EBBW VALE AND DISTRICT TRUST

Register to unlock more data on OkredoRegister

EBBW VALE AND DISTRICT TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04084014

Incorporation date

03/10/2000

Size

Full

Contacts

Registered address

Registered address

5-6 Waterside Court, Albany Street, Newport, South Wales NP20 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2000)
dot icon08/01/2016
Final Gazette dissolved following liquidation
dot icon08/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon05/01/2015
Liquidators' statement of receipts and payments to 2014-12-17
dot icon24/02/2014
Liquidators' statement of receipts and payments to 2013-12-17
dot icon09/12/2013
Registered office address changed from C/O Purnells St Marks House 3 Gold Tops Newport Gwent NP20 4PG Wales on 2013-12-10
dot icon05/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/12/2012
Statement of affairs with form 4.19
dot icon27/12/2012
Appointment of a voluntary liquidator
dot icon27/12/2012
Resolutions
dot icon16/10/2012
Termination of appointment of Robert Thomas as a secretary
dot icon16/10/2012
Registered office address changed from 44 Church Street Ebbw Vale Blaenau Gwent NP23 6BG Wales on 2012-10-17
dot icon24/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/01/2012
Termination of appointment of Phillip Edwards as a director
dot icon08/12/2011
Full accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-09-20 no member list
dot icon29/06/2011
Director's details changed for Mr David Hendry Wiltshire on 2011-06-30
dot icon10/05/2011
Appointment of Mr Andrew Rogers as a director
dot icon09/05/2011
Termination of appointment of Thomas Jenkins as a director
dot icon14/04/2011
Appointment of Mr Phillip John Edwards as a director
dot icon14/04/2011
Appointment of Mr Jeff Jones as a director
dot icon24/03/2011
Termination of appointment of William Turner as a director
dot icon24/03/2011
Termination of appointment of Madge Turner as a director
dot icon10/03/2011
Appointment of Mr Alan Gall as a director
dot icon10/03/2011
Appointment of Mr Paul Maddy as a director
dot icon10/03/2011
Appointment of Mr Robert Michael Smith as a director
dot icon10/03/2011
Appointment of Mrs Julie Birch as a director
dot icon09/03/2011
Appointment of Mr David Davies as a director
dot icon08/03/2011
Termination of appointment of David Davies as a director
dot icon22/02/2011
Appointment of Mr David Davies as a director
dot icon21/10/2010
Annual return made up to 2010-10-21 no member list
dot icon04/08/2010
Full accounts made up to 2010-03-31
dot icon03/08/2010
Termination of appointment of Phillip Edwards as a director
dot icon11/04/2010
Appointment of Mrs Jennifer Morgan as a director
dot icon11/04/2010
Director's details changed for Mr David Hendry Wiltshire on 2009-12-01
dot icon11/04/2010
Director's details changed for Mr David Hendry Wiltshire on 2009-12-01
dot icon11/04/2010
Termination of appointment of Jenny Morgan as a director
dot icon31/03/2010
Appointment of Mrs Jenny Morgan as a director
dot icon30/03/2010
Director's details changed for David Ronald Evans on 2009-11-01
dot icon30/03/2010
Termination of appointment of Karen Vowles as a director
dot icon30/03/2010
Termination of appointment of Melville Williams as a director
dot icon30/03/2010
Termination of appointment of Anita Thomas as a director
dot icon17/01/2010
Full accounts made up to 2009-03-31
dot icon20/11/2009
Certificate of change of name
dot icon20/11/2009
Change of name notice
dot icon17/11/2009
Director's details changed for Mr David Hendry Wiltshire on 2009-10-01
dot icon09/11/2009
Registered office address changed from 69 Bethcar Street Ebbw Vale Blaenau Gwent NP23 6HW on 2009-11-10
dot icon04/11/2009
Appointment of Mr David Hendry Wiltshire as a director
dot icon21/10/2009
Annual return made up to 2009-10-21 no member list
dot icon20/10/2009
Director's details changed for Madge May Turner on 2009-10-13
dot icon20/10/2009
Director's details changed for Melville John Williams on 2009-10-13
dot icon20/10/2009
Director's details changed for Mr Lynn Matthews on 2009-10-13
dot icon20/10/2009
Director's details changed for William Ralph Turner on 2009-10-13
dot icon20/10/2009
Director's details changed for David Ronald Evans on 2009-10-13
dot icon20/10/2009
Director's details changed for Karen Vowles on 2009-10-13
dot icon20/10/2009
Director's details changed for Anita Kaye Thomas on 2009-10-13
dot icon20/10/2009
Director's details changed for Kevan Leslie Lines on 2009-10-13
dot icon20/10/2009
Director's details changed for Huw Lewis on 2009-10-13
dot icon20/10/2009
Director's details changed for Thomas Richard Jenkins on 2009-10-13
dot icon20/10/2009
Director's details changed for Phillip John Edwards on 2009-10-13
dot icon20/10/2009
Director's details changed for Vernon Caldwell on 2009-10-13
dot icon12/10/2008
Annual return made up to 13/10/08
dot icon12/10/2008
Appointment terminated director robert smith
dot icon28/07/2008
Full accounts made up to 2008-03-31
dot icon23/06/2008
Appointment terminated director donald wilcox
dot icon23/06/2008
Appointment terminated director brian clements
dot icon20/05/2008
Director appointed mr lynn matthews
dot icon17/03/2008
Duplicate mortgage certificatecharge no:1
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/01/2008
Full accounts made up to 2007-03-31
dot icon04/10/2007
Annual return made up to 04/10/07
dot icon29/05/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon22/10/2006
Annual return made up to 04/10/06
dot icon11/10/2006
Director resigned
dot icon09/08/2006
New secretary appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
Secretary resigned
dot icon17/07/2006
Full accounts made up to 2006-03-31
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon30/01/2006
Director resigned
dot icon30/01/2006
Director resigned
dot icon01/12/2005
Annual return made up to 04/10/05
dot icon02/11/2005
New director appointed
dot icon03/10/2005
New director appointed
dot icon28/07/2005
Director resigned
dot icon12/06/2005
Full accounts made up to 2004-03-31
dot icon21/02/2005
Annual return made up to 04/10/04
dot icon20/01/2004
Accounts for a small company made up to 2003-03-31
dot icon08/12/2003
New director appointed
dot icon14/10/2003
Annual return made up to 04/10/03
dot icon16/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon25/07/2003
New director appointed
dot icon25/07/2003
New director appointed
dot icon23/07/2003
Director resigned
dot icon06/03/2003
Director resigned
dot icon05/12/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon25/10/2002
Director resigned
dot icon17/10/2002
Annual return made up to 04/10/02
dot icon28/08/2002
New director appointed
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Director resigned
dot icon26/06/2002
Accounts for a small company made up to 2002-03-31
dot icon22/04/2002
Director resigned
dot icon22/04/2002
Director resigned
dot icon09/04/2002
Registered office changed on 10/04/02 from: 11 armoury terrace ebbw vale blaenau gwent NP23 6BD
dot icon06/03/2002
New director appointed
dot icon30/12/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon05/11/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon15/10/2001
Annual return made up to 04/10/01
dot icon09/09/2001
Registered office changed on 10/09/01 from: 3 church street ebbw vale gwent NP23 6BE
dot icon11/06/2001
New secretary appointed
dot icon11/06/2001
Secretary resigned
dot icon11/06/2001
Director resigned
dot icon19/11/2000
New director appointed
dot icon19/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon23/10/2000
New director appointed
dot icon15/10/2000
New director appointed
dot icon15/10/2000
New director appointed
dot icon15/10/2000
New director appointed
dot icon15/10/2000
New director appointed
dot icon03/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, David
Director
23/11/2010 - 24/11/2010
-
Rogers, Andrew
Director
24/10/2010 - Present
4
Dr Robert Michael Smith
Director
23/01/2007 - 31/03/2008
1
Dr Robert Michael Smith
Director
23/11/2010 - Present
1
Lines, Kevan Leslie
Director
10/10/2000 - Present
11

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 EBBW VALE AND DISTRICT TRUST

EBBW VALE AND DISTRICT TRUST is an(a) Dissolved company incorporated on 03/10/2000 with the registered office located at 5-6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT. There are currently 14 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 EBBW VALE AND DISTRICT TRUST?

toggle

EBBW VALE AND DISTRICT TRUST is currently Dissolved. It was registered on 03/10/2000 and dissolved on 08/01/2016.

Where is EBBW VALE AND DISTRICT TRUST located?

toggle

EBBW VALE AND DISTRICT TRUST is registered at 5-6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT.

What does EBBW VALE AND DISTRICT TRUST do?

toggle

EBBW VALE AND DISTRICT TRUST operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for EBBW VALE AND DISTRICT TRUST?

toggle

The latest filing was on 08/01/2016: Final Gazette dissolved following liquidation.