CYSWLLT CONTACT LIMITED

Register to unlock more data on OkredoRegister

CYSWLLT CONTACT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03061079

Incorporation date

23/05/1995

Size

-

Contacts

Registered address

Registered address

25 North Parade, Aberystwyth, Ceredigion SY23 2JNCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1995)
dot icon07/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2016
Voluntary strike-off action has been suspended
dot icon14/09/2016
Voluntary strike-off action has been suspended
dot icon22/08/2016
First Gazette notice for voluntary strike-off
dot icon11/08/2016
Application to strike the company off the register
dot icon25/07/2016
First Gazette notice for compulsory strike-off
dot icon09/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon12/12/2015
Previous accounting period shortened from 2015-04-05 to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-28 no member list
dot icon05/01/2015
Full accounts made up to 2014-04-05
dot icon21/09/2014
Termination of appointment of John Ernest Brian Williams as a director on 2014-09-08
dot icon14/08/2014
Appointment of Mrs Catherine Murie Moyle as a director on 2014-06-10
dot icon28/04/2014
Annual return made up to 2014-04-28 no member list
dot icon28/04/2014
Registered office address changed from 23 - 27 North Parade Aberystwyth Dyfed SY23 2JN Wales on 2014-04-29
dot icon26/12/2013
Full accounts made up to 2013-04-05
dot icon23/05/2013
Annual return made up to 2013-04-28 no member list
dot icon14/04/2013
Memorandum and Articles of Association
dot icon04/01/2013
Total exemption full accounts made up to 2012-04-05
dot icon08/07/2012
Annual return made up to 2012-04-28 no member list
dot icon08/07/2012
Termination of appointment of Alan Thomas as a director
dot icon08/07/2012
Registered office address changed from 23 - 27 North Parade Aberystwyth Dyfed SY23 2JN Wales on 2012-07-09
dot icon08/07/2012
Registered office address changed from 49 North Parade Aberystwyth Ceredigion SY23 2JN on 2012-07-09
dot icon02/02/2012
Total exemption full accounts made up to 2011-04-05
dot icon15/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/05/2011
Annual return made up to 2011-04-28 no member list
dot icon03/05/2011
Appointment of Professor Alan Henry Clarke as a director
dot icon21/11/2010
Total exemption full accounts made up to 2010-04-05
dot icon23/05/2010
Annual return made up to 2010-04-28 no member list
dot icon23/05/2010
Director's details changed for Ann Kenny on 2010-04-01
dot icon23/05/2010
Director's details changed for Wendy Mary Crockett on 2010-04-01
dot icon23/05/2010
Director's details changed for Alan Thomas on 2010-04-01
dot icon23/05/2010
Director's details changed for Diane Isenburg on 2010-04-01
dot icon23/05/2010
Appointment of Miss Sue Jones-Davies as a director
dot icon23/05/2010
Director's details changed for John Ernest Brian Williams on 2010-04-01
dot icon23/05/2010
Director's details changed for David Lucas on 2010-04-01
dot icon12/11/2009
Total exemption full accounts made up to 2009-04-05
dot icon17/09/2009
Director appointed diane isenburg
dot icon19/08/2009
Director appointed ann kenny
dot icon28/07/2009
Director appointed alan thomas
dot icon06/05/2009
Annual return made up to 28/04/09
dot icon06/05/2009
Appointment terminated director john jones
dot icon17/12/2008
Total exemption full accounts made up to 2008-04-05
dot icon11/06/2008
Certificate of change of name
dot icon10/06/2008
Annual return made up to 28/04/08
dot icon25/02/2008
Director appointed john michael jones
dot icon25/02/2008
Director appointed john ernest brian williams
dot icon18/02/2008
New director appointed
dot icon06/01/2008
Full accounts made up to 2007-04-05
dot icon26/12/2007
Director resigned
dot icon26/12/2007
Director resigned
dot icon12/07/2007
Annual return made up to 28/04/07
dot icon18/06/2007
New secretary appointed
dot icon09/01/2007
Full accounts made up to 2006-04-05
dot icon07/11/2006
Secretary resigned
dot icon14/06/2006
Annual return made up to 28/04/06
dot icon23/11/2005
Partial exemption accounts made up to 2005-04-05
dot icon12/05/2005
Annual return made up to 28/04/05
dot icon08/12/2004
Partial exemption accounts made up to 2004-04-05
dot icon25/05/2004
Annual return made up to 28/04/04
dot icon10/05/2004
Amended accounts made up to 2003-04-05
dot icon14/12/2003
New director appointed
dot icon16/11/2003
Partial exemption accounts made up to 2003-04-05
dot icon07/07/2003
Annual return made up to 12/05/03
dot icon07/07/2003
New director appointed
dot icon07/07/2003
New secretary appointed
dot icon07/07/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon25/10/2002
Partial exemption accounts made up to 2002-04-05
dot icon22/05/2002
Annual return made up to 12/05/02
dot icon18/11/2001
Partial exemption accounts made up to 2001-04-05
dot icon24/06/2001
New director appointed
dot icon24/06/2001
Annual return made up to 12/05/01
dot icon24/06/2001
New secretary appointed
dot icon11/06/2001
New director appointed
dot icon11/06/2001
Secretary resigned;director resigned
dot icon26/10/2000
Full accounts made up to 2000-04-05
dot icon17/08/2000
Director resigned
dot icon07/06/2000
Annual return made up to 12/05/00
dot icon07/06/2000
New director appointed
dot icon18/12/1999
Full accounts made up to 1999-04-05
dot icon13/06/1999
Annual return made up to 12/05/99
dot icon01/09/1998
Full accounts made up to 1998-04-05
dot icon17/05/1998
New director appointed
dot icon17/05/1998
Annual return made up to 12/05/98
dot icon15/12/1997
Full accounts made up to 1997-04-05
dot icon03/08/1997
Registered office changed on 04/08/97 from: 22 grays inn road aberystwyth dyfed SY23 1QE
dot icon04/06/1997
New director appointed
dot icon04/06/1997
Annual return made up to 24/05/97
dot icon29/09/1996
Full accounts made up to 1996-04-05
dot icon20/05/1996
Annual return made up to 24/05/96
dot icon22/06/1995
Accounting reference date notified as 05/04
dot icon18/06/1995
New director appointed
dot icon18/06/1995
New director appointed
dot icon18/06/1995
Director resigned;new director appointed
dot icon18/06/1995
Secretary resigned;new secretary appointed;director resigned
dot icon18/06/1995
Registered office changed on 19/06/95 from: 33 crwys road cardiff CF2 4YF
dot icon23/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenny, Ann Elizabeth
Director
11/02/2009 - Present
2
Stanley, Penelope Sarah, Dr
Director
03/05/2000 - 08/04/2003
1
Crockett, Wendy Mary
Secretary
06/06/2006 - Present
-
John, Andrew Thomas Griffith, Rev
Secretary
08/04/2003 - 06/06/2006
-
Stanley, Penelope Sarah, Dr
Secretary
12/03/2001 - 08/04/2003
-

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 CYSWLLT CONTACT LIMITED

CYSWLLT CONTACT LIMITED is an(a) Dissolved company incorporated on 23/05/1995 with the registered office located at 25 North Parade, Aberystwyth, Ceredigion SY23 2JN. There are currently 8 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 CYSWLLT CONTACT LIMITED?

toggle

CYSWLLT CONTACT LIMITED is currently Dissolved. It was registered on 23/05/1995 and dissolved on 07/11/2016.

Where is CYSWLLT CONTACT LIMITED located?

toggle

CYSWLLT CONTACT LIMITED is registered at 25 North Parade, Aberystwyth, Ceredigion SY23 2JN.

What does CYSWLLT CONTACT LIMITED do?

toggle

CYSWLLT CONTACT LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CYSWLLT CONTACT LIMITED?

toggle

The latest filing was on 07/11/2016: Final Gazette dissolved via voluntary strike-off.