DEAF ACCESS CYMRU

Register to unlock more data on OkredoRegister

DEAF ACCESS CYMRU

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03238066

Incorporation date

14/08/1996

Size

-

Contacts

Registered address

Registered address

C/O DEAF ACCESS CYMRU, Corlan Unit3, Mold Business Park, Wrexham Road, Mold, Clwyd CH7 1XPCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1996)
dot icon31/10/2016
Final Gazette dissolved via compulsory strike-off
dot icon11/08/2016
Termination of appointment of Barry James Bartlett as a director on 2016-04-20
dot icon18/07/2016
Compulsory strike-off action has been suspended
dot icon06/06/2016
First Gazette notice for compulsory strike-off
dot icon19/04/2016
Termination of appointment of Barry James Bartlett as a secretary on 2016-04-20
dot icon19/04/2016
Termination of appointment of Barry James Bartlett as a secretary on 2016-04-20
dot icon15/04/2015
Total exemption full accounts made up to 2014-03-31
dot icon23/03/2015
Termination of appointment of Jane Louise Griffiths as a director on 2015-03-24
dot icon28/02/2015
Termination of appointment of Sarah Rachael Lloyd as a director on 2014-11-12
dot icon28/02/2015
Termination of appointment of Sara Louise Wheeler as a director on 2015-02-16
dot icon28/02/2015
Termination of appointment of Simon Raymond Gaunt as a director on 2015-03-01
dot icon27/08/2014
Annual return made up to 2014-08-15 no member list
dot icon16/08/2014
Appointment of Mrs Jane Louise Griffiths as a director on 2014-03-26
dot icon16/08/2014
Appointment of Mrs Heidi Williams as a director on 2014-03-26
dot icon16/08/2014
Appointment of Mrs Sara Louise Wheeler as a director on 2014-03-26
dot icon16/08/2014
Appointment of Mr Simon Raymond Gaunt as a director on 2014-03-26
dot icon16/08/2014
Appointment of Mrs Kerry Joanna Walker as a director on 2014-03-26
dot icon16/08/2014
Appointment of Mrs Sarah Rachael Lloyd as a director on 2014-03-26
dot icon16/08/2014
Termination of appointment of Jeff George Brattan-Wilson as a director on 2014-03-26
dot icon16/08/2014
Termination of appointment of Stefan Sieniawski as a director on 2014-03-26
dot icon16/08/2014
Termination of appointment of Stefan Sieniawski as a director on 2014-03-26
dot icon16/08/2014
Termination of appointment of Jeff George Brattan-Wilson as a director on 2014-03-26
dot icon17/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-08-15 no member list
dot icon01/07/2013
Appointment of Mr Jeff Brattan-Wilson as a director
dot icon30/06/2013
Termination of appointment of Linda Sullivan as a director
dot icon30/06/2013
Termination of appointment of Dafydd Eveleigh as a director
dot icon30/06/2013
Termination of appointment of Simon Gaunt as a director
dot icon08/10/2012
Annual return made up to 2012-08-15 no member list
dot icon07/10/2012
Appointment of Mr Barry James Bartlett as a director
dot icon06/10/2012
Appointment of Mr Barry James Bartlett as a secretary
dot icon06/10/2012
Termination of appointment of Janet Huntington as a director
dot icon06/10/2012
Termination of appointment of Janet Huntington as a secretary
dot icon30/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/11/2011
Appointment of Mr Richard David Mansel Williams as a director
dot icon03/11/2011
Termination of appointment of Hazel Rutherford as a director
dot icon03/11/2011
Appointment of Ms Alison Bryan as a director
dot icon03/11/2011
Appointment of Mr Stefan Sieniawski as a director
dot icon09/10/2011
Annual return made up to 2011-08-15 no member list
dot icon09/10/2011
Termination of appointment of Philip Edwards as a director
dot icon09/10/2011
Termination of appointment of Vivienne Charles as a director
dot icon09/10/2011
Termination of appointment of John Boddy as a director
dot icon09/10/2011
Termination of appointment of David Priddle as a director
dot icon09/10/2011
Termination of appointment of Malcolm Vaughan as a director
dot icon09/10/2011
Termination of appointment of Carys Lennon as a director
dot icon09/10/2011
Termination of appointment of John Lennon as a director
dot icon05/03/2011
Appointment of Mr Simon Raymond Gaunt as a director
dot icon17/01/2011
Appointment of Ms Hazel Rutherford as a director
dot icon17/01/2011
Appointment of Mr David Charles Priddle as a director
dot icon17/01/2011
Appointment of Mr Dafydd Ruez Eveleigh as a director
dot icon16/01/2011
Appointment of Mr Philip Edwards as a director
dot icon16/01/2011
Appointment of Mrs Vivienne Frances Charles as a director
dot icon25/11/2010
Appointment of Mr Eric Huntington as a director
dot icon25/11/2010
Certificate of change of name
dot icon25/11/2010
Change of name notice
dot icon25/11/2010
Change of name with request to seek comments from relevant body
dot icon25/11/2010
Termination of appointment of Paula Jones as a director
dot icon25/11/2010
Termination of appointment of Anne Jones as a director
dot icon25/11/2010
Termination of appointment of Mark Davies as a director
dot icon01/11/2010
Annual return made up to 2010-08-15 no member list
dot icon01/11/2010
Director's details changed for Carys Lennon on 2010-08-15
dot icon01/11/2010
Director's details changed for John Bernard Peter Lennon on 2010-08-15
dot icon01/11/2010
Director's details changed for Linda Sullivan on 2010-08-15
dot icon01/11/2010
Director's details changed for Malcolm Jack Vaughan on 2010-08-15
dot icon01/11/2010
Director's details changed for Mr Mark Davies on 2010-08-15
dot icon01/11/2010
Director's details changed for Anne Jones on 2010-08-15
dot icon01/11/2010
Director's details changed for Paula Jones on 2010-08-15
dot icon01/11/2010
Director's details changed for Janet Huntington on 2010-08-15
dot icon01/11/2010
Director's details changed for John Richard Boddy on 2010-08-15
dot icon01/11/2010
Secretary's details changed for Mrs Janet Mary Huntington on 2010-08-15
dot icon01/11/2010
Registered office address changed from 5 Lindum Close New Brighton Mold Flintshire CH7 6QA United Kingdom on 2010-11-02
dot icon19/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/09/2009
Annual return made up to 15/08/09
dot icon20/09/2009
Registered office changed on 21/09/2009 from 5 lindum close new brighton mold clwyd CH7 6QA united kingdom
dot icon20/09/2009
Director appointed mr mark davies
dot icon16/09/2009
Appointment terminated secretary paula jones
dot icon16/09/2009
Appointment terminated secretary john lennon
dot icon16/09/2009
Registered office changed on 17/09/2009 from 38 field park connah's quay deeside flintshire CH5 4QT
dot icon16/09/2009
Secretary appointed mrs janet mary huntington
dot icon16/09/2009
Appointment terminated director paul harper
dot icon16/09/2009
Appointment terminated director sandra holland
dot icon23/11/2008
Annual return made up to 15/08/08
dot icon18/11/2008
Director appointed dr sandra holland
dot icon05/11/2008
Director appointed linda sullivan
dot icon28/10/2008
Director appointed janet huntington
dot icon28/10/2008
Director appointed paul harper
dot icon28/10/2008
Director and secretary appointed paula jones
dot icon28/10/2008
Director appointed anne jones
dot icon28/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/10/2008
Registered office changed on 29/10/2008 from 9 ogwen plas madoc acrefair wrexham LL14 3HF
dot icon22/10/2008
Certificate of change of name
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/09/2007
Annual return made up to 15/08/07
dot icon20/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/09/2006
Annual return made up to 15/08/06
dot icon10/09/2006
New director appointed
dot icon10/09/2006
New director appointed
dot icon10/09/2006
New secretary appointed
dot icon05/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/08/2005
Annual return made up to 15/08/05
dot icon26/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/11/2004
New director appointed
dot icon17/11/2004
New director appointed
dot icon10/10/2004
Annual return made up to 15/08/04
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/12/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/11/2003
Annual return made up to 15/08/03
dot icon25/11/2003
New director appointed
dot icon25/11/2003
Director resigned
dot icon24/11/2003
Director resigned
dot icon23/11/2003
Director resigned
dot icon20/11/2003
Director resigned
dot icon09/11/2003
New secretary appointed
dot icon09/11/2003
Secretary resigned
dot icon05/02/2003
New secretary appointed
dot icon05/02/2003
Total exemption full accounts made up to 2001-03-31
dot icon05/02/2003
Total exemption full accounts made up to 2000-03-31
dot icon05/02/2003
Annual return made up to 15/08/02
dot icon05/02/2003
Annual return made up to 15/08/01
dot icon05/02/2003
Annual return made up to 15/08/00
dot icon05/02/2003
Secretary resigned
dot icon05/02/2003
Registered office changed on 06/02/03 from: 43 wrexham street (1ST floor) mold clwyd CH7 1ET
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New secretary appointed
dot icon05/02/2003
New director appointed
dot icon02/02/2003
Restoration by order of the court
dot icon19/06/2000
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2000
Director resigned
dot icon16/03/2000
Annual return made up to 31/03/99
dot icon16/03/2000
New secretary appointed
dot icon16/03/2000
Director resigned
dot icon29/02/2000
Registered office changed on 01/03/00 from: 43 wrexham street mold clwyd CH7 1ET
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon05/01/2000
Director resigned
dot icon13/12/1999
First Gazette notice for voluntary strike-off
dot icon03/11/1999
Application for striking-off
dot icon12/09/1999
Director resigned
dot icon12/09/1999
Director resigned
dot icon15/08/1999
Annual return made up to 15/08/99
dot icon05/08/1999
Annual return made up to 15/08/98
dot icon05/08/1999
Director resigned
dot icon05/08/1999
New director appointed
dot icon21/07/1999
Director resigned
dot icon20/07/1999
Director's particulars changed
dot icon20/07/1999
Secretary's particulars changed;director's particulars changed
dot icon20/07/1999
New secretary appointed
dot icon25/05/1999
Director resigned
dot icon25/05/1999
Director resigned
dot icon25/05/1999
Secretary resigned;director resigned
dot icon25/05/1999
Director resigned
dot icon25/05/1999
Director resigned
dot icon24/01/1999
Registered office changed on 25/01/99 from: 3 maesgwyn road wrexham clwyd LL11 2AP
dot icon24/01/1999
Accounts for a small company made up to 1998-03-31
dot icon01/09/1998
Director resigned
dot icon01/09/1998
New director appointed
dot icon01/09/1998
New director appointed
dot icon01/09/1998
New director appointed
dot icon01/09/1998
New director appointed
dot icon01/09/1998
New director appointed
dot icon01/09/1998
New director appointed
dot icon01/09/1998
New secretary appointed;new director appointed
dot icon09/08/1998
Director resigned
dot icon09/08/1998
Director resigned
dot icon06/04/1998
Auditor's resignation
dot icon06/04/1998
Director resigned
dot icon23/03/1998
Accounts for a small company made up to 1997-03-31
dot icon17/02/1998
Secretary resigned
dot icon17/02/1998
Director resigned
dot icon15/09/1997
Secretary resigned
dot icon15/09/1997
New secretary appointed
dot icon18/08/1997
Annual return made up to 15/08/97
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New director appointed
dot icon21/07/1997
Director resigned
dot icon21/07/1997
Director resigned
dot icon25/06/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon11/06/1997
Director resigned
dot icon18/03/1997
Director resigned
dot icon11/02/1997
Director resigned
dot icon14/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodwin, Joseph Stephen
Director
15/08/1996 - 18/01/1999
-
Griffiths, Jane Louise
Director
26/03/2014 - 24/03/2015
-
Harper, Paul
Director
30/04/2008 - 04/07/2009
-
Hiles, Sheila Davenport
Director
20/10/2001 - 18/11/2003
-
Hiles, Sheila Davenport
Director
20/10/2004 - 17/06/2006
-

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 DEAF ACCESS CYMRU

DEAF ACCESS CYMRU is an(a) Dissolved company incorporated on 14/08/1996 with the registered office located at C/O DEAF ACCESS CYMRU, Corlan Unit3, Mold Business Park, Wrexham Road, Mold, Clwyd CH7 1XP. There are currently 5 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 DEAF ACCESS CYMRU?

toggle

DEAF ACCESS CYMRU is currently Dissolved. It was registered on 14/08/1996 and dissolved on 31/10/2016.

Where is DEAF ACCESS CYMRU located?

toggle

DEAF ACCESS CYMRU is registered at C/O DEAF ACCESS CYMRU, Corlan Unit3, Mold Business Park, Wrexham Road, Mold, Clwyd CH7 1XP.

What does DEAF ACCESS CYMRU do?

toggle

DEAF ACCESS CYMRU operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for DEAF ACCESS CYMRU?

toggle

The latest filing was on 31/10/2016: Final Gazette dissolved via compulsory strike-off.