CHWARAE PLANT

Register to unlock more data on OkredoRegister

CHWARAE PLANT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06882933

Incorporation date

21/04/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

1st Floor North Anchor Court, Keen Road, Cardiff CF24 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2009)
dot icon24/04/2019
Final Gazette dissolved following liquidation
dot icon24/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon12/01/2018
Registered office address changed from Unit 7 Highfield Industrial Estate Ferndale Mid Glamorgan CF43 4SX to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 2018-01-12
dot icon10/01/2018
Appointment of a voluntary liquidator
dot icon10/01/2018
Resolutions
dot icon10/01/2018
Statement of affairs
dot icon01/07/2017
Voluntary strike-off action has been suspended
dot icon23/05/2017
First Gazette notice for voluntary strike-off
dot icon16/05/2017
Application to strike the company off the register
dot icon22/02/2017
Termination of appointment of Debra Hanney as a director on 2017-02-12
dot icon22/02/2017
Termination of appointment of Victoria Hughes as a director on 2017-02-12
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-04-21 no member list
dot icon25/01/2016
Termination of appointment of Linsday Ceri Tyson as a director on 2016-01-25
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-04-21 no member list
dot icon14/05/2015
Registered office address changed from Unit 11 Highfield Industrial Estate Ferndale Mid Glamorgan CF43 4SX Wales to Unit 7 Highfield Industrial Estate Ferndale Mid Glamorgan CF43 4SX on 2015-05-14
dot icon16/03/2015
Appointment of Ms Bev Williams as a director on 2014-01-30
dot icon11/03/2015
Termination of appointment of Ben Greenaway as a secretary on 2014-09-30
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Registered office address changed from 9a Gelliwastad Road Pontypridd Mid Glamorgan CF37 2BW to Unit 11 Highfield Industrial Estate Ferndale Mid Glamorgan CF43 4SX on 2014-12-09
dot icon28/04/2014
Annual return made up to 2014-04-21 no member list
dot icon28/04/2014
Termination of appointment of Sarah Thomas as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2013
Appointment of Mr Matthew Cook as a director
dot icon08/05/2013
Termination of appointment of Debra Jones as a director
dot icon08/05/2013
Termination of appointment of Matthew Smith as a director
dot icon01/05/2013
Annual return made up to 2013-04-21 no member list
dot icon01/05/2013
Secretary's details changed for Ben Greenaway on 2011-01-07
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-21 no member list
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/05/2011
Appointment of Dr Matthew Smith as a director
dot icon04/05/2011
Annual return made up to 2011-04-21 no member list
dot icon04/05/2011
Director's details changed for Michelle Davies on 2011-05-04
dot icon04/05/2011
Termination of appointment of Sian Sealey as a director
dot icon04/05/2011
Termination of appointment of Gail Reed as a director
dot icon10/03/2011
Registered office address changed from Ymca Buildings Taff Street Pontypridd Rhondda Cynon Taff CF37 4TS on 2011-03-10
dot icon15/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon10/02/2011
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon27/01/2011
Appointment of Miss Linsday Ceri Tyson as a director
dot icon27/01/2011
Appointment of Mrs Sian Amanda Nicola Davies as a director
dot icon17/05/2010
Annual return made up to 2010-04-21 no member list
dot icon17/05/2010
Director's details changed for Victoria Hughes on 2009-10-01
dot icon17/05/2010
Director's details changed for Michelle Davies on 2009-10-01
dot icon17/05/2010
Director's details changed for Sian Sealey on 2009-10-01
dot icon17/05/2010
Director's details changed for Debra Hanney on 2009-10-01
dot icon17/05/2010
Director's details changed for Gail Reed on 2009-10-01
dot icon17/05/2010
Secretary's details changed for Ben Greenaway on 2009-10-01
dot icon17/05/2010
Director's details changed for Sarah Thomas on 2009-10-01
dot icon17/05/2010
Director's details changed for Debra Jones on 2009-10-01
dot icon12/03/2010
Resolutions
dot icon21/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Matthew
Director
22/10/2013 - Present
1
Hanney, Debra
Director
21/04/2009 - 12/02/2017
2
Jones, Debra
Director
21/04/2009 - 08/05/2013
1
Davies, Sian Amanda Nicola
Director
06/01/2011 - Present
2
Hughes, Victoria
Director
21/04/2009 - 12/02/2017
-

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 CHWARAE PLANT

CHWARAE PLANT is an(a) Dissolved company incorporated on 21/04/2009 with the registered office located at 1st Floor North Anchor Court, Keen Road, Cardiff CF24 5JW. 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 CHWARAE PLANT?

toggle

CHWARAE PLANT is currently Dissolved. It was registered on 21/04/2009 and dissolved on 24/04/2019.

Where is CHWARAE PLANT located?

toggle

CHWARAE PLANT is registered at 1st Floor North Anchor Court, Keen Road, Cardiff CF24 5JW.

What does CHWARAE PLANT do?

toggle

CHWARAE PLANT operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for CHWARAE PLANT?

toggle

The latest filing was on 24/04/2019: Final Gazette dissolved following liquidation.