SWANSEA CYCLE CENTRE LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA7 9LA

Company number 01880072
Status Liquidation
Incorporation Date 23 January 1985
Company Type Private Limited Company
Address 15 TAWE BUSINESS VILLAGE, SWANSEA ENTERPRISE PARK, SWANSEA, SA7 9LA
Home Country United Kingdom
Nature of Business 5142 - Wholesale of clothing and footwear, 5147 - Wholesale of other household goods, 5248 - Other retail specialist stores
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Liquidators' statement of receipts and payments; Liquidators' statement of receipts and payments; Liquidators' statement of receipts and payments. The most likely internet sites of SWANSEA CYCLE CENTRE LIMITED are www.swanseacyclecentre.co.uk, and www.swansea-cycle-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Swansea Cycle Centre Limited is a Private Limited Company. The company registration number is 01880072. Swansea Cycle Centre Limited has been working since 23 January 1985. The present status of the company is Liquidation. The registered address of Swansea Cycle Centre Limited is 15 Tawe Business Village Swansea Enterprise Park Swansea Sa7 9la. . KENT, Paul is a Secretary of the company. EDWARDS, Beatrice Ann is a Director of the company. KENT, Paul is a Director of the company. KENT, Robert Arthur is a Director of the company. MOODY, Christine Ann is a Director of the company. Secretary JENKINS, Vera Joyce has been resigned. Director JENKINS, Judith Elizabeth has been resigned. Director JENKINS, Vera Joyce has been resigned. Director JONES, Mary Valmai has been resigned. Director JONES, Thomas Hedley has been resigned. Director ROBINSON, Molly has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
KENT, Paul
Appointed Date: 01 April 1998

Director

Director
KENT, Paul

77 years old

Director
KENT, Robert Arthur

84 years old

Director
MOODY, Christine Ann

73 years old

Resigned Directors

Secretary
JENKINS, Vera Joyce
Resigned: 31 March 1998

Director
JENKINS, Judith Elizabeth
Resigned: 27 February 1999
86 years old

Director
JENKINS, Vera Joyce
Resigned: 31 March 1998
97 years old

Director
JONES, Mary Valmai
Resigned: 31 July 1994
92 years old

Director
JONES, Thomas Hedley
Resigned: 31 March 1998
84 years old

Director
ROBINSON, Molly
Resigned: 30 June 1996
92 years old

SWANSEA CYCLE CENTRE LIMITED Events

15 Aug 2007
Liquidators' statement of receipts and payments
22 Feb 2007
Liquidators' statement of receipts and payments
07 Aug 2006
Liquidators' statement of receipts and payments
07 Feb 2006
Liquidators' statement of receipts and payments
05 Aug 2005
Liquidators' statement of receipts and payments
...
... and 50 more events
31 May 1988
Full accounts made up to 31 December 1986

14 Mar 1988
Return made up to 31/12/87; full list of members

02 Sep 1987
Director resigned

17 Aug 1987
Full accounts made up to 31 December 1985

31 Jul 1987
Return made up to 31/12/86; full list of members

SWANSEA CYCLE CENTRE LIMITED Charges

3 October 1989
Single debenture
Delivered: 5 October 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1986
Debenture
Delivered: 29 July 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…