A VOICE FOR YOU LTD.

Register to unlock more data on OkredoRegister

A VOICE FOR YOU LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02401090

Incorporation date

04/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Plas Dolerw, Milford Road, Newtown, Powys SY16 2EHCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1989)
dot icon17/05/2022
Final Gazette dissolved via voluntary strike-off
dot icon01/03/2022
First Gazette notice for voluntary strike-off
dot icon17/02/2022
Application to strike the company off the register
dot icon21/12/2021
First Gazette notice for compulsory strike-off
dot icon07/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon01/10/2019
Appointment of Miss Christine Preece as a secretary on 2019-09-17
dot icon01/10/2019
Termination of appointment of Vivienne Green as a director on 2019-09-17
dot icon20/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Appointment of Miss Christine Preece as a director on 2018-10-23
dot icon04/06/2019
Appointment of Mrs Clare Beaumont as a director on 2019-02-06
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon06/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon06/10/2017
Appointment of Miss Sarah May Parry-Roberts as a director on 2017-09-12
dot icon06/10/2017
Termination of appointment of James Lothian Brunton as a director on 2016-11-04
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2016
Appointment of Mrs Rosemary Challands as a director on 2016-10-04
dot icon20/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon27/10/2015
Annual return made up to 2015-09-30 no member list
dot icon27/10/2015
Termination of appointment of Esther Christine Yates as a director on 2015-10-06
dot icon27/10/2015
Termination of appointment of Esther Christine Yates as a director on 2015-10-06
dot icon27/10/2015
Termination of appointment of Paul Joseph Lombard as a director on 2015-08-18
dot icon19/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/02/2015
Appointment of Mr James Lothian Brunton as a director on 2014-10-07
dot icon04/02/2015
Appointment of Mrs Fiona Jane Williams as a director on 2015-01-13
dot icon28/10/2014
Annual return made up to 2014-09-30 no member list
dot icon28/10/2014
Termination of appointment of Philip Ian King as a director on 2014-10-07
dot icon28/10/2014
Termination of appointment of Emma Suzanne Joseph as a director on 2014-10-07
dot icon28/10/2014
Termination of appointment of Andrew Victor Hunnisett as a director on 2014-10-07
dot icon28/10/2014
Termination of appointment of John Davies as a director on 2014-10-07
dot icon28/10/2014
Termination of appointment of David Ashley as a director on 2014-10-07
dot icon28/10/2014
Termination of appointment of Rosemary Challands as a director on 2014-10-07
dot icon28/10/2014
Termination of appointment of Emma Suzanne Joseph as a director on 2014-10-07
dot icon28/10/2014
Termination of appointment of Philip Ian King as a director on 2014-10-07
dot icon28/10/2014
Termination of appointment of Emma Suzanne Joseph as a director on 2014-10-07
dot icon28/10/2014
Termination of appointment of Andrew Victor Hunnisett as a director on 2014-10-07
dot icon28/10/2014
Termination of appointment of Rosemary Challands as a director on 2014-10-07
dot icon28/10/2014
Termination of appointment of John Davies as a director on 2014-10-07
dot icon28/10/2014
Termination of appointment of Rosemary Challands as a director on 2014-10-07
dot icon28/10/2014
Termination of appointment of David Ashley as a director on 2014-10-07
dot icon21/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/10/2013
Annual return made up to 2013-09-30 no member list
dot icon04/10/2013
Appointment of Mr Paul Joseph Lombard as a director
dot icon04/10/2013
Appointment of Mr David Ashley as a director
dot icon04/10/2013
Termination of appointment of David Watkins as a director
dot icon04/10/2013
Termination of appointment of Myra Channell as a director
dot icon04/10/2013
Termination of appointment of Myra Channell as a director
dot icon02/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/10/2012
Annual return made up to 2012-09-30 no member list
dot icon23/10/2012
Appointment of Mr David Brian Watkins as a director
dot icon23/10/2012
Appointment of Mr David John Bennett as a director
dot icon23/10/2012
Termination of appointment of Colin Minter as a director
dot icon05/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/10/2011
Annual return made up to 2011-09-30 no member list
dot icon26/10/2011
Director's details changed for Myra Channell on 2011-09-14
dot icon07/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/10/2010
Annual return made up to 2010-09-30 no member list
dot icon08/10/2010
Director's details changed for John Davies on 2010-09-22
dot icon08/10/2010
Director's details changed for Colin Minter on 2010-09-22
dot icon08/10/2010
Director's details changed for David Philip Morgan on 2010-09-22
dot icon08/10/2010
Director's details changed for Emma Suzanne Joseph on 2010-09-22
dot icon08/10/2010
Director's details changed for Reverend Esther Christine Yates on 2010-09-22
dot icon08/10/2010
Director's details changed for Andrew Victor Hunnisett on 2010-09-22
dot icon08/10/2010
Secretary's details changed for Jean Margaret Winchester on 2010-09-22
dot icon08/10/2010
Director's details changed for Vivienne Green on 2010-09-22
dot icon08/10/2010
Appointment of Rosemary Challands as a director
dot icon08/10/2010
Appointment of Myra Channell as a director
dot icon22/10/2009
Appointment of Reverend Esther Christine Yates as a director
dot icon13/10/2009
Annual return made up to 2009-09-30 no member list
dot icon16/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/03/2009
Director appointed colin minter
dot icon16/02/2009
Director's change of particulars / philip king / 06/02/2009
dot icon16/02/2009
Registered office changed on 16/02/2009 from dolerw milford road newtown powys SY16 2EH
dot icon04/12/2008
Memorandum and Articles of Association
dot icon22/11/2008
Certificate of change of name
dot icon04/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/10/2008
Annual return made up to 30/09/08
dot icon23/10/2007
Annual return made up to 30/09/07
dot icon23/10/2007
New director appointed
dot icon24/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/10/2006
Annual return made up to 30/09/06
dot icon18/09/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon04/08/2006
New director appointed
dot icon03/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/10/2005
Annual return made up to 30/09/05
dot icon13/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/10/2004
Annual return made up to 30/09/04
dot icon13/10/2004
New secretary appointed
dot icon06/07/2004
Secretary resigned
dot icon26/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/09/2003
Annual return made up to 30/09/03
dot icon19/05/2003
New director appointed
dot icon11/05/2003
New director appointed
dot icon30/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/11/2002
Memorandum and Articles of Association
dot icon06/11/2002
Resolutions
dot icon21/10/2002
Annual return made up to 30/09/02
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
Secretary resigned
dot icon10/05/2002
New secretary appointed
dot icon10/01/2002
Annual return made up to 30/09/01
dot icon10/01/2002
Director resigned
dot icon10/01/2002
New director appointed
dot icon16/10/2001
New director appointed
dot icon01/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/06/2001
Registered office changed on 08/06/01 from: office no 1 the courtyard severn street newtown powys SY16 2AQ
dot icon25/05/2001
New secretary appointed
dot icon05/04/2001
Secretary resigned;director resigned
dot icon06/12/2000
Full accounts made up to 2000-03-31
dot icon23/11/2000
Annual return made up to 30/09/00
dot icon23/11/2000
New director appointed
dot icon07/07/2000
Director's particulars changed
dot icon22/05/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon22/10/1999
Annual return made up to 30/09/99
dot icon05/10/1999
New secretary appointed;new director appointed
dot icon27/09/1999
Secretary resigned
dot icon16/06/1999
Full accounts made up to 1999-03-31
dot icon05/11/1998
New director appointed
dot icon05/11/1998
Annual return made up to 30/09/98
dot icon20/10/1998
Full accounts made up to 1998-03-31
dot icon14/10/1998
Director resigned
dot icon21/10/1997
Annual return made up to 30/09/97
dot icon16/06/1997
Accounts for a small company made up to 1997-03-31
dot icon02/10/1996
Annual return made up to 30/09/96
dot icon30/07/1996
New secretary appointed
dot icon30/07/1996
Secretary resigned
dot icon13/06/1996
Full accounts made up to 1996-03-31
dot icon13/02/1996
New secretary appointed
dot icon13/02/1996
Secretary resigned;director resigned
dot icon11/01/1996
Full accounts made up to 1995-03-31
dot icon03/10/1995
Annual return made up to 30/09/95
dot icon19/01/1995
Director resigned;new director appointed
dot icon16/12/1994
Full accounts made up to 1994-03-31
dot icon05/10/1994
Annual return made up to 30/09/94
dot icon16/12/1993
Full accounts made up to 1993-03-31
dot icon15/12/1993
Annual return made up to 29/10/93
dot icon23/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon20/11/1992
Annual return made up to 29/10/92
dot icon09/04/1992
Full accounts made up to 1991-03-31
dot icon04/11/1991
Annual return made up to 29/10/91
dot icon10/02/1991
Secretary resigned;new secretary appointed
dot icon12/12/1990
Full accounts made up to 1990-03-31
dot icon13/11/1990
Memorandum and Articles of Association
dot icon13/11/1990
Resolutions
dot icon01/11/1990
Annual return made up to 29/10/90
dot icon04/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1989
Registered office changed on 04/08/89 from: cranford house severn square newton powys
dot icon05/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61
CONSUMER SOLUTIONS LTDOffice 9, Dalton House, 60 Windsor Avenue, London SW19 2RR
Dissolved

Category:

Trade of electricity

Comp. code:

13534871

Reg. date:

28/07/2021

Turnover:

-

No. of employees:

3
STAR SHINE CLEANING SOLUTIONS UK LTD10 Stainsby Street, St. Leonards-On-Sea TN37 6LA
Dissolved

Category:

Collection of non-hazardous waste

Comp. code:

13359176

Reg. date:

27/04/2021

Turnover:

-

No. of employees:

3
FIDELITY MANAGEMENT SERVICES LTD2 Western Drive, Oswestry SY11 1HB
Dissolved

Category:

Painting

Comp. code:

08033821

Reg. date:

17/04/2012

Turnover:

-

No. of employees:

3
MJ’S ROOFING AND BUILDING SERVICES LIMITED25 Maes-Y-Coed, Gwersyllt, Wrexham LL11 4PF
Dissolved

Category:

Other building completion and finishing

Comp. code:

13446048

Reg. date:

08/06/2021

Turnover:

-

No. of employees:

3
IRS CONSTUCTION LTD63/66 Hatton Garden, Fifth Floor, Suite 23, London EC1N 8LE
Dissolved

Category:

Construction of commercial buildings

Comp. code:

11444705

Reg. date:

03/07/2018

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About A VOICE FOR YOU LTD.

A VOICE FOR YOU LTD. is an(a) Dissolved company incorporated on 04/07/1989 with the registered office located at Plas Dolerw, Milford Road, Newtown, Powys SY16 2EH. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A VOICE FOR YOU LTD.?

toggle

A VOICE FOR YOU LTD. is currently Dissolved. It was registered on 04/07/1989 and dissolved on 16/05/2022.

Where is A VOICE FOR YOU LTD. located?

toggle

A VOICE FOR YOU LTD. is registered at Plas Dolerw, Milford Road, Newtown, Powys SY16 2EH.

What does A VOICE FOR YOU LTD. do?

toggle

A VOICE FOR YOU LTD. operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for A VOICE FOR YOU LTD.?

toggle

The latest filing was on 17/05/2022: Final Gazette dissolved via voluntary strike-off.