Penderyn
Aberdare
Mid Glamorgan
CF44 9TX
Wales
Director Name | Joanna Dennis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 Peter Avenue Oxted Surrey RH8 9LG |
Director Name | Caroline Rosemary Whitfield |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | CEO |
Correspondence Address | 135 Fentiman Road London SW8 1JZ |
Secretary Name | Mr Philip Arthur Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 Woodland Park Penderyn Aberdare Mid Glamorgan CF44 9TX Wales |
Director Name | Antonia Alexandra Jamison |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 January 2008) |
Role | Company Director |
Correspondence Address | 73 Ringford Road London SW18 1RP |
Secretary Name | Mrs Joanna Marie Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Peter Avenue Oxted Surrey RH8 9LG |
Director Name | Tara Jane Benson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 January 2008) |
Role | Business Development |
Correspondence Address | Punds South Nesting Shetland ZE2 9PP Scotland |
Director Name | Timothy Abbetson Porter |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2007) |
Role | Company Director |
Correspondence Address | 5 Siglap Road 07-43 Mandarin Gardens 448908 |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Atria One, 144 Morrison Street Edinburgh Midlothian EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £1,266,237 |
Gross Profit | £313,393 |
Net Worth | -£2,328,060 |
Cash | £82 |
Current Liabilities | £1,085,932 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved following liquidation (1 page) |
12 August 2014 | Final Gazette dissolved following liquidation (1 page) |
12 May 2014 | Notice of move from Administration to Dissolution (11 pages) |
12 May 2014 | Notice of move from Administration to Dissolution (11 pages) |
4 April 2014 | Registered office address changed from C/O Pricewaterhousecoopers Llp Erskine House 68-73 Queen Street Edinburgh EH2 4NH on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from C/O Pricewaterhousecoopers Llp Erskine House 68-73 Queen Street Edinburgh EH2 4NH on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from C/O Pricewaterhousecoopers Llp Erskine House 68-73 Queen Street Edinburgh EH2 4NH on 4 April 2014 (2 pages) |
6 December 2013 | Administrator's progress report (9 pages) |
6 December 2013 | Administrator's progress report (9 pages) |
29 May 2013 | Notice of extension of period of Administration (2 pages) |
29 May 2013 | Notice of extension of period of Administration (2 pages) |
22 June 2012 | Notice of extension of period of Administration (1 page) |
22 June 2012 | Notice of extension of period of Administration (1 page) |
4 January 2012 | Administrator's progress report (9 pages) |
4 January 2012 | Administrator's progress report (9 pages) |
28 June 2011 | Administrator's progress report (8 pages) |
28 June 2011 | Administrator's progress report (8 pages) |
26 November 2010 | Administrator's progress report (8 pages) |
26 November 2010 | Administrator's progress report (8 pages) |
14 June 2010 | Administrator's progress report (7 pages) |
14 June 2010 | Administrator's progress report (7 pages) |
11 December 2009 | Administrator's progress report (7 pages) |
11 December 2009 | Administrator's progress report (7 pages) |
16 July 2009 | Appointment terminated director caroline whitfield (1 page) |
16 July 2009 | Appointment terminated director caroline whitfield (1 page) |
24 June 2009 | Administrator's progress report (7 pages) |
24 June 2009 | Notice of extension of period of Administration (2 pages) |
24 June 2009 | Notice of extension of period of Administration (2 pages) |
24 June 2009 | Administrator's progress report (7 pages) |
19 May 2009 | Notice of extension of period of Administration (2 pages) |
19 May 2009 | Notice of extension of period of Administration (2 pages) |
9 September 2008 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
9 September 2008 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
10 July 2008 | Notice of result of meeting creditors (63 pages) |
10 July 2008 | Notice of result of meeting creditors (63 pages) |
2 June 2008 | Appointment of an administrator (5 pages) |
2 June 2008 | Appointment of an administrator (5 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 159 commercial street lerwick shetland ZE1 0EX (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 159 commercial street lerwick shetland ZE1 0EX (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
15 August 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | Secretary resigned;director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
18 May 2007 | Return made up to 09/04/07; full list of members (8 pages) |
18 May 2007 | Return made up to 09/04/07; full list of members (8 pages) |
16 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
16 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
14 March 2007 | Partic of mort/charge * (4 pages) |
14 March 2007 | Partic of mort/charge * (4 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
26 April 2006 | Return made up to 09/04/06; full list of members (8 pages) |
26 April 2006 | Return made up to 09/04/06; full list of members (8 pages) |
10 February 2006 | Full accounts made up to 30 April 2005 (16 pages) |
10 February 2006 | Full accounts made up to 30 April 2005 (16 pages) |
24 May 2005 | Alterations to a floating charge (8 pages) |
24 May 2005 | Alterations to a floating charge (8 pages) |
24 May 2005 | Alterations to a floating charge (8 pages) |
24 May 2005 | Alterations to a floating charge (8 pages) |
7 May 2005 | Partic of mort/charge * (5 pages) |
7 May 2005 | Partic of mort/charge * (5 pages) |
5 May 2005 | Return made up to 09/04/05; full list of members
|
5 May 2005 | Return made up to 09/04/05; full list of members
|
16 November 2004 | Full accounts made up to 30 April 2004 (15 pages) |
16 November 2004 | Full accounts made up to 30 April 2004 (15 pages) |
27 July 2004 | New director appointed (1 page) |
27 July 2004 | New director appointed (1 page) |
9 June 2004 | Return made up to 09/04/04; full list of members (7 pages) |
9 June 2004 | Return made up to 09/04/04; full list of members (7 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
7 May 2004 | Partic of mort/charge * (6 pages) |
7 May 2004 | Partic of mort/charge * (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
17 June 2003 | Accounting reference date shortened from 30/04/04 to 30/04/03 (1 page) |
17 June 2003 | Accounting reference date shortened from 30/04/04 to 30/04/03 (1 page) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | New secretary appointed (1 page) |
15 April 2003 | New secretary appointed (1 page) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
9 April 2003 | Incorporation (16 pages) |
9 April 2003 | Incorporation (16 pages) |