BLAENLLECHAU COMMUNITY REGENERATION

Register to unlock more data on OkredoRegister

BLAENLLECHAU COMMUNITY REGENERATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03400572

Incorporation date

07/07/1997

Size

-

Contacts

Registered address

Registered address

C/O THE BELL CENTRE, 5-8 Luton Street, Blaenllechau, Ferndale, Mid Glamorgan CF43 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1997)
dot icon28/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon14/04/2014
First Gazette notice for compulsory strike-off
dot icon21/02/2013
Particulars of a mortgage or charge/co charles/extend / charge no: 1
dot icon04/10/2012
Compulsory strike-off action has been suspended
dot icon06/08/2012
First Gazette notice for compulsory strike-off
dot icon28/02/2012
Termination of appointment of David May as a director
dot icon23/12/2011
Compulsory strike-off action has been discontinued
dot icon22/12/2011
Annual return made up to 2011-07-08 no member list
dot icon22/12/2011
Termination of appointment of Hywel Jones as a director
dot icon31/10/2011
First Gazette notice for compulsory strike-off
dot icon08/03/2011
Annual return made up to 2010-07-08 no member list
dot icon08/03/2011
Director's details changed for Katherine Razey on 2010-01-01
dot icon08/03/2011
Director's details changed for Hywel Jones on 2010-01-01
dot icon08/03/2011
Registered office address changed from , C/O M. Duxbury, 4 Fonman Park Road, Rhoose, Barry, Vale of Glamorgan, CF62 3BF, Wales on 2011-03-09
dot icon03/03/2011
Appointment of Mr Hywell Jones as a secretary
dot icon23/02/2011
Termination of appointment of Mary Inkpen as a director
dot icon23/02/2011
Registered office address changed from , the Bell Centre 5-8 Luton Street, Blaenllechau, Ferndale, Rhondda Cynon Taff, CF43 4PB on 2011-02-24
dot icon23/02/2011
Termination of appointment of Mary Inkpen as a director
dot icon23/02/2011
Termination of appointment of Sean Dillon as a director
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/12/2010
Compulsory strike-off action has been discontinued
dot icon30/11/2010
Compulsory strike-off action has been discontinued
dot icon14/11/2010
Appointment of Mr Michael John Duxbury as a director
dot icon14/11/2010
Termination of appointment of Michael Duxbury as a secretary
dot icon14/11/2010
Appointment of Mr. David Grantly May as a director
dot icon08/11/2010
First Gazette notice for compulsory strike-off
dot icon17/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/09/2009
Annual return made up to 08/07/09
dot icon28/09/2009
Director appointed mr sean dillon
dot icon28/09/2009
Appointment terminated director travers merrill
dot icon28/09/2009
Appointment terminated director alan pugh
dot icon28/09/2009
Appointment terminated director ann pithouse
dot icon30/10/2008
Full accounts made up to 2008-03-31
dot icon04/08/2008
Annual return made up to 08/07/08
dot icon04/08/2008
Registered office changed on 05/08/2008 from, bell centre, 5-8 luton street, blaenllechau, ferndale, mid glamorgan, CF43 4PB
dot icon03/08/2008
Director's change of particulars / katherine razey / 08/07/2008
dot icon03/08/2008
Director's change of particulars / malcolm farrer / 08/07/2008
dot icon03/08/2008
Secretary's change of particulars / michael duxbury / 08/07/2008
dot icon03/08/2008
Secretary's change of particulars / michael duxbury / 01/07/2008
dot icon13/07/2008
Director's change of particulars / ann pithouse / 14/07/2008
dot icon10/07/2008
Director appointed alan pugh
dot icon10/07/2008
Director appointed mary inkpen
dot icon23/04/2008
Secretary's change of particulars / michael duxbury / 12/02/2008
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon15/08/2007
New director appointed
dot icon04/08/2007
New director appointed
dot icon04/08/2007
New director appointed
dot icon04/08/2007
New director appointed
dot icon23/07/2007
Annual return made up to 08/07/07
dot icon23/07/2007
Director resigned
dot icon23/07/2007
Director resigned
dot icon01/01/2007
Accounting reference date extended from 30/09/06 to 30/03/07
dot icon24/08/2006
Annual return made up to 08/07/06
dot icon22/06/2006
Full accounts made up to 2005-09-30
dot icon26/03/2006
New secretary appointed
dot icon21/09/2005
Director resigned
dot icon21/09/2005
Director resigned
dot icon10/08/2005
Annual return made up to 08/07/05
dot icon10/08/2005
Secretary resigned
dot icon10/08/2005
Director resigned
dot icon26/06/2005
Full accounts made up to 2004-09-30
dot icon16/05/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon04/02/2005
Director resigned
dot icon04/02/2005
Director resigned
dot icon04/02/2005
Director resigned
dot icon04/02/2005
Director resigned
dot icon04/02/2005
Director resigned
dot icon04/02/2005
Director resigned
dot icon04/02/2005
Director resigned
dot icon29/09/2004
Director's particulars changed
dot icon29/09/2004
New director appointed
dot icon28/07/2004
Annual return made up to 08/07/04
dot icon28/07/2004
Director resigned
dot icon28/07/2004
Director resigned
dot icon28/07/2004
Director resigned
dot icon28/07/2004
Director resigned
dot icon28/07/2004
Director resigned
dot icon28/07/2004
Director resigned
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon24/05/2004
Accounts for a small company made up to 2003-09-30
dot icon30/03/2004
Secretary resigned
dot icon22/03/2004
New secretary appointed
dot icon15/03/2004
New secretary appointed
dot icon29/07/2003
Annual return made up to 08/07/03
dot icon29/07/2003
New secretary appointed
dot icon18/05/2003
Secretary resigned
dot icon18/05/2003
New secretary appointed
dot icon13/04/2003
Accounts for a small company made up to 2002-09-30
dot icon01/04/2003
New director appointed
dot icon17/02/2003
New director appointed
dot icon26/11/2002
Director resigned
dot icon12/11/2002
Director resigned
dot icon17/07/2002
Annual return made up to 08/07/02
dot icon20/05/2002
New director appointed
dot icon20/05/2002
Director resigned
dot icon20/05/2002
New director appointed
dot icon13/05/2002
Accounts for a small company made up to 2001-09-30
dot icon18/11/2001
New secretary appointed
dot icon13/11/2001
Secretary resigned;director resigned
dot icon13/09/2001
Director resigned
dot icon13/09/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon18/07/2001
Full accounts made up to 2000-09-30
dot icon10/07/2001
Annual return made up to 08/07/01
dot icon31/01/2001
Secretary resigned
dot icon22/01/2001
New secretary appointed
dot icon20/11/2000
New director appointed
dot icon11/07/2000
Annual return made up to 08/07/00
dot icon10/07/2000
Director resigned
dot icon15/06/2000
Accounts for a small company made up to 1999-09-30
dot icon15/06/2000
New secretary appointed
dot icon15/06/2000
Secretary resigned
dot icon21/11/1999
Registered office changed on 22/11/99 from: 38 commercial street, blaenllechau, ferndale, mid glamorgan CF43 4NN
dot icon20/07/1999
New director appointed
dot icon13/07/1999
Annual return made up to 08/07/99
dot icon22/04/1999
Accounts for a small company made up to 1998-09-30
dot icon08/04/1999
New director appointed
dot icon06/04/1999
Director resigned
dot icon28/09/1998
New director appointed
dot icon17/09/1998
New director appointed
dot icon17/09/1998
Director resigned
dot icon02/09/1998
Memorandum and Articles of Association
dot icon10/08/1998
Annual return made up to 08/07/98
dot icon10/08/1998
Director resigned
dot icon10/08/1998
Director resigned
dot icon10/08/1998
Registered office changed on 11/08/98 from: the bell centre luton street, blaenllechau, ferndale, mid glamorgan CF43 4PB
dot icon03/06/1998
Accounting reference date extended from 31/07/98 to 30/09/98
dot icon02/04/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon17/03/1998
Director resigned
dot icon17/03/1998
Director resigned
dot icon17/03/1998
Director resigned
dot icon17/03/1998
Director resigned
dot icon17/03/1998
Director resigned
dot icon17/03/1998
Director resigned
dot icon17/03/1998
Director resigned
dot icon17/03/1998
New director appointed
dot icon07/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merrill, Travers
Director
01/06/2007 - 03/03/2009
6
Inkpen, Mary Kathleen
Director
21/01/2008 - 10/10/2010
4
Morris, Raymond Cullen
Director
11/08/1998 - 02/06/2004
2
Fisk, Malcolm John, Dr
Director
11/08/1998 - 07/07/2004
5
Duxbury, Michael John
Director
27/10/2010 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAENLLECHAU COMMUNITY REGENERATION

BLAENLLECHAU COMMUNITY REGENERATION is an(a) Dissolved company incorporated on 07/07/1997 with the registered office located at C/O THE BELL CENTRE, 5-8 Luton Street, Blaenllechau, Ferndale, Mid Glamorgan CF43 4PB. There are currently 4 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 BLAENLLECHAU COMMUNITY REGENERATION?

toggle

BLAENLLECHAU COMMUNITY REGENERATION is currently Dissolved. It was registered on 07/07/1997 and dissolved on 28/07/2014.

Where is BLAENLLECHAU COMMUNITY REGENERATION located?

toggle

BLAENLLECHAU COMMUNITY REGENERATION is registered at C/O THE BELL CENTRE, 5-8 Luton Street, Blaenllechau, Ferndale, Mid Glamorgan CF43 4PB.

What does BLAENLLECHAU COMMUNITY REGENERATION do?

toggle

BLAENLLECHAU COMMUNITY REGENERATION operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BLAENLLECHAU COMMUNITY REGENERATION?

toggle

The latest filing was on 28/07/2014: Final Gazette dissolved via compulsory strike-off.