ORNAMENTAL IRON LIMITED

Register to unlock more data on OkredoRegister

ORNAMENTAL IRON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03524416

Incorporation date

09/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, Wales CF15 9SSCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1998)
dot icon29/01/2013
Final Gazette dissolved following liquidation
dot icon29/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon23/09/2012
Liquidators' statement of receipts and payments to 2012-07-27
dot icon17/06/2012
Registered office address changed from The Gatehouse Melrose Hall Cypress Drive St. Mellons Cardiff CF3 0EG on 2012-06-18
dot icon29/08/2011
Liquidators' statement of receipts and payments to 2011-07-27
dot icon03/08/2010
Statement of affairs with form 4.19
dot icon03/08/2010
Appointment of a voluntary liquidator
dot icon03/08/2010
Resolutions
dot icon03/08/2010
Registered office address changed from Apex House Wonastow Road Industrial Estate (East) Monmouth Monmouthshire NP25 5JB United Kingdom on 2010-08-04
dot icon19/07/2010
Secretary's details changed for Crown & Co Accountants Limited on 2010-07-19
dot icon18/07/2010
Registered office address changed from Coed Lank Farmhouse Broad Oak Herefordshire HR2 8QY on 2010-07-19
dot icon14/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon14/04/2010
Secretary's details changed for Crown & Co Accountants Limited on 2010-03-01
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 10/03/09; full list of members
dot icon07/04/2009
Director's Change of Particulars / stephen collier / 15/11/2008 / Title was: , now: mr; HouseName/Number was: , now: springfield; Street was: cwm ciddy farm cottage, now: the westra; Area was: porthkerry park, now: ; Post Town was: barry, now: dinas powys; Country was: , now: U.K.
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 10/03/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/03/2007
Return made up to 10/03/07; full list of members
dot icon25/03/2007
Director's particulars changed
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/05/2006
Secretary's particulars changed
dot icon07/05/2006
Registered office changed on 08/05/06 from: apex house wonastow road monmouth monmouthshire NP25 5JB
dot icon19/03/2006
Return made up to 10/03/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/04/2005
Director resigned
dot icon08/04/2005
Secretary resigned
dot icon08/04/2005
Registered office changed on 09/04/05 from: singleton court business centre wonastow road monmouth monmouthshire NP25 5JA
dot icon08/04/2005
New secretary appointed
dot icon21/03/2005
Return made up to 10/03/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/03/2004
Return made up to 10/03/04; full list of members
dot icon28/01/2004
Accounts for a small company made up to 2003-03-31
dot icon07/04/2003
Return made up to 10/03/03; full list of members
dot icon18/12/2002
Accounts for a small company made up to 2002-03-31
dot icon29/09/2002
Return made up to 10/03/02; full list of members; amend
dot icon03/04/2002
Return made up to 10/03/02; full list of members
dot icon03/04/2002
Secretary's particulars changed;director's particulars changed
dot icon05/12/2001
Accounts for a small company made up to 2001-03-31
dot icon10/04/2001
Return made up to 10/03/01; full list of members
dot icon13/11/2000
Registered office changed on 14/11/00 from: onen house the onen, talycoed monmouth gwent NP25 5EN
dot icon19/09/2000
Accounts for a small company made up to 2000-03-31
dot icon08/03/2000
Return made up to 10/03/00; full list of members
dot icon08/03/2000
Secretary's particulars changed;director's particulars changed
dot icon08/12/1999
Accounts for a small company made up to 1999-03-31
dot icon20/06/1999
Registered office changed on 21/06/99 from: plot 9 atlantic trading estate barry vale of glamorgan
dot icon19/06/1999
Return made up to 10/03/99; full list of members
dot icon16/03/1999
Particulars of mortgage/charge
dot icon29/04/1998
Secretary resigned;director resigned
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Registered office changed on 30/04/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New secretary appointed;new director appointed
dot icon09/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
09/03/1998 - 20/04/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
09/03/1998 - 20/04/1998
16826
CROWN & CO ACCOUNTANTS LIMITED
Corporate Secretary
25/03/2005 - Present
48
Mr Stephen Mark Collier
Director
20/04/1998 - Present
6
Combined Nominees Limited
Nominee Director
09/03/1998 - 20/04/1998
7286

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 ORNAMENTAL IRON LIMITED

ORNAMENTAL IRON LIMITED is an(a) Dissolved company incorporated on 09/03/1998 with the registered office located at 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, Wales CF15 9SS. There are currently 2 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 ORNAMENTAL IRON LIMITED?

toggle

ORNAMENTAL IRON LIMITED is currently Dissolved. It was registered on 09/03/1998 and dissolved on 29/01/2013.

Where is ORNAMENTAL IRON LIMITED located?

toggle

ORNAMENTAL IRON LIMITED is registered at 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, Wales CF15 9SS.

What does ORNAMENTAL IRON LIMITED do?

toggle

ORNAMENTAL IRON LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for ORNAMENTAL IRON LIMITED?

toggle

The latest filing was on 29/01/2013: Final Gazette dissolved following liquidation.