CLWYD REBAR LIMITED

Register to unlock more data on OkredoRegister

CLWYD REBAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03787504

Incorporation date

10/06/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CLB COOPERS, Ship Canal House 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1999)
dot icon18/08/2016
Final Gazette dissolved following liquidation
dot icon18/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon28/04/2016
Liquidators' statement of receipts and payments to 2016-02-13
dot icon20/04/2015
Liquidators' statement of receipts and payments to 2015-02-13
dot icon16/04/2014
Liquidators' statement of receipts and payments to 2014-02-13
dot icon22/04/2013
Liquidators' statement of receipts and payments to 2013-02-13
dot icon22/02/2012
Statement of affairs with form 4.19
dot icon22/02/2012
Appointment of a voluntary liquidator
dot icon22/02/2012
Resolutions
dot icon06/02/2012
Registered office address changed from C/O Uhy Hacker Young Pembroke House, Ellice Way Wrexham Technology Park Wrexham LL13 7YT United Kingdom on 2012-02-07
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon22/06/2010
Registered office address changed from C/O Uhy Hacker Young, First Floor Pembroke House Ellice Way Wrexham LL13 7YT on 2010-06-23
dot icon22/06/2010
Director's details changed for Mr Robert Owen Jones on 2010-06-11
dot icon22/06/2010
Director's details changed for Mrs Karen Ann Jones on 2010-06-11
dot icon06/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/06/2009
Return made up to 11/06/09; full list of members
dot icon16/06/2009
Registered office changed on 17/06/2009 from c/o uhy hacker young 1ST floor pembroke house ellice way wrexham technology park wrexham clwyd LL13 7YT
dot icon16/06/2009
Director and secretary's change of particulars / karen jones / 11/06/2009
dot icon17/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/11/2008
Director appointed mr robert owen jones
dot icon11/11/2008
Appointment terminated director allan jones
dot icon06/08/2008
Registered office changed on 07/08/2008 from 51 king street wrexham clwyd LL11 1LA
dot icon10/06/2008
Return made up to 11/06/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/01/2008
Memorandum and Articles of Association
dot icon17/01/2008
Certificate of change of name
dot icon03/07/2007
Return made up to 11/06/07; full list of members
dot icon10/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/06/2006
Return made up to 11/06/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon04/07/2005
Return made up to 11/06/05; full list of members
dot icon05/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/07/2004
Return made up to 11/06/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon23/06/2003
Return made up to 11/06/03; full list of members
dot icon28/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon29/07/2002
Return made up to 11/06/02; full list of members
dot icon29/07/2002
Secretary's particulars changed;director's particulars changed
dot icon10/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon22/07/2001
Return made up to 11/06/01; full list of members
dot icon09/04/2001
Accounts for a small company made up to 2000-07-31
dot icon13/07/2000
Return made up to 11/06/00; full list of members
dot icon12/01/2000
New director appointed
dot icon07/07/1999
Accounting reference date extended from 30/06/00 to 31/07/00
dot icon04/07/1999
Memorandum and Articles of Association
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Secretary resigned
dot icon30/06/1999
New secretary appointed
dot icon30/06/1999
New director appointed
dot icon30/06/1999
Resolutions
dot icon24/06/1999
Registered office changed on 25/06/99 from: 6-8 underwood street london N1 7JQ
dot icon23/06/1999
Certificate of change of name
dot icon10/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/06/1999 - 14/06/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/06/1999 - 14/06/1999
36021
Jones, Robert Owen
Director
11/11/2008 - Present
7
Mrs Karen Ann Jones
Director
05/12/1999 - Present
12
Jones, Allan William
Director
14/06/1999 - 11/11/2008
-

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 CLWYD REBAR LIMITED

CLWYD REBAR LIMITED is an(a) Dissolved company incorporated on 10/06/1999 with the registered office located at C/O CLB COOPERS, Ship Canal House 98 King Street, Manchester M2 4WU. 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 CLWYD REBAR LIMITED?

toggle

CLWYD REBAR LIMITED is currently Dissolved. It was registered on 10/06/1999 and dissolved on 18/08/2016.

Where is CLWYD REBAR LIMITED located?

toggle

CLWYD REBAR LIMITED is registered at C/O CLB COOPERS, Ship Canal House 98 King Street, Manchester M2 4WU.

What does CLWYD REBAR LIMITED do?

toggle

CLWYD REBAR LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for CLWYD REBAR LIMITED?

toggle

The latest filing was on 18/08/2016: Final Gazette dissolved following liquidation.