CEREDIGION ACCESS

Register to unlock more data on OkredoRegister

CEREDIGION ACCESS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04052644

Incorporation date

13/08/2000

Size

Dormant

Contacts

Registered address

Registered address

Brynhir, Wileirog Uchaf, Borth SY24 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2000)
dot icon14/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2012
First Gazette notice for voluntary strike-off
dot icon24/09/2012
Application to strike the company off the register
dot icon09/10/2011
Annual return made up to 2011-09-12 no member list
dot icon06/10/2011
Appointment of Mr John Nigel Fitzpatrick as a director on 2011-09-30
dot icon05/10/2011
Termination of appointment of Brian Powling as a director on 2011-09-30
dot icon05/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/10/2011
Termination of appointment of Michael George Young as a director on 2011-09-30
dot icon05/10/2011
Termination of appointment of Averil Frances Rees as a director on 2011-09-30
dot icon05/10/2011
Termination of appointment of Barbara Beynon Jones as a director on 2011-09-30
dot icon05/10/2011
Termination of appointment of Frank Albert Heasman as a director on 2011-09-30
dot icon05/10/2011
Termination of appointment of Robert Alfred Coleman Long as a director on 2011-09-30
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-09-12 no member list
dot icon24/09/2010
Director's details changed for Michael George Young on 2010-09-12
dot icon24/09/2010
Director's details changed for Frank Albert Heasman on 2010-09-12
dot icon24/09/2010
Director's details changed for Brian Powling on 2010-09-12
dot icon24/09/2010
Director's details changed for Averil Frances Rees on 2010-09-12
dot icon24/09/2010
Director's details changed for Barbara Beynon Jones on 2010-09-12
dot icon24/09/2010
Director's details changed for Robert Alfred Coleman Long on 2010-09-12
dot icon08/10/2009
Annual return made up to 2009-09-12 no member list
dot icon02/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/09/2008
Annual return made up to 12/09/08
dot icon11/09/2008
Appointment Terminated Director graham parry
dot icon11/09/2008
Appointment Terminated Director david hurst
dot icon11/09/2008
Appointment Terminated Director david brown
dot icon11/09/2008
Appointment Terminated Director ian fuller
dot icon11/09/2008
Appointment Terminated Director patricia austin
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/08/2007
Annual return made up to 14/08/07
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/09/2006
Annual return made up to 14/08/06
dot icon03/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/09/2005
Annual return made up to 14/08/05
dot icon06/09/2005
Registered office changed on 07/09/05
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/09/2004
New director appointed
dot icon22/09/2004
Director resigned
dot icon19/08/2004
Annual return made up to 14/08/04
dot icon19/08/2004
Director's particulars changed
dot icon11/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/10/2003
New director appointed
dot icon03/09/2003
Annual return made up to 14/08/03
dot icon16/03/2003
Director resigned
dot icon16/03/2003
Director resigned
dot icon08/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/09/2002
Director resigned
dot icon05/09/2002
Director resigned
dot icon05/09/2002
Director resigned
dot icon05/09/2002
Director resigned
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon05/09/2002
Annual return made up to 14/08/02
dot icon05/09/2002
Secretary's particulars changed;director's particulars changed;director resigned
dot icon13/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/09/2001
New director appointed
dot icon09/09/2001
New director appointed
dot icon09/09/2001
New director appointed
dot icon09/09/2001
New director appointed
dot icon09/09/2001
New director appointed
dot icon09/09/2001
Director resigned
dot icon09/09/2001
Annual return made up to 14/08/01
dot icon09/09/2001
Director resigned
dot icon09/09/2001
Resolutions
dot icon08/05/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon08/05/2001
Registered office changed on 09/05/01 from: 57 north parade aberystwyth dyfed SY23 2JN
dot icon13/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurst, David
Director
11/07/2001 - 12/09/2008
2
Fitzpatrick, John Nigel
Director
30/09/2011 - Present
1
Winfield, Ann Christine
Director
14/08/2000 - 06/03/2003
1
Winfield, Rif
Director
14/08/2000 - 06/03/2003
3
Powling, Brian
Director
31/07/2002 - 30/09/2011
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 CEREDIGION ACCESS

CEREDIGION ACCESS is an(a) Dissolved company incorporated on 13/08/2000 with the registered office located at Brynhir, Wileirog Uchaf, Borth SY24 5NU. 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 CEREDIGION ACCESS?

toggle

CEREDIGION ACCESS is currently Dissolved. It was registered on 13/08/2000 and dissolved on 14/01/2013.

Where is CEREDIGION ACCESS located?

toggle

CEREDIGION ACCESS is registered at Brynhir, Wileirog Uchaf, Borth SY24 5NU.

What does CEREDIGION ACCESS do?

toggle

CEREDIGION ACCESS operates in the Activities of other membership organisations not elsewhere classified (91.33 - SIC 2003) sector.

What is the latest filing for CEREDIGION ACCESS?

toggle

The latest filing was on 14/01/2013: Final Gazette dissolved via voluntary strike-off.