BWS CYMRU CYFYNGEDIG

Register to unlock more data on OkredoRegister

BWS CYMRU CYFYNGEDIG

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02173039

Incorporation date

30/09/1987

Size

Dormant

Contacts

Registered address

Registered address

11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1987)
dot icon07/04/2013
Final Gazette dissolved following liquidation
dot icon07/01/2013
Return of final meeting in a members' voluntary winding up
dot icon02/10/2012
Appointment of a voluntary liquidator
dot icon13/09/2012
Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XP on 2012-09-14
dot icon13/09/2012
Declaration of solvency
dot icon13/09/2012
Resolutions
dot icon27/08/2012
Termination of appointment of Richard Anthony Bowler as a director on 2012-08-28
dot icon15/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon21/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/07/2011
Appointment of Kenneth Mcintyre Carlaw as a director
dot icon30/06/2011
Termination of appointment of David Turner as a director
dot icon26/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon20/09/2010
Director's details changed for Richard Anthony Bowler on 2010-09-21
dot icon20/09/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-09-21
dot icon20/09/2010
Director's details changed for Mr David Paul Turner on 2010-09-21
dot icon20/09/2009
Return made up to 21/09/09; full list of members
dot icon02/06/2009
Accounts made up to 2008-12-31
dot icon21/09/2008
Return made up to 21/09/08; full list of members
dot icon24/06/2008
Accounts made up to 2007-12-31
dot icon25/10/2007
Accounts made up to 2006-12-31
dot icon20/09/2007
Return made up to 21/09/07; full list of members
dot icon12/02/2007
New secretary appointed
dot icon22/01/2007
Secretary resigned
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon24/09/2006
Return made up to 21/09/06; full list of members
dot icon23/05/2006
Secretary resigned
dot icon22/05/2006
New secretary appointed
dot icon06/11/2005
Accounts made up to 2004-12-31
dot icon17/10/2005
Return made up to 21/09/05; full list of members
dot icon29/08/2005
Secretary's particulars changed
dot icon07/02/2005
New secretary appointed
dot icon02/02/2005
Secretary resigned
dot icon18/10/2004
Return made up to 21/09/04; full list of members
dot icon11/10/2004
Accounts made up to 2003-12-31
dot icon04/03/2004
Director resigned
dot icon19/10/2003
Return made up to 21/09/03; full list of members
dot icon19/10/2003
Registered office changed on 20/10/03
dot icon19/10/2003
Location of register of members address changed
dot icon17/10/2003
Accounts made up to 2002-12-31
dot icon03/10/2002
Accounts made up to 2001-12-31
dot icon30/09/2002
Return made up to 21/09/02; full list of members
dot icon13/05/2002
Director resigned
dot icon07/05/2002
New director appointed
dot icon07/05/2002
Director resigned
dot icon18/10/2001
Return made up to 21/09/01; full list of members
dot icon27/08/2001
Accounts made up to 2000-12-31
dot icon05/10/2000
Return made up to 21/09/00; full list of members
dot icon24/08/2000
Accounts made up to 1999-12-31
dot icon14/08/2000
New director appointed
dot icon03/10/1999
Return made up to 21/09/99; no change of members
dot icon27/09/1999
Accounts made up to 1998-12-31
dot icon29/10/1998
Accounts made up to 1997-12-31
dot icon29/10/1998
Return made up to 21/09/98; no change of members
dot icon29/10/1998
Director's particulars changed
dot icon29/10/1998
Location of register of members address changed
dot icon20/10/1998
Memorandum and Articles of Association
dot icon20/10/1998
Resolutions
dot icon29/09/1998
New director appointed
dot icon26/08/1998
Registered office changed on 27/08/98 from: millfield house hylton road sunderland SR4 7BA
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1997
Accounts made up to 1996-12-31
dot icon30/09/1997
Return made up to 21/09/97; full list of members
dot icon18/03/1997
Director resigned
dot icon18/03/1997
Director resigned
dot icon07/10/1996
Return made up to 21/09/96; full list of members
dot icon07/10/1996
Location of register of members address changed
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Resolutions
dot icon28/08/1996
New director appointed
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Registered office changed on 23/08/96 from: 52-54 endless house endless street wiltshire SP1 3UH
dot icon22/08/1996
Secretary resigned
dot icon22/08/1996
Director resigned
dot icon11/08/1996
New director appointed
dot icon10/08/1996
New director appointed
dot icon07/08/1996
New secretary appointed
dot icon07/07/1996
Accounts made up to 1995-12-30
dot icon02/01/1996
Resolutions
dot icon07/11/1995
Return made up to 21/09/95; no change of members
dot icon07/11/1995
Director's particulars changed
dot icon07/11/1995
Registered office changed on 08/11/95
dot icon07/11/1995
Location of register of members address changed
dot icon20/09/1995
Resolutions
dot icon20/09/1995
Full accounts made up to 1994-12-31
dot icon17/07/1995
Secretary resigned;new secretary appointed
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Accounts for a small company made up to 1993-12-31
dot icon31/10/1994
Return made up to 21/09/94; change of members
dot icon16/09/1994
Declaration of satisfaction of mortgage/charge
dot icon16/09/1994
Declaration of satisfaction of mortgage/charge
dot icon16/09/1994
Declaration of satisfaction of mortgage/charge
dot icon16/09/1994
Declaration of satisfaction of mortgage/charge
dot icon30/08/1994
Particulars of mortgage/charge
dot icon18/07/1994
New director appointed
dot icon16/05/1994
Particulars of mortgage/charge
dot icon12/05/1994
Declaration of assistance for shares acquisition
dot icon23/01/1994
Declaration of assistance for shares acquisition
dot icon12/01/1994
New director appointed
dot icon12/01/1994
Return made up to 21/09/93; full list of members
dot icon23/08/1993
Full accounts made up to 1992-12-26
dot icon29/03/1993
Certificate of change of name
dot icon16/03/1993
Resolutions
dot icon16/02/1993
Full accounts made up to 1991-12-28
dot icon24/01/1993
Ad 03/12/92--------- £ si 131000@1=131000 £ ic 250000/381000
dot icon24/01/1993
Nc inc already adjusted 03/12/92
dot icon24/01/1993
Resolutions
dot icon19/01/1993
Resolutions
dot icon04/01/1993
Declaration of assistance for shares acquisition
dot icon16/12/1992
Return made up to 21/09/92; full list of members
dot icon16/12/1992
Director resigned
dot icon15/12/1992
Particulars of mortgage/charge
dot icon13/12/1992
Particulars of mortgage/charge
dot icon10/12/1992
Resolutions
dot icon10/12/1992
Resolutions
dot icon10/12/1992
Resolutions
dot icon09/12/1992
Director resigned
dot icon09/12/1992
Director resigned
dot icon12/11/1992
Auditor's resignation
dot icon08/11/1992
Director resigned
dot icon11/10/1992
Full accounts made up to 1990-12-31
dot icon11/10/1992
Full accounts made up to 1989-12-31
dot icon03/08/1992
Particulars of mortgage/charge
dot icon03/03/1992
New director appointed
dot icon16/10/1991
Secretary resigned;new secretary appointed
dot icon08/10/1991
Return made up to 21/09/91; no change of members
dot icon05/06/1991
Return made up to 21/09/90; no change of members
dot icon26/02/1991
New secretary appointed
dot icon27/11/1990
Accounting reference date shortened from 30/09 to 31/12
dot icon13/02/1990
Secretary resigned;new secretary appointed
dot icon04/10/1989
Return made up to 21/09/89; full list of members
dot icon09/08/1989
Full group accounts made up to 1988-12-03
dot icon14/03/1989
Accounting reference date shortened from 03/12 to 30/09
dot icon09/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1989
Registered office changed on 10/03/89 from: 6,paradise square sheffield S1 1TW
dot icon21/02/1989
Certificate of change of name
dot icon03/02/1989
Secretary resigned;new secretary appointed;director resigned
dot icon22/01/1989
Accounting reference date shortened from 28/01 to 03/12
dot icon09/10/1988
Accounting reference date extended from 28/01 to 28/01
dot icon19/06/1988
New director appointed
dot icon06/06/1988
Nc inc already adjusted
dot icon10/05/1988
Wd 14/04/88 ad 24/03/88--------- £ si 249998@1=249998 £ ic 2/250000
dot icon20/04/1988
Secretary resigned;director resigned;new director appointed
dot icon20/04/1988
New secretary appointed;new director appointed
dot icon20/04/1988
New director appointed
dot icon14/04/1988
Resolutions
dot icon14/04/1988
Resolutions
dot icon14/04/1988
Resolutions
dot icon12/04/1988
Particulars of mortgage/charge
dot icon15/03/1988
Wd 22/02/88 pd 11/01/88--------- £ si 2@1
dot icon29/02/1988
Memorandum and Articles of Association
dot icon28/02/1988
Certificate of change of name
dot icon16/02/1988
Director resigned;new director appointed
dot icon16/02/1988
Secretary resigned;new secretary appointed
dot icon16/02/1988
Registered office changed on 17/02/88 from: 2 baches street london N1 6UB
dot icon14/02/1988
Memorandum and Articles of Association
dot icon12/02/1988
Resolutions
dot icon30/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Dawson Thomas
Director
23/02/1992 - 19/07/1996
59
Martin, David Robert
Director
05/07/1994 - 07/05/2002
127
Watt, Gordon George
Director
06/07/1992 - 01/08/1996
91
Jones, Michael Adrian
Director
21/07/1996 - 28/02/1997
106
Turner, David Paul
Director
26/04/2002 - 30/06/2011
116

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 BWS CYMRU CYFYNGEDIG

BWS CYMRU CYFYNGEDIG is an(a) Dissolved company incorporated on 30/09/1987 with the registered office located at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG. There are currently 2 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 BWS CYMRU CYFYNGEDIG?

toggle

BWS CYMRU CYFYNGEDIG is currently Dissolved. It was registered on 30/09/1987 and dissolved on 07/04/2013.

Where is BWS CYMRU CYFYNGEDIG located?

toggle

BWS CYMRU CYFYNGEDIG is registered at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG.

What does BWS CYMRU CYFYNGEDIG do?

toggle

BWS CYMRU CYFYNGEDIG operates in the Other scheduled passenger land transport (60.21 - SIC 2003) sector.

What is the latest filing for BWS CYMRU CYFYNGEDIG?

toggle

The latest filing was on 07/04/2013: Final Gazette dissolved following liquidation.