairpwllgwyngyll
Ynys Mon
LL61 5AX
Wales
Director NameWilliam Clive Harpwood
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(13 years after company formation)
Appointment Duration5 years, 1 month (resigned 20 April 2005)
RoleCynhyrchydd/Cyfarwyddwr Teledu
Correspondence Address60 Ascot Drive
The Chase Baglan
Port Talbot
West Glamorgan
SA12 8YL
Wales
Director NameMr Richard Wyn Huws
Date of BirthJune 1965 (Born 58 years ago)
NationalityPrydeinig
StatusResigned
Appointed15 May 2000(13 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 24 July 2014)
RoleGwr Camera/Goleuo
Country of ResidenceWales
Correspondence Address1 Hen Lon
Penygroes
Caernarfon
Gwynedd
LL54 6RG
Wales
Director NameNeil Lindsay Davies
Date of BirthMay 1948 (Born 76 years ago)
NationalityWelsh
StatusResigned
Appointed21 November 2002(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2005)
RoleProducer
Country of ResidenceWales
Correspondence AddressPenwern
Felin Fach Temple Bar
Lampeter
Ceredigion
SA48 8BD
Wales
Director NameMrs Carys Lloyd Aaron
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityCymraes
StatusResigned
Appointed21 November 2002(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 2005)
RoleRheolwr Cwmni
Country of ResidenceCymru
Correspondence AddressBodryn
Llandwrog
Caernarfon
Gwynedd
LL54 5TN
Wales
Director NamePaul Jonathan Cleverley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(15 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 September 2010)
RoleNew Media Marketing And Public
Country of ResidenceWales
Correspondence Address21 Pen Y Wain Road
Roath Park
Cardiff
CF24 4GD
Wales
Director NameSian Madeline Gale
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(18 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 17 September 2008)
RoleRheolydd Prosiect
Country of ResidenceWales
Correspondence AddressTir Na Nog 3 Fairwood Road
Llandaff
Cardiff
CF5 3QF
Wales
Director NameHywel Llewelyn Griffith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(18 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 2010)
RoleM.D.Audio-Visual Company
Country of ResidenceWales
Correspondence Address7 Upper Garth Road
Bangor
Gwynedd
LL57 2SR
Wales
Secretary NameIan Wyn Roberts
NationalityBritish
StatusResigned
Appointed27 April 2007(20 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressSgubor Wen Llandyrnog
Denbigh
Clwyd
LL16 4EU
Wales
Director NameDavid Huw Jones
Date of BirthMay 1948 (Born 76 years ago)
NationalityCymro
StatusResigned
Appointed01 August 2007(20 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 2011)
RoleYmgynehorydd
Country of ResidenceWales
Correspondence Address8 Heol Don
Cardiff
South Glamorgan
CF14 2AU
Wales
Director NameMr Robin Lloyd Evans
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityCymro
StatusResigned
Appointed03 June 2008(21 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 June 2011)
RoleCynhyrchydd
Country of ResidenceUnited Kingdom
Correspondence AddressMadryn
Lon Ddewi
Caernarfon
Gwynedd
LL55 1BH
Wales
Director NameMr Mark Prosser John
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPalmers Cottage Barren Hill
Penmark
Barry
South Glamorgan
CF62 3BN
Wales

Contact

Websitecyfle.co.uk
Telephone029 20465533
Telephone regionCardiff

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£276,025
Cash£58,710
Current Liabilities£23,486

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 November 2017Final Gazette dissolved following liquidation (1 page)
10 August 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
31 January 2017Liquidators' statement of receipts and payments to 21 December 2016 (7 pages)
6 January 2016Registered office address changed from Cyfle Cyf Canolfan Gyfryngau S4C Parc Ty Glas Caerdydd to 2 City Road Chester CH1 3AE on 6 January 2016 (2 pages)
5 January 2016Statement of affairs with form 4.19 (5 pages)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
(1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
4 June 2015Annual return made up to 17 May 2015 no member list (7 pages)
4 June 2015Termination of appointment of Ian Wyn Roberts as a secretary on 31 May 2015 (1 page)
7 November 2014Appointment of Ms Heledd Hardy as a director on 14 October 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
14 October 2014Appointment of Mr Rhodri Llyr Ap Dyfrig as a director on 14 October 2014 (2 pages)
14 October 2014Appointment of Ms Sian Gwenllian as a director on 14 October 2014 (2 pages)
30 September 2014Termination of appointment of Richard Wyn Huws as a director on 24 July 2014 (1 page)
30 September 2014Termination of appointment of Richard Wyn Huws as a director on 24 July 2014 (1 page)
30 September 2014Termination of appointment of Ali Yassine as a director on 24 July 2014 (1 page)
30 September 2014Termination of appointment of Sian Teifi as a director on 24 July 2014 (1 page)
3 June 2014Annual return made up to 17 May 2014 no member list (9 pages)
8 January 2014Registered office address changed from Cyfle Cyf Galeri 13 Victoria Dock Caernarfon Gwynedd LL55 1SQ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Cyfle Cyf Galeri 13 Victoria Dock Caernarfon Gwynedd LL55 1SQ on 8 January 2014 (1 page)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
22 May 2013Annual return made up to 17 May 2013 no member list (9 pages)
20 November 2012Appointment of Mr Gareth Jones as a director on 6 November 2012 (2 pages)
20 November 2012Appointment of Mr Gareth Jones as a director on 6 November 2012 (2 pages)
19 November 2012Termination of appointment of Mark Prosser John as a director on 6 November 2012 (1 page)
19 November 2012Termination of appointment of Mark Prosser John as a director on 6 November 2012 (1 page)
22 May 2012Annual return made up to 17 May 2012 no member list (9 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
27 September 2011Termination of appointment of Wiliam Closs Stephens as a director on 22 August 2011 (1 page)
9 August 2011Termination of appointment of Robin Evans as a director (1 page)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
29 June 2011Termination of appointment of David Jones as a director (1 page)
25 May 2011Director's details changed for Ms Elin Rhys on 24 May 2011 (2 pages)
25 May 2011Appointment of Mr Huw Williams as a director (2 pages)
24 May 2011Director's details changed for Mr Mark Prosser Jones on 24 May 2011 (2 pages)
17 May 2011Annual return made up to 17 May 2011 (10 pages)
24 March 2011Appointment of Ms Sian Teifi as a director (2 pages)
24 March 2011Appointment of Ms Elin Rhys as a director (2 pages)
15 February 2011Appointment of Mr Mark Prosser Jones as a director (2 pages)
21 December 2010Termination of appointment of Hywel Griffith as a director (1 page)
21 December 2010Termination of appointment of Gwion Owain as a director (1 page)
21 December 2010Termination of appointment of David Donovan as a director (1 page)
21 December 2010Termination of appointment of Paul Cleverley as a director (1 page)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
17 June 2010Annual return made up to 18 May 2010 no member list (7 pages)
3 June 2010Director's details changed for Ali Yassine on 2 October 2009 (1 page)
3 June 2010Director's details changed for Dylan Huws on 2 October 2009 (1 page)
3 June 2010Director's details changed for Ali Yassine on 2 October 2009 (1 page)
3 June 2010Director's details changed for Wiliam Closs Stephens on 2 October 2009 (1 page)
3 June 2010Director's details changed for Dylan Huws on 2 October 2009 (1 page)
3 June 2010Secretary's details changed for Ian Wyn Roberts on 2 October 2009 (1 page)
3 June 2010Director's details changed for Paul Jonathan Cleverley on 2 October 2009 (1 page)
3 June 2010Director's details changed for David Lewis Donovan on 2 October 2009 (1 page)
3 June 2010Director's details changed for Paul Jonathan Cleverley on 2 October 2009 (1 page)
3 June 2010Director's details changed for Hywel Llewelyn Griffith on 2 October 2009 (1 page)
3 June 2010Director's details changed for Hywel Llewelyn Griffith on 2 October 2009 (1 page)
3 June 2010Director's details changed for Wiliam Closs Stephens on 2 October 2009 (1 page)
3 June 2010Secretary's details changed for Ian Wyn Roberts on 2 October 2009 (1 page)
3 June 2010Director's details changed for David Lewis Donovan on 2 October 2009 (1 page)
16 November 2009Termination of appointment of Derwyn Williams as a director (2 pages)
16 November 2009Registered office address changed from Gronant Penrallt Isaf Caernarfon Gwynedd LL55 1NS on 16 November 2009 (4 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (12 pages)
29 September 2009Director appointed gwion owain (1 page)
29 September 2009Director appointed wil stephens (2 pages)
29 September 2009Director appointed robin evans (2 pages)
29 September 2009Appointment terminated director sian gale (1 page)
29 September 2009Director appointed dylan huws (1 page)
25 September 2009Annual return made up to 18/05/09 (10 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (12 pages)
16 July 2008Director appointed david huw jones (2 pages)
4 July 2008Annual return made up to 18/05/08
  • 363(287) ‐ Registered office changed on 04/07/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(7 pages)
30 November 2007Accounts for a small company made up to 31 December 2006 (12 pages)
2 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 May 2007Annual return made up to 18/05/07 (7 pages)
30 April 2007New secretary appointed (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
16 November 2006Full accounts made up to 31 December 2005 (35 pages)
5 July 2006Director resigned (1 page)
12 June 2006Annual return made up to 18/05/06 (3 pages)
10 May 2006New director appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (1 page)
21 December 2005Full accounts made up to 31 December 2004 (36 pages)
21 June 2005Annual return made up to 18/05/05 (3 pages)
17 June 2005New director appointed (1 page)
17 June 2005New director appointed (1 page)
17 June 2005New director appointed (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
1 December 2004Full accounts made up to 31 December 2003 (36 pages)
18 June 2004Annual return made up to 18/05/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2003Full accounts made up to 31 December 2002 (36 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
17 June 2003Annual return made up to 18/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
18 June 2002Annual return made up to 18/05/02 (5 pages)
13 September 2001Full accounts made up to 31 December 2000 (30 pages)
21 June 2001Annual return made up to 18/05/01
  • 363(287) ‐ Registered office changed on 21/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
19 September 2000Amended full accounts made up to 31 December 1999 (13 pages)
19 September 2000Full accounts made up to 31 December 1999 (13 pages)
19 September 2000Director resigned (1 page)
6 July 2000Annual return made up to 18/05/00 (7 pages)
22 April 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
26 July 1999Amended full accounts made up to 31 December 1998 (13 pages)
9 July 1999Full accounts made up to 31 December 1998 (14 pages)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Annual return made up to 18/05/99 (6 pages)
24 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 May 1999Memorandum and Articles of Association (10 pages)
5 May 1999Memorandum and Articles of Association (10 pages)
5 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 April 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
17 November 1998Amended full accounts made up to 31 December 1997 (11 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
18 June 1998Return made up to 18/05/98; amending return
  • 363 ‐ Annual return made up to 18/05/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 May 1998New secretary appointed (2 pages)
26 June 1997New director appointed (2 pages)
13 June 1997Annual return made up to 18/05/97 (9 pages)
10 June 1997Amended full accounts made up to 31 December 1996 (11 pages)
9 June 1997Secretary resigned (1 page)
15 May 1997Full accounts made up to 31 December 1996 (11 pages)
1 October 1996Amended accounts made up to 31 December 1995 (6 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 August 1996New director appointed (2 pages)
23 July 1996New secretary appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
17 July 1996Secretary resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
29 May 1996Annual return made up to 18/05/96 (7 pages)
12 February 1996New director appointed (2 pages)
5 February 1996Director resigned (4 pages)
19 January 1996Director resigned (4 pages)
8 January 1996Memorandum and Articles of Association (16 pages)
20 December 1995New director appointed (2 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
4 December 1995Memorandum and Articles of Association (32 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
25 September 1995New director appointed (4 pages)
14 September 1995Director resigned (4 pages)
25 July 1995Amended full accounts made up to 31 December 1994 (12 pages)
23 May 1995Annual return made up to 18/05/95 (10 pages)
2 May 1995Full accounts made up to 31 December 1994 (12 pages)
9 March 1987Certificate of incorporation (1 page)