Tylorstown
Ferndale
Mid Glamorgan
CF43 3AR
Wales
Secretary Name | Lyn Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 20 Brynhyfryd Tylorstown Ferndale Mid Glamorgan CF43 3AR Wales |
Secretary Name | Jonathan Christopher Lee Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2006) |
Role | Company Director |
Correspondence Address | 6 Heol Pentwyn Tyn Y Bryn Tonyrefail CF39 8DF Wales |
Director Name | Valerie Townley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 September 2006) |
Role | Company Director |
Correspondence Address | 4 Wensleydale Avenue Buglawton Congleton Cheshire CW12 2DE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unit 10 Dane Valley Mill Havannah Street Congleton Cheshire CW12 2AQ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2006 | Voluntary strike-off action has been suspended (1 page) |
14 February 2006 | Application for striking-off (1 page) |
9 December 2005 | New director appointed (2 pages) |
15 September 2005 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: 35 ballards lane london N3 1XW (1 page) |
4 July 2005 | Return made up to 05/02/05; full list of members (6 pages) |
19 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Return made up to 05/02/04; full list of members (5 pages) |
13 October 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
9 May 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
9 May 2002 | Return made up to 05/02/02; full list of members (5 pages) |
19 September 2001 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
19 September 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
4 April 2001 | Return made up to 05/02/01; full list of members (5 pages) |
16 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (3 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages) |