GOMER SOLUTIONS LIMITED
CARDIFF MANDACO 699 LIMITED

Hellopages » Cardiff » Cardiff » CF24 5JW

Company number 07810902
Status Liquidation
Incorporation Date 14 October 2011
Company Type Private Limited Company
Address 1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Liquidators statement of receipts and payments to 27 November 2016; Liquidators statement of receipts and payments to 27 November 2015; Liquidators statement of receipts and payments to 27 November 2014. The most likely internet sites of GOMER SOLUTIONS LIMITED are www.gomersolutions.co.uk, and www.gomer-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Cardiff Central Rail Station is 0.8 miles; to Cathays Rail Station is 1.1 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gomer Solutions Limited is a Private Limited Company. The company registration number is 07810902. Gomer Solutions Limited has been working since 14 October 2011. The present status of the company is Liquidation. The registered address of Gomer Solutions Limited is 1st Floor North Anchor Court Keen Road Cardiff Cf24 5jw. . WILLMOTT, Dennis Paul is a Director of the company. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BERRY, Stephen Richard has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Director
WILLMOTT, Dennis Paul
Appointed Date: 21 October 2011
70 years old

Resigned Directors

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 21 October 2011
Appointed Date: 14 October 2011

Director
BERRY, Stephen Richard
Resigned: 21 October 2011
Appointed Date: 14 October 2011
57 years old

Director
M AND A NOMINEES LIMITED
Resigned: 21 October 2011
Appointed Date: 14 October 2011

GOMER SOLUTIONS LIMITED Events

01 Feb 2017
Liquidators statement of receipts and payments to 27 November 2016
22 Dec 2015
Liquidators statement of receipts and payments to 27 November 2015
31 Dec 2014
Liquidators statement of receipts and payments to 27 November 2014
18 Mar 2014
Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014
09 Dec 2013
Appointment of a voluntary liquidator
...
... and 14 more events
03 Nov 2011
Termination of appointment of Stephen Berry as a director
03 Nov 2011
Termination of appointment of M and a Secretaries Limited as a secretary
27 Oct 2011
Registered office address changed from M&a Solicitors Llp 3 Assembly Square, Britannia Quay, Cardiff Bay Cardiff Cardiff CF10 4PL United Kingdom on 27 October 2011
21 Oct 2011
Company name changed mandaco 699 LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
  • NM01 ‐ Change of name by resolution

14 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GOMER SOLUTIONS LIMITED Charges

2 December 2011
All assets debenture
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…