C. & A. CONTRACTORS (WALES) LIMITED

Register to unlock more data on OkredoRegister

C. & A. CONTRACTORS (WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00967144

Incorporation date

28/11/1969

Size

Dormant

Contacts

Registered address

Registered address

Parkview 1220, Arlington Business Park, Theale, Reading RG7 4GACopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon26/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2011
First Gazette notice for voluntary strike-off
dot icon15/12/2010
Application to strike the company off the register
dot icon09/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon08/09/2010
Resolutions
dot icon08/09/2010
Statement of capital on 2010-09-08
dot icon08/09/2010
Statement by Directors
dot icon08/09/2010
Solvency Statement dated 31/08/10
dot icon23/04/2010
Termination of appointment of Stephen Webster as a director
dot icon23/04/2010
Appointment of Mr Robert Andrew Ross Smith as a director
dot icon10/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon15/10/2009
Director's details changed for Stephen Paul Webster on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Alison Drew on 2009-10-01
dot icon26/09/2009
Accounts made up to 2009-07-31
dot icon24/11/2008
Accounts made up to 2008-07-31
dot icon21/11/2008
Return made up to 06/11/08; full list of members
dot icon19/11/2007
Return made up to 06/11/07; full list of members
dot icon21/10/2007
Accounts made up to 2007-07-31
dot icon22/06/2007
Director resigned
dot icon22/06/2007
New director appointed
dot icon08/11/2006
Return made up to 06/11/06; full list of members
dot icon05/09/2006
Accounts made up to 2006-07-31
dot icon21/11/2005
Return made up to 06/11/05; full list of members
dot icon01/11/2005
Accounts made up to 2005-07-31
dot icon01/09/2005
Director's particulars changed
dot icon10/12/2004
Accounts made up to 2004-07-31
dot icon01/12/2004
Return made up to 06/11/04; full list of members
dot icon16/09/2004
Secretary's particulars changed
dot icon21/11/2003
Return made up to 06/11/03; full list of members
dot icon08/10/2003
Accounts made up to 2003-07-31
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
New secretary appointed
dot icon13/11/2002
Return made up to 06/11/02; full list of members
dot icon26/10/2002
Accounts made up to 2002-07-31
dot icon16/09/2002
New secretary appointed
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
Director resigned
dot icon05/08/2002
Director's particulars changed
dot icon12/07/2002
New director appointed
dot icon12/07/2002
Director resigned
dot icon26/04/2002
Registered office changed on 26/04/02 from: P.O. box 18, vines lane droitwich worcestershire WR9 8ND
dot icon18/02/2002
Director's particulars changed
dot icon28/11/2001
Return made up to 06/11/01; full list of members
dot icon01/10/2001
Accounts made up to 2001-07-31
dot icon13/06/2001
Director's particulars changed
dot icon28/12/2000
Accounts made up to 2000-07-31
dot icon22/11/2000
Return made up to 06/11/00; full list of members
dot icon05/05/2000
Secretary's particulars changed;director's particulars changed
dot icon19/01/2000
New secretary appointed;new director appointed
dot icon19/01/2000
Secretary resigned
dot icon30/11/1999
Accounts made up to 1999-07-31
dot icon30/11/1999
Return made up to 06/11/99; full list of members
dot icon15/11/1999
Secretary resigned;director resigned
dot icon12/11/1999
New secretary appointed
dot icon12/04/1999
Director's particulars changed
dot icon17/11/1998
Accounts made up to 1998-07-31
dot icon17/11/1998
Return made up to 06/11/98; full list of members
dot icon16/02/1998
Secretary resigned
dot icon16/02/1998
Director resigned
dot icon16/02/1998
New secretary appointed;new director appointed
dot icon03/12/1997
Accounts made up to 1997-07-31
dot icon03/12/1997
Return made up to 06/11/97; no change of members
dot icon28/08/1997
Director resigned
dot icon28/08/1997
New director appointed
dot icon13/12/1996
Accounts made up to 1996-07-31
dot icon13/12/1996
Return made up to 06/11/96; no change of members
dot icon30/11/1995
Accounts made up to 1995-07-31
dot icon30/11/1995
Return made up to 06/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Accounts made up to 1994-07-31
dot icon28/11/1994
Return made up to 06/11/94; full list of members
dot icon10/10/1994
Director resigned;new director appointed
dot icon10/10/1994
Resolutions
dot icon10/10/1994
Resolutions
dot icon31/05/1994
Return made up to 24/05/94; full list of members
dot icon03/12/1993
Accounts made up to 1993-07-31
dot icon11/06/1993
Return made up to 24/05/93; full list of members
dot icon12/10/1992
Accounts made up to 1992-07-31
dot icon01/06/1992
Return made up to 24/05/92; full list of members
dot icon06/12/1991
Accounts made up to 1991-07-31
dot icon30/08/1991
Resolutions
dot icon14/06/1991
Return made up to 24/05/91; full list of members
dot icon21/12/1990
Accounts made up to 1990-07-31
dot icon19/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1990
Registered office changed on 19/06/90 from: 6 nevill terrace tunbridge wells kent TN4 8HL
dot icon19/06/1990
Director resigned;new director appointed
dot icon14/06/1990
Return made up to 24/05/90; full list of members
dot icon14/06/1990
Registered office changed on 14/06/90 from: coed cae lane pontyclun mid glam
dot icon14/06/1990
Accounting reference date shortened from 30/09 to 31/07
dot icon05/06/1990
Resolutions
dot icon05/06/1990
Full accounts made up to 1989-07-31
dot icon18/07/1989
Return made up to 21/02/89; full list of members
dot icon23/01/1989
Full accounts made up to 1988-09-30
dot icon11/08/1988
Return made up to 31/03/88; full list of members
dot icon09/03/1988
Full accounts made up to 1987-09-30
dot icon21/08/1987
Return made up to 22/04/87; full list of members
dot icon02/06/1987
Full accounts made up to 1986-09-30
dot icon06/05/1987
Declaration of satisfaction of mortgage/charge
dot icon06/02/1987
Gazettable document
dot icon06/02/1987
Registered office changed on 06/02/87 from: 2 stanwell road penarth south glamorgan CF6 2EA
dot icon17/12/1986
Particulars of mortgage/charge
dot icon17/12/1986
Particulars of mortgage/charge
dot icon01/05/1986
Accounts for a small company made up to 1985-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2009
dot iconLast change occurred
31/07/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2009
dot iconNext account date
31/07/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Ian Michael
Director
01/08/1997 - 02/02/1998
117
Bushnell, Adrian John
Secretary
02/02/1998 - 31/10/1999
118
Branson, David Anthony
Secretary
31/10/1999 - 13/12/1999
115
Drew, Alison
Secretary
18/03/2003 - Present
140
Parker, Edward Geoffrey
Secretary
13/12/1999 - 31/08/2002
218

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 C. & A. CONTRACTORS (WALES) LIMITED

C. & A. CONTRACTORS (WALES) LIMITED is an(a) Dissolved company incorporated on 28/11/1969 with the registered office located at Parkview 1220, Arlington Business Park, Theale, Reading RG7 4GA. There are currently 3 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 C. & A. CONTRACTORS (WALES) LIMITED?

toggle

C. & A. CONTRACTORS (WALES) LIMITED is currently Dissolved. It was registered on 28/11/1969 and dissolved on 26/04/2011.

Where is C. & A. CONTRACTORS (WALES) LIMITED located?

toggle

C. & A. CONTRACTORS (WALES) LIMITED is registered at Parkview 1220, Arlington Business Park, Theale, Reading RG7 4GA.

What does C. & A. CONTRACTORS (WALES) LIMITED do?

toggle

C. & A. CONTRACTORS (WALES) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for C. & A. CONTRACTORS (WALES) LIMITED?

toggle

The latest filing was on 26/04/2011: Final Gazette dissolved via voluntary strike-off.