HAY2TIMBUKTU

Register to unlock more data on OkredoRegister

HAY2TIMBUKTU

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

06266722

Incorporation date

01/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Council Offices, Recreation Facilities, Brecon Road, Hay-On-Wye HR3 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2007)
dot icon16/08/2022
Resolutions
dot icon20/07/2022
Termination of appointment of John Dominic Blayney as a director on 2022-07-20
dot icon20/07/2022
Termination of appointment of Sandra Mary Skinner as a director on 2022-07-20
dot icon20/07/2022
Termination of appointment of Stephen John Purse as a director on 2022-07-20
dot icon20/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon18/07/2022
Director's details changed for Ms Melanie Louise Prince on 2022-07-15
dot icon18/07/2022
Director's details changed for Ms Melanie Louise Prince on 2022-07-15
dot icon15/07/2022
Director's details changed for Ms Gillian Elizabeth Lloyd on 2022-07-15
dot icon15/07/2022
Director's details changed for Ms Jacqueline Anne Jones on 2022-07-14
dot icon01/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon01/07/2022
Termination of appointment of Stephen John Purse as a secretary on 2022-07-01
dot icon22/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon26/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon03/05/2021
Registered office address changed from Council Offices Recreation Facilities, Brecon Road Hay-on-Wye Hereford HR3 5DY Wales to Council Offices, Recreation Facilities Brecon Road Hay-on-Wye HR3 5DY on 2021-05-03
dot icon29/04/2021
Registered office address changed from Council Chamber Broad Street Hay-on-Wye Hereford HR3 5BX to Council Offices Recreation Facilities, Brecon Road Hay-on-Wye Hereford HR3 5DY on 2021-04-29
dot icon20/04/2021
Amended total exemption full accounts made up to 2020-05-31
dot icon10/01/2021
Termination of appointment of John Mark Winter as a director on 2020-12-07
dot icon10/01/2021
Appointment of Mr Stephen John Purse as a secretary on 2020-12-07
dot icon10/01/2021
Micro company accounts made up to 2020-05-31
dot icon10/01/2021
Termination of appointment of John Winter as a secretary on 2020-12-07
dot icon05/01/2021
Appointment of Mr Stephen John Purse as a director on 2020-12-07
dot icon07/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon01/06/2020
Appointment of Ms Melanie Louise Prince as a director on 2020-05-31
dot icon01/06/2020
Termination of appointment of Louise Claire Davies as a director on 2020-05-31
dot icon01/06/2020
Termination of appointment of Maureen Doris Cruickshank as a director on 2020-05-31
dot icon23/02/2020
Micro company accounts made up to 2019-05-31
dot icon23/02/2020
Termination of appointment of Sean Michael Crawford as a director on 2020-02-13
dot icon07/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon07/07/2019
Appointment of Ms Louise Claire Davies as a director on 2019-07-01
dot icon07/07/2019
Appointment of Mr John Dominic Blayney as a director on 2019-07-01
dot icon07/07/2019
Appointment of Ms Jackie Jones as a director on 2019-07-01
dot icon21/02/2019
Appointment of Mr John Winter as a secretary on 2019-02-09
dot icon19/02/2019
Termination of appointment of George Littlejohn as a secretary on 2019-02-08
dot icon19/02/2019
Micro company accounts made up to 2018-05-31
dot icon14/07/2018
Notification of a person with significant control statement
dot icon09/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-05-31
dot icon09/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon19/01/2017
Micro company accounts made up to 2016-05-31
dot icon18/08/2016
Annual return made up to 2016-06-26 no member list
dot icon18/08/2016
Termination of appointment of John Michael Like as a director on 2015-11-20
dot icon18/08/2016
Termination of appointment of Andrew Deuchar as a director on 2016-04-08
dot icon18/08/2016
Termination of appointment of Louise Claire Davies as a director on 2015-11-20
dot icon08/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/07/2015
Annual return made up to 2015-06-26 no member list
dot icon18/06/2015
Appointment of Mr Andrew Deuchar as a director on 2014-11-16
dot icon07/05/2015
Appointment of Ms Gillian Elizabeth Lloyd as a director on 2014-11-13
dot icon06/05/2015
Appointment of Mrs Maureen Doris Cruickshank as a director on 2014-11-13
dot icon06/05/2015
Appointment of Mr Sean Michael Crawford as a director on 2014-11-13
dot icon06/05/2015
Termination of appointment of Diana Meller as a director on 2014-11-13
dot icon06/05/2015
Termination of appointment of Oliver Smith as a director on 2014-11-13
dot icon06/05/2015
Termination of appointment of Gareth William Ratcliffe as a director on 2012-11-07
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/07/2014
Annual return made up to 2014-06-26 no member list
dot icon12/07/2014
Termination of appointment of Ceri Hayes as a director
dot icon12/07/2014
Termination of appointment of Peter Lloyd as a director
dot icon20/03/2014
Registered office address changed from 52 Gypsy Castle Hay on Wye Hereford HR3 5EG on 2014-03-20
dot icon23/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/08/2013
Annual return made up to 2013-06-26 no member list
dot icon10/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/12/2012
Appointment of Mr John Mark Winter as a director
dot icon31/12/2012
Appointment of Mr Oliver Smith as a director
dot icon31/12/2012
Appointment of Ms Sandra Mary Skinner as a director
dot icon31/12/2012
Appointment of Mr Peter Lloyd as a director
dot icon31/12/2012
Appointment of Ms Louise Claire Davies as a director
dot icon05/11/2012
Appointment of Ms Ceri Elizabeth Hayes as a director
dot icon05/11/2012
Appointment of Sandra Mary Skinner as a director
dot icon05/11/2012
Appointment of Mr John Michael Like as a director
dot icon04/11/2012
Termination of appointment of Cheryl Morgan as a director
dot icon04/11/2012
Termination of appointment of Marie-Jeanne Winstone as a director
dot icon26/10/2012
Appointment of Mr George Littlejohn as a secretary
dot icon26/10/2012
Termination of appointment of Rosanna Westwood as a director
dot icon26/10/2012
Termination of appointment of Anne Brichto as a director
dot icon26/10/2012
Termination of appointment of George Littlejohn as a secretary
dot icon23/07/2012
Annual return made up to 2012-06-26 no member list
dot icon20/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon24/09/2011
Termination of appointment of George Littlejohn as a director
dot icon27/06/2011
Annual return made up to 2011-06-26 no member list
dot icon19/06/2011
Termination of appointment of Peter Lloyd as a director
dot icon21/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon11/08/2010
Annual return made up to 2010-06-26 no member list
dot icon10/08/2010
Director's details changed for Rosanna Elizabeth Westwood on 2010-06-26
dot icon10/08/2010
Director's details changed for Gareth William Ratcliffe on 2010-06-26
dot icon10/08/2010
Director's details changed for Anne Eta Brichto on 2010-06-26
dot icon08/07/2010
Appointment of Diana Meller as a director
dot icon16/06/2010
Appointment of Marie-Jeanne Winstone as a director
dot icon26/05/2010
Registered office address changed from the Council Office Broad Street Hay on Wye Powys HR3 5BX on 2010-05-26
dot icon26/05/2010
Appointment of Peter Lloyd as a director
dot icon26/05/2010
Appointment of Cheryl Morgan as a director
dot icon08/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon13/07/2009
Annual return made up to 26/06/09
dot icon30/06/2009
Secretary appointed george littlejohn
dot icon30/06/2009
Appointment terminated secretary susan newall
dot icon02/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon31/10/2008
Annual return made up to 01/06/08
dot icon19/06/2008
Accounting reference date shortened from 30/06/2008 to 31/05/2008
dot icon28/03/2008
Appointment terminated secretary susan campbell-felgate
dot icon28/03/2008
Appointment terminated director michael eccles
dot icon28/03/2008
Appointment terminated director stephen felgate
dot icon28/03/2008
Secretary appointed susan margaret newall
dot icon28/03/2008
Director appointed gareth william ratcliffe
dot icon15/01/2008
New director appointed
dot icon16/10/2007
Resolutions
dot icon01/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Littlejohn, George Hodge
Director
17/12/2007 - 24/09/2011
6
Hayes, Ceri Elizabeth
Director
22/03/2012 - 24/06/2014
3
Cruickshank, Maureen Doris
Director
13/11/2014 - 31/05/2020
3
Davies, Louise Claire
Director
29/11/2012 - 20/11/2015
5
Jones, Jacqueline Ann
Director
01/07/2019 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

121
NEW GROUND COFFEE30 Hendred Street, Oxford, Oxon OX4 2ED
Converted / Closed

Category:

Production of coffee and coffee substitutes

Comp. code:

10990030

Reg. date:

02/10/2017

Turnover:

-

No. of employees:

-
HEREFORDSHIRE REUSE AND RECYCLING ORGANISATION CICWye Valley Court Netherwood Road, Rotherwas Industrial Estate, Hereford HR2 6JG
Converted / Closed

Category:

Collection of non-hazardous waste

Comp. code:

12464088

Reg. date:

14/02/2020

Turnover:

-

No. of employees:

-
DAWSON HOUSING LTDEight Bells House, 14 Church Street, Tetbury, Gloucestershire GL8 8JG
Converted / Closed

Category:

Development of building projects

Comp. code:

10754805

Reg. date:

04/05/2017

Turnover:

-

No. of employees:

-
OXFORDSHIRE BUILDINGS TRUST LIMITED(THE)7 Knollys Close, Abingdon OX14 1XN
Converted / Closed

Category:

Other construction installation

Comp. code:

01555501

Reg. date:

09/04/1981

Turnover:

-

No. of employees:

-
THE UPPER DALES COMMUNITY LAND TRUSTHudson House Anvil Square, Reeth, Richmond, North Yorkshire DL11 6TB
Converted / Closed

Category:

Construction of domestic buildings

Comp. code:

11056046

Reg. date:

09/11/2017

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAY2TIMBUKTU

HAY2TIMBUKTU is an(a) Converted / Closed company incorporated on 01/06/2007 with the registered office located at Council Offices, Recreation Facilities, Brecon Road, Hay-On-Wye HR3 5DY. 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 HAY2TIMBUKTU?

toggle

HAY2TIMBUKTU is currently Converted / Closed. It was registered on 01/06/2007 and dissolved on 16/08/2022.

Where is HAY2TIMBUKTU located?

toggle

HAY2TIMBUKTU is registered at Council Offices, Recreation Facilities, Brecon Road, Hay-On-Wye HR3 5DY.

What does HAY2TIMBUKTU do?

toggle

HAY2TIMBUKTU operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for HAY2TIMBUKTU?

toggle

The latest filing was on 16/08/2022: Resolutions.