Langstone
Newport
NP18 2NS
Wales
Director Name | Mr John Edward Kendrick |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2004(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Stanhope Road Bowdon Altrincham Cheshire WA14 3JU |
Director Name | Mr Francis Patrick Reil |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2004(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 12 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Secretary Name | Simon Paul Garnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2004(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 14 Swale Drive Altrincham Cheshire WA14 4UD |
Director Name | Peter Dymond |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 1993) |
Role | Co Director |
Correspondence Address | Crofton Meadowside Ashford Barnstaple Devon EX31 4BS |
Director Name | Mrs Brenda Sharman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years after company formation) |
Appointment Duration | 6 years (resigned 22 December 1997) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Weyford Tawstock Barnstaple Devon EX31 3HZ |
Director Name | John William Sharman |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 February 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Weyford Tawstock Barnstaple Devon EX31 3HZ |
Director Name | Mr Ian Clive Wray |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1994) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 56 Lower Cross Road Bickington Barnstaple Devon EX31 2PJ |
Secretary Name | Mrs Brenda Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weyford Tawstock Barnstaple Devon EX31 3HZ |
Director Name | Mr William Cortis Gair |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russell Court 60 Russell Hill Road Purley Surrey CR8 2LB |
Director Name | Mr Nigel Anthony Plumptre Gaymer |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Union Street Flimwell Wadhurst East Sussex TN5 7NR |
Secretary Name | Mr Nigel Anthony Plumptre Gaymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Union Street Flimwell Wadhurst East Sussex TN5 7NR |
Secretary Name | Mrs Brenda Sharman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weyford Tawstock Barnstaple Devon EX31 3HZ |
Secretary Name | Elizabeth Grace Layzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(9 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 February 2004) |
Role | Company Director |
Correspondence Address | 20 The Orchards Landkey Barnstaple Devon EX32 0QP |
Director Name | Andrew John Stevenson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(15 years, 2 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 13 February 2004) |
Role | Company Director |
Correspondence Address | Wideford Darracott Braunton Devon EX33 1JY |
Registered Address | Enterprise House 28 Parkway, Deeside Industrial Park, Deeside Flintshire CH5 2NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | -£165,710 |
Current Liabilities | £165,710 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2004 | New secretary appointed (2 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: southay house oakwood close roundswell barnstaple devon EX31 3NJ (1 page) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | Secretary resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
28 February 2004 | Director resigned (1 page) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2004 | New director appointed (1 page) |
30 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
16 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
10 December 2001 | Return made up to 01/12/01; full list of members
|
30 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
11 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
7 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
25 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 December 1998 | Return made up to 01/12/98; full list of members (5 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
20 May 1998 | Resolutions
|
20 February 1998 | Return made up to 01/12/97; full list of members (7 pages) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
16 May 1997 | Full accounts made up to 31 December 1996 (5 pages) |
27 November 1996 | Return made up to 01/12/96; no change of members (4 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
12 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 October 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1989 | Particulars of mortgage/charge (3 pages) |
28 March 1989 | Particulars of mortgage/charge (3 pages) |