ST JAMES PARADE (HA PROJECTS) LTD

ST JAMES PARADE (HA PROJECTS) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameST JAMES PARADE (HA PROJECTS) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06959063
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST JAMES PARADE (HA PROJECTS) LTD?

    • (7499) /

    Where is ST JAMES PARADE (HA PROJECTS) LTD located?

    Registered Office Address
    2 Oldfield Road
    Bocam Park
    CF35 5LJ Bridgend
    Bridgend County Borough
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ST JAMES PARADE (HA PROJECTS) LTD?

    Previous Company Names
    Company NameFromUntil
    ST JAMES PARADE (SOUTH WEST) LIMITEDOct 24, 2009Oct 24, 2009
    MANDACO 613 LIMITEDJul 10, 2009Jul 10, 2009

    What are the latest accounts for ST JAMES PARADE (HA PROJECTS) LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for ST JAMES PARADE (HA PROJECTS) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Stephen James Wright on Jun 28, 2010

    2 pagesCH01

    Director's details changed for Mr Stephen James Wright on Mar 29, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2010

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 22, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 21, 2011

    RES15

    Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on Feb 08, 2011

    1 pagesAD01

    Termination of appointment of Robert Slocombe as a director

    1 pagesTM01

    Annual return made up to Jul 10, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2010

    Statement of capital on Jul 20, 2010

    • Capital: GBP 1
    SH01

    Previous accounting period shortened from Jul 31, 2010 to Jun 30, 2010

    1 pagesAA01

    Appointment of Glyn Mabey as a director

    3 pagesAP01

    Appointment of Robert Anthony Slocombe as a director

    3 pagesAP01

    Appointment of Stephen James Wright as a director

    3 pagesAP01

    Registered office address changed from C/O M&a Solicitors Llp Kenneth Pollard House 5-19 Cowbridge Road East Cardiff CF11 9AB on Nov 02, 2009

    2 pagesAD01

    Termination of appointment of M and a Secretaries Limited as a secretary

    2 pagesTM02

    Termination of appointment of Stephen Berry as a director

    2 pagesTM01

    Termination of appointment of M and a Nominees Limited as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed mandaco 613 LIMITED\certificate issued on 24/10/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 24, 2009

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 21, 2009

    RES15

    Incorporation

    21 pagesNEWINC

    Who are the officers of ST JAMES PARADE (HA PROJECTS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MABEY, Glyn David
    2 Ffrodd Yr Hen Gae
    Bocam Park
    CF35 5LJ Bridgend
    Ty Atebion
    Bridgend County Borough
    Director
    2 Ffrodd Yr Hen Gae
    Bocam Park
    CF35 5LJ Bridgend
    Ty Atebion
    Bridgend County Borough
    WalesBritishDirector100945610001
    WRIGHT, Stephen James
    Mulberry Drive
    CF23 8RS Cardiff
    Caron House
    United Kingdom
    Director
    Mulberry Drive
    CF23 8RS Cardiff
    Caron House
    United Kingdom
    United KingdomBritishDirector68454700007
    ACUITY SECRETARIES LIMITED
    Kenneth Pollard House
    5-19 Cowbridge Road East
    CF11 9AB Cardiff
    C/O M&A Solicitors Llp
    Secretary
    Kenneth Pollard House
    5-19 Cowbridge Road East
    CF11 9AB Cardiff
    C/O M&A Solicitors Llp
    79080870001
    BERRY, Stephen Richard
    27 Victoria Road
    Penarth
    CF64 3HY Cardiff
    South Glamorgan
    Director
    27 Victoria Road
    Penarth
    CF64 3HY Cardiff
    South Glamorgan
    United KingdomBritishSolicitor117104600001
    SLOCOMBE, Robert Anthony
    2 Ffrodd Yr Hen Gae
    Bocam Park
    CF35 5LJ Bridgend
    Ty Atebion
    Bridgend County Borough
    Director
    2 Ffrodd Yr Hen Gae
    Bocam Park
    CF35 5LJ Bridgend
    Ty Atebion
    Bridgend County Borough
    WalesBritishDirector97515310001
    M AND A NOMINEES LIMITED
    Kenneth Pollard House
    5-19 Cowbridge Road East
    CF11 9AB Cardiff
    C/O M&A Solicitors Llp
    Director
    Kenneth Pollard House
    5-19 Cowbridge Road East
    CF11 9AB Cardiff
    C/O M&A Solicitors Llp
    95637510001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0