SOUTH PONTYPOOL COMMUNITY AND SPORTING ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

SOUTH PONTYPOOL COMMUNITY AND SPORTING ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03458824

Incorporation date

30/10/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

14 St Mary Street, Griffithstown, Pontypool, Torfaen NP4 5LRCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1997)
dot icon13/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon29/12/2014
First Gazette notice for voluntary strike-off
dot icon21/12/2014
Application to strike the company off the register
dot icon30/11/2014
Appointment of Mr Nigel Leaworthy as a secretary on 2014-07-01
dot icon29/11/2014
Termination of appointment of Arthur Neil Cummings as a secretary on 2014-07-01
dot icon27/11/2014
Total exemption small company accounts made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-10-17 no member list
dot icon12/11/2014
Secretary's details changed for Mr Arthur Neil Cummings on 2014-07-01
dot icon28/11/2013
Secretary's details changed for Mr Arthur Neil Cummings on 2013-11-07
dot icon27/11/2013
Termination of appointment of Maldwyn William Davies as a director on 2013-11-07
dot icon27/11/2013
Appointment of Mr Paul Steven Rees as a director on 2013-11-07
dot icon27/11/2013
Termination of appointment of Sandra Luffman as a director on 2013-11-07
dot icon06/11/2013
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-17 no member list
dot icon05/11/2012
Total exemption small company accounts made up to 2012-10-31
dot icon29/10/2012
Appointment of Mrs Sandra Luffman as a director on 2012-09-24
dot icon28/10/2012
Annual return made up to 2012-10-17 no member list
dot icon28/10/2012
Appointment of Mr Stuart Dawkins as a director on 2012-09-24
dot icon27/10/2012
Termination of appointment of Maurice Henry Morgan as a director on 2012-09-24
dot icon30/11/2011
Total exemption small company accounts made up to 2011-10-31
dot icon25/10/2011
Annual return made up to 2011-10-17 no member list
dot icon24/10/2011
Director's details changed for Mr Arthur Neil Cummings on 2011-10-25
dot icon24/10/2011
Director's details changed for Mr Maldwyn William Davies on 2011-10-25
dot icon24/10/2011
Director's details changed for Mr Maurice Henry Morgan on 2011-10-25
dot icon07/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon20/10/2010
Annual return made up to 2010-10-17 no member list
dot icon19/10/2010
Secretary's details changed for Mr Arthur Neil Cummings on 2010-10-01
dot icon19/10/2010
Director's details changed for Mr Maurice Henry Morgan on 2010-10-01
dot icon19/10/2010
Director's details changed for Mr Maldwyn William Davies on 2010-10-01
dot icon19/10/2010
Director's details changed for Mr Nigel Leaworthy on 2010-10-01
dot icon19/10/2010
Director's details changed for Mr Gerald Colin Davies on 2010-10-01
dot icon19/10/2010
Director's details changed for Mr Anthony Cummings on 2010-10-01
dot icon10/11/2009
Total exemption small company accounts made up to 2009-10-31
dot icon20/10/2009
Annual return made up to 2009-10-17 no member list
dot icon19/10/2009
Director's details changed for Nigel Leaworthy on 2009-10-20
dot icon19/10/2009
Director's details changed for Mr Anthony Cummings on 2009-10-20
dot icon19/10/2009
Director's details changed for Arthur Neil Cummings on 2009-10-20
dot icon19/10/2009
Director's details changed for Maurice Henry Morgan on 2009-10-20
dot icon19/10/2009
Director's details changed for Gerald Colin Davies on 2009-10-20
dot icon19/10/2009
Director's details changed for Maldwyn William Davies on 2009-10-20
dot icon05/02/2009
Director appointed mr anthony cummings
dot icon05/01/2009
Appointment terminated director paul gray
dot icon05/11/2008
Total exemption small company accounts made up to 2008-10-31
dot icon21/10/2008
Annual return made up to 17/10/08
dot icon07/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/06/2008
Secretary appointed arthur neil cummings
dot icon15/06/2008
Appointment terminated secretary ian williams
dot icon15/06/2008
Appointment terminated director peter samson
dot icon15/06/2008
Appointment terminated director gordon bates
dot icon15/06/2008
Director appointed paul gray
dot icon15/06/2008
Director appointed nigel leaworthy
dot icon15/06/2008
Registered office changed on 16/06/2008 from 6 park place cardiff south glamorgan CF10 3RS
dot icon15/11/2007
Annual return made up to 17/10/07
dot icon06/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon15/11/2006
Annual return made up to 17/10/06
dot icon04/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon13/12/2005
Annual return made up to 17/10/05
dot icon10/10/2005
Total exemption small company accounts made up to 2004-10-31
dot icon16/11/2004
Annual return made up to 17/10/04
dot icon06/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon25/10/2003
Annual return made up to 17/10/03
dot icon29/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon25/10/2002
Annual return made up to 17/10/02
dot icon17/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon05/11/2001
Annual return made up to 31/10/01
dot icon30/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon12/11/2000
Annual return made up to 31/10/00
dot icon10/09/2000
-
dot icon07/11/1999
Annual return made up to 31/10/99
dot icon16/04/1999
New director appointed
dot icon16/04/1999
Director resigned
dot icon15/04/1999
Registered office changed on 16/04/99 from: 110 whitchurch road cardiff CF4 3LY
dot icon15/04/1999
New secretary appointed
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon15/04/1999
Secretary resigned
dot icon17/01/1999
Accounts made up to 1998-10-31
dot icon03/01/1999
Certificate of change of name
dot icon30/12/1998
Annual return made up to 31/10/98
dot icon30/12/1998
Resolutions
dot icon30/12/1998
Resolutions
dot icon30/12/1998
Resolutions
dot icon30/12/1998
Resolutions
dot icon30/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Maldwyn William
Director
13/01/1999 - 06/11/2013
2
SEVERNSIDE NOMINEES LIMITED
Nominee Director
30/10/1997 - 13/01/1999
3353
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
30/10/1997 - 13/01/1999
3351
Cummings, Anthony
Director
31/12/2008 - Present
-
Cummings, Arthur Neil
Secretary
31/03/2008 - 30/06/2014
-

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 SOUTH PONTYPOOL COMMUNITY AND SPORTING ASSOCIATION LIMITED

SOUTH PONTYPOOL COMMUNITY AND SPORTING ASSOCIATION LIMITED is an(a) Dissolved company incorporated on 30/10/1997 with the registered office located at 14 St Mary Street, Griffithstown, Pontypool, Torfaen NP4 5LR. There are currently 7 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 SOUTH PONTYPOOL COMMUNITY AND SPORTING ASSOCIATION LIMITED?

toggle

SOUTH PONTYPOOL COMMUNITY AND SPORTING ASSOCIATION LIMITED is currently Dissolved. It was registered on 30/10/1997 and dissolved on 13/04/2015.

Where is SOUTH PONTYPOOL COMMUNITY AND SPORTING ASSOCIATION LIMITED located?

toggle

SOUTH PONTYPOOL COMMUNITY AND SPORTING ASSOCIATION LIMITED is registered at 14 St Mary Street, Griffithstown, Pontypool, Torfaen NP4 5LR.

What does SOUTH PONTYPOOL COMMUNITY AND SPORTING ASSOCIATION LIMITED do?

toggle

SOUTH PONTYPOOL COMMUNITY AND SPORTING ASSOCIATION LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for SOUTH PONTYPOOL COMMUNITY AND SPORTING ASSOCIATION LIMITED?

toggle

The latest filing was on 13/04/2015: Final Gazette dissolved via voluntary strike-off.