CWMAMAN PUBLIC HALL AND INSTITUTE LIMITED

Register to unlock more data on OkredoRegister

CWMAMAN PUBLIC HALL AND INSTITUTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03691805

Incorporation date

04/01/1999

Size

Total Exemption Full

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 04/01/1999)
dot icon29/01/2021
Final Gazette dissolved following liquidation
dot icon29/10/2020
Return of final meeting in a creditors' voluntary winding up
dot icon06/01/2020
Liquidators' statement of receipts and payments to 2019-11-01
dot icon22/05/2019
Resolutions
dot icon22/05/2019
Removal of liquidator by court order
dot icon22/05/2019
Appointment of a voluntary liquidator
dot icon21/05/2019
Removal of liquidator by court order
dot icon20/12/2018
Liquidators' statement of receipts and payments to 2018-11-01
dot icon08/01/2018
Liquidators' statement of receipts and payments to 2017-11-01
dot icon19/01/2017
Liquidators' statement of receipts and payments to 2016-11-01
dot icon17/11/2015
Registered office address changed from 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 2015-11-18
dot icon09/11/2015
Appointment of a voluntary liquidator
dot icon09/11/2015
Statement of affairs with form 4.19
dot icon03/11/2015
Registered office address changed from Cwmaman Public Hall and Institute Limited Alice Place Cwmaman Aberdare Rhondda Cynon Taff CF44 6NY to 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW on 2015-11-04
dot icon27/01/2015
Annual return made up to 2015-01-05 no member list
dot icon16/01/2015
Compulsory strike-off action has been discontinued
dot icon13/01/2015
Total exemption full accounts made up to 2013-12-31
dot icon29/12/2014
First Gazette notice for compulsory strike-off
dot icon08/05/2014
Termination of appointment of David Protheroe as a director
dot icon12/04/2014
Annual return made up to 2014-01-05 no member list
dot icon12/04/2014
Director's details changed for Phillip John Northey on 2014-04-13
dot icon12/04/2014
Director's details changed for John Oliver on 2014-04-13
dot icon12/04/2014
Director's details changed for Gareth Culliford on 2014-04-13
dot icon12/04/2014
Director's details changed for Leslie Gwyn Evans on 2014-01-03
dot icon12/04/2014
Director's details changed for Gary James Neal on 2014-04-13
dot icon12/04/2014
Termination of appointment of Leslie Evans as a director
dot icon23/03/2014
Registered office address changed from 6 Fforchaman Road Cwmaman Aberdare Mid Glamorgan CF44 6NS on 2014-03-24
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon20/01/2013
Annual return made up to 2013-01-05 no member list
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-01-05 no member list
dot icon28/02/2012
Termination of appointment of Alan Hoare as a director
dot icon28/02/2012
Termination of appointment of Gary Davies as a director
dot icon28/02/2012
Appointment of Mr Graham Clark as a director
dot icon22/02/2012
Appointment of Mr David Harris Protheroe as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Termination of appointment of Sian Edwards as a director
dot icon26/07/2011
Termination of appointment of David Protheroe as a director
dot icon26/07/2011
Appointment of Mr Alan John Hoare as a director
dot icon09/02/2011
Annual return made up to 2011-01-05 no member list
dot icon31/10/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-05 no member list
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon15/07/2009
Appointment terminated secretary david protheroe
dot icon15/07/2009
Secretary appointed john oliver
dot icon06/01/2009
Annual return made up to 05/01/09
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/07/2008
Annual return made up to 05/01/08
dot icon16/12/2007
Annual return made up to 05/01/07
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon18/01/2006
Annual return made up to 05/01/06
dot icon29/11/2005
New director appointed
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon21/04/2005
Director resigned
dot icon09/02/2005
New director appointed
dot icon31/01/2005
Annual return made up to 05/01/05
dot icon31/01/2005
Secretary resigned;director resigned
dot icon31/01/2005
Director resigned
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New secretary appointed
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon28/07/2004
Annual return made up to 05/01/04
dot icon28/07/2004
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon12/01/2003
Annual return made up to 05/01/03
dot icon12/01/2003
New director appointed
dot icon04/12/2002
Particulars of mortgage/charge
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon20/10/2002
Annual return made up to 05/01/02
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Annual return made up to 05/01/01
dot icon27/12/2000
Full accounts made up to 1999-12-31
dot icon24/09/2000
Annual return made up to 05/01/00
dot icon03/04/2000
Annual return made up to 05/01/99
dot icon14/11/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon11/05/1999
Particulars of mortgage/charge
dot icon02/04/1999
New director appointed
dot icon02/04/1999
New director appointed
dot icon17/02/1999
New director appointed
dot icon17/02/1999
New director appointed
dot icon17/02/1999
New director appointed
dot icon17/02/1999
New director appointed
dot icon17/02/1999
New director appointed
dot icon17/02/1999
New director appointed
dot icon12/01/1999
Secretary resigned
dot icon12/01/1999
Director resigned
dot icon12/01/1999
New secretary appointed;new director appointed
dot icon12/01/1999
Registered office changed on 13/01/99 from: 16 churchill way cardiff CF1 4DX
dot icon04/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
04/01/1999 - 04/01/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
04/01/1999 - 04/01/1999
15962
Evans, Leslie Gwyn
Director
21/10/2004 - 07/01/2014
-
Hoare, Alan John
Director
05/12/2010 - 16/02/2012
-
Oliver, Samuel John Robert
Director
04/01/1999 - 17/05/2003
-

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 CWMAMAN PUBLIC HALL AND INSTITUTE LIMITED

CWMAMAN PUBLIC HALL AND INSTITUTE LIMITED is an(a) Dissolved company incorporated on 04/01/1999 with the registered office located at 1st Floor North Anchor Court, Keen Road, Cardiff CF24 5JW. There are currently 6 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 CWMAMAN PUBLIC HALL AND INSTITUTE LIMITED?

toggle

CWMAMAN PUBLIC HALL AND INSTITUTE LIMITED is currently Dissolved. It was registered on 04/01/1999 and dissolved on 29/01/2021.

Where is CWMAMAN PUBLIC HALL AND INSTITUTE LIMITED located?

toggle

CWMAMAN PUBLIC HALL AND INSTITUTE LIMITED is registered at 1st Floor North Anchor Court, Keen Road, Cardiff CF24 5JW.

What does CWMAMAN PUBLIC HALL AND INSTITUTE LIMITED do?

toggle

CWMAMAN PUBLIC HALL AND INSTITUTE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CWMAMAN PUBLIC HALL AND INSTITUTE LIMITED?

toggle

The latest filing was on 29/01/2021: Final Gazette dissolved following liquidation.