Treboeth
Swansea
SA5 9AU
Wales
Director Name | Gwendoline Morris |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Grange Cottage 8 Hindford Whittington Oswestry Shropshire SY11 4NR Wales |
Director Name | Philip Ivor Morris |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Grange Cottage 8 Hindford Whittington Oswestry Shropshire SY11 4NR Wales |
Secretary Name | Gwendoline Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Grange Cottage 8 Hindford Whittington Oswestry Shropshire SY11 4NR Wales |
Director Name | Mark Hughes |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 4 months (resigned 03 March 1996) |
Role | Company Director |
Correspondence Address | 15 Boot Street Whittington Oswestry Salop SY11 4DG Wales |
Director Name | Shaun Gregory Dennis |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 September 1999) |
Role | Security Consultant |
Correspondence Address | 242 Gwynedd Ave Cockett Swansea SA2 0XR Wales |
Secretary Name | Dorian Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 1999) |
Role | Security Consultant |
Correspondence Address | 874 Llangyfelach Road Treboeth Swansea SA5 9AU Wales |
Secretary Name | Michael Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 August 2000) |
Role | Company Director |
Correspondence Address | 55 Llwynhendy Road Llanelli Dyfed SA14 9HU Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pursglove & New Liverpool House Lower Bridge Street Chester Cheshire CH1 1RS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Turnover | £293,019 |
Gross Profit | £110,494 |
Cash | £3,846 |
Current Liabilities | £70,976 |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
30 July 2007 | Dissolved (1 page) |
---|---|
24 May 2001 | Dissolution deferment (1 page) |
24 May 2001 | Completion of winding up (1 page) |
4 September 2000 | Order of court to wind up (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | New secretary appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
31 October 1998 | Full accounts made up to 28 February 1998 (13 pages) |
13 October 1998 | New director appointed (2 pages) |
7 October 1998 | Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 1998 | Secretary resigned;director resigned (1 page) |
6 March 1998 | Return made up to 07/03/98; full list of members (6 pages) |
1 July 1997 | Full accounts made up to 28 February 1997 (12 pages) |
11 March 1997 | Return made up to 07/03/97; no change of members (4 pages) |
20 October 1996 | Full accounts made up to 29 February 1996 (13 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: c/o dennis r edwards & co 7 lower brook street oswestry shropshire SY11 2HG (1 page) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Return made up to 07/03/96; no change of members (4 pages) |
11 March 1996 | Director resigned (1 page) |
14 December 1995 | Full accounts made up to 28 February 1995 (12 pages) |
14 March 1995 | Return made up to 07/03/95; full list of members
|