GYRFA CYMRU GOGLEDD ORLLEWIN CYFYNGEDIG

Register to unlock more data on OkredoRegister

GYRFA CYMRU GOGLEDD ORLLEWIN CYFYNGEDIG

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03009975

Incorporation date

15/01/1995

Size

Full

Contacts

Registered address

Registered address

Ty Glyn Unit 1, Brecon Court, William Brown Close,, Llantarnam Park, Cwmbran, Torfaen NP44 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1995)
dot icon04/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2015
First Gazette notice for voluntary strike-off
dot icon06/01/2015
Application to strike the company off the register
dot icon06/09/2014
Full accounts made up to 2014-03-31
dot icon02/02/2014
Annual return made up to 2014-01-16 no member list
dot icon17/11/2013
Full accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2013-01-16 no member list
dot icon27/09/2012
Full accounts made up to 2012-03-31
dot icon01/04/2012
Registered office address changed from 5 Llys Castan Parc Menai Bangor Gwynedd LL57 4FH on 2012-04-02
dot icon01/04/2012
Appointment of Mrs Sarah Finnegan-Dehn as a director on 2012-04-01
dot icon01/04/2012
Appointment of Dr David Mervyn Roberts as a director on 2012-04-01
dot icon01/04/2012
Appointment of Mr Paul Andrew Powell as a secretary on 2012-04-01
dot icon01/04/2012
Termination of appointment of Sydna Ann Williams as a director on 2012-03-31
dot icon01/04/2012
Termination of appointment of Gwyn Roderick Thomas as a director on 2012-03-31
dot icon01/04/2012
Termination of appointment of David Mervyn Roberts as a director on 2012-03-31
dot icon01/04/2012
Termination of appointment of Iwan Prys Jones as a director on 2012-03-31
dot icon01/04/2012
Termination of appointment of Merfyn Morgan as a director on 2012-03-31
dot icon01/04/2012
Termination of appointment of Rebecca Clare Jones as a director on 2012-03-31
dot icon01/04/2012
Termination of appointment of Iwan Trefor Jones as a director on 2012-03-31
dot icon01/04/2012
Termination of appointment of Dylan Llewelyn Jones as a director on 2012-03-31
dot icon01/04/2012
Termination of appointment of Robert Geraint James as a director on 2012-03-31
dot icon01/04/2012
Termination of appointment of Richard Emyr Hughes as a director on 2012-03-31
dot icon01/04/2012
Termination of appointment of Gwilym Rowland Hughes as a director on 2012-03-31
dot icon01/04/2012
Termination of appointment of John Francis Heneghan as a director on 2012-03-31
dot icon01/04/2012
Termination of appointment of Dafydd William Hardy as a director on 2012-03-31
dot icon01/04/2012
Termination of appointment of Sarah Elizabeth Finnegan-Dehn as a director on 2012-03-31
dot icon01/04/2012
Termination of appointment of Jacqueline Doodson as a director on 2012-03-31
dot icon01/04/2012
Termination of appointment of Owain Gwyn Davies as a director on 2012-03-31
dot icon01/04/2012
Termination of appointment of John Benjamin Bellis as a director on 2012-03-31
dot icon01/04/2012
Termination of appointment of Nicola Jane Lawrence as a secretary on 2012-03-31
dot icon07/03/2012
Certificate of change of name
dot icon07/03/2012
Change of name notice
dot icon01/03/2012
Appointment of Mr Richard Emyr Hughes as a director on 2012-02-02
dot icon07/02/2012
Annual return made up to 2012-01-16 no member list
dot icon07/02/2012
Director's details changed for Rebecca Clare Jones on 2012-02-07
dot icon07/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/02/2012
Director's details changed for Merfyn Morgan on 2012-02-07
dot icon07/02/2012
Director's details changed for Ms Sydna Ann Williams on 2012-02-07
dot icon07/02/2012
Director's details changed for Mr Dafydd William Hardy on 2012-02-07
dot icon06/02/2012
Director's details changed for Dylan Llewelyn Jones on 2012-02-07
dot icon24/10/2011
Resolutions
dot icon20/09/2011
Full accounts made up to 2011-03-31
dot icon27/06/2011
Resolutions
dot icon07/02/2011
Annual return made up to 2011-01-16 no member list
dot icon06/02/2011
Director's details changed for Mr Gwyn Roderick Thomas on 2011-02-04
dot icon06/02/2011
Director's details changed for Iwan Prys Jones on 2011-02-04
dot icon06/02/2011
Director's details changed for Dylan Llewelyn Jones on 2011-02-04
dot icon06/02/2011
Director's details changed for John Francis Heneghan on 2011-02-04
dot icon06/02/2011
Director's details changed for Sarah Finnegan-Dehn on 2011-02-04
dot icon06/02/2011
Director's details changed for Owain Gwyn Davies on 2011-02-04
dot icon01/02/2011
Appointment of Ms Sydna Ann Williams as a director
dot icon01/02/2011
Appointment of Mrs Jacqueline Doodson as a director
dot icon19/01/2011
Termination of appointment of Ian Rees as a director
dot icon25/10/2010
Full accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-01-16
dot icon10/02/2010
Appointment of Mr Dafydd William Hardy as a director
dot icon10/02/2010
Appointment of Merfyn Morgan as a director
dot icon27/09/2009
Full accounts made up to 2009-03-31
dot icon28/01/2009
Annual return made up to 16/01/09
dot icon28/01/2009
Appointment terminated director john llewellyn
dot icon26/10/2008
Full accounts made up to 2008-03-31
dot icon11/08/2008
Appointment terminated director robert williams
dot icon12/06/2008
Miscellaneous
dot icon12/06/2008
Miscellaneous
dot icon12/06/2008
Appointment terminated director david edwards
dot icon12/06/2008
Appointment terminated director john davies
dot icon03/06/2008
Director appointed john francis heneghan
dot icon16/04/2008
Miscellaneous
dot icon16/04/2008
Director appointed sarah finnegan-dehn
dot icon17/02/2008
Annual return made up to 16/01/08
dot icon04/12/2007
Registered office changed on 05/12/07 from: 5 stryd y castell caernarfon gwynedd LL55 1SE
dot icon30/09/2007
Full accounts made up to 2007-03-31
dot icon20/09/2007
Particulars of mortgage/charge
dot icon17/05/2007
Annual return made up to 16/01/07
dot icon26/03/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon05/03/2007
Director resigned
dot icon29/08/2006
Full accounts made up to 2006-03-31
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon02/02/2006
Annual return made up to 16/01/06
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon21/12/2005
Director resigned
dot icon21/12/2005
New director appointed
dot icon21/12/2005
New director appointed
dot icon21/12/2005
New director appointed
dot icon21/12/2005
New director appointed
dot icon21/12/2005
Director resigned
dot icon31/10/2005
Director resigned
dot icon31/10/2005
New director appointed
dot icon18/01/2005
Annual return made up to 16/01/05
dot icon18/01/2005
Director resigned
dot icon18/11/2004
Full accounts made up to 2004-03-31
dot icon17/05/2004
Director resigned
dot icon23/02/2004
Full accounts made up to 2003-03-31
dot icon27/01/2004
Annual return made up to 16/01/04
dot icon06/11/2003
Secretary resigned
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon06/11/2003
Director resigned
dot icon06/11/2003
Director resigned
dot icon06/11/2003
Secretary resigned
dot icon06/11/2003
New secretary appointed
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New secretary appointed
dot icon22/01/2003
Annual return made up to 16/01/03
dot icon29/12/2002
Full accounts made up to 2002-03-31
dot icon23/12/2002
New director appointed
dot icon14/07/2002
Director's particulars changed
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon24/01/2002
Certificate of change of name
dot icon15/01/2002
Full accounts made up to 2001-03-31
dot icon08/01/2002
Annual return made up to 16/01/02
dot icon08/01/2002
Director resigned
dot icon08/08/2001
Director resigned
dot icon08/08/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon25/02/2001
Annual return made up to 16/01/01
dot icon11/10/2000
Full accounts made up to 2000-03-31
dot icon08/06/2000
New director appointed
dot icon03/02/2000
New director appointed
dot icon01/02/2000
Annual return made up to 16/01/00
dot icon01/02/2000
New director appointed
dot icon24/01/2000
New director appointed
dot icon24/01/2000
New director appointed
dot icon24/01/2000
New director appointed
dot icon25/08/1999
Full accounts made up to 1999-03-31
dot icon15/06/1999
Director resigned
dot icon15/06/1999
Director resigned
dot icon21/01/1999
Particulars of mortgage/charge
dot icon14/01/1999
Secretary's particulars changed
dot icon14/01/1999
Director resigned
dot icon14/01/1999
Annual return made up to 16/01/99
dot icon28/12/1998
Declaration of satisfaction of mortgage/charge
dot icon28/12/1998
Declaration of satisfaction of mortgage/charge
dot icon17/12/1998
Full accounts made up to 1998-03-31
dot icon22/11/1998
New director appointed
dot icon10/11/1998
Particulars of mortgage/charge
dot icon11/10/1998
Registered office changed on 12/10/98 from: 5 stryd y castell caernafon gwynedd LL55 1SE
dot icon06/09/1998
Memorandum and Articles of Association
dot icon06/09/1998
Resolutions
dot icon07/05/1998
Director resigned
dot icon03/02/1998
Director resigned
dot icon03/02/1998
Director resigned
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
Annual return made up to 16/01/98
dot icon01/01/1998
Full accounts made up to 1997-03-31
dot icon09/03/1997
Annual return made up to 16/01/97
dot icon03/11/1996
Full accounts made up to 1996-03-31
dot icon06/07/1996
New director appointed
dot icon06/07/1996
New director appointed
dot icon06/07/1996
New director appointed
dot icon06/07/1996
New director appointed
dot icon06/07/1996
New director appointed
dot icon07/03/1996
New director appointed
dot icon07/03/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon27/02/1996
Annual return made up to 16/01/96
dot icon06/09/1995
Accounting reference date notified as 31/03
dot icon23/07/1995
Certificate of change of name
dot icon25/04/1995
Secretary resigned;new secretary appointed
dot icon24/04/1995
Registered office changed on 25/04/95 from: 5/7 grosvenor court foregate street chester CH1 1HG
dot icon24/04/1995
New director appointed
dot icon24/04/1995
New director appointed
dot icon24/04/1995
New director appointed
dot icon24/04/1995
Memorandum and Articles of Association
dot icon24/04/1995
Director resigned
dot icon24/04/1995
New director appointed
dot icon24/04/1995
Director resigned;new director appointed
dot icon24/04/1995
Resolutions
dot icon20/04/1995
Certificate of change of name
dot icon06/04/1995
Particulars of mortgage/charge
dot icon06/04/1995
Particulars of mortgage/charge
dot icon06/04/1995
Registered office changed on 07/04/95 from: 1 mitchell lane bristol BS1 6BU
dot icon04/04/1995
Director resigned;new director appointed
dot icon04/04/1995
Secretary resigned;new secretary appointed
dot icon15/01/1995
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 iconAccounts
Full
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Thomas
Director
31/03/1995 - 19/03/2001
4
Prys Jones, Iwan
Director
19/03/2002 - 30/03/2012
4
SWIFT INCORPORATIONS LIMITED
Nominee Director
15/01/1995 - 22/03/1995
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/01/1995 - 22/03/1995
99599
INSTANT COMPANIES LIMITED
Nominee Director
15/01/1995 - 22/03/1995
43699

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 GYRFA CYMRU GOGLEDD ORLLEWIN CYFYNGEDIG

GYRFA CYMRU GOGLEDD ORLLEWIN CYFYNGEDIG is an(a) Dissolved company incorporated on 15/01/1995 with the registered office located at Ty Glyn Unit 1, Brecon Court, William Brown Close,, Llantarnam Park, Cwmbran, Torfaen NP44 3AB. 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 GYRFA CYMRU GOGLEDD ORLLEWIN CYFYNGEDIG?

toggle

GYRFA CYMRU GOGLEDD ORLLEWIN CYFYNGEDIG is currently Dissolved. It was registered on 15/01/1995 and dissolved on 04/05/2015.

Where is GYRFA CYMRU GOGLEDD ORLLEWIN CYFYNGEDIG located?

toggle

GYRFA CYMRU GOGLEDD ORLLEWIN CYFYNGEDIG is registered at Ty Glyn Unit 1, Brecon Court, William Brown Close,, Llantarnam Park, Cwmbran, Torfaen NP44 3AB.

What does GYRFA CYMRU GOGLEDD ORLLEWIN CYFYNGEDIG do?

toggle

GYRFA CYMRU GOGLEDD ORLLEWIN CYFYNGEDIG operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for GYRFA CYMRU GOGLEDD ORLLEWIN CYFYNGEDIG?

toggle

The latest filing was on 04/05/2015: Final Gazette dissolved via voluntary strike-off.