THE SOUTH WYE REGENERATION PARTNERSHIP

Register to unlock more data on OkredoRegister

THE SOUTH WYE REGENERATION PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04227519

Incorporation date

31/05/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Kindle Building, Belmont Road, Hereford, Herefordshire HR2 7JECopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2001)
dot icon19/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2014
First Gazette notice for voluntary strike-off
dot icon22/01/2014
Application to strike the company off the register
dot icon26/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-06-01 no member list
dot icon29/07/2013
Termination of appointment of Lara Latcham as a director
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/06/2012
Annual return made up to 2012-06-01 no member list
dot icon27/06/2012
Appointment of Mrs Glenda Ann Powell as a director
dot icon27/06/2012
Appointment of Mr Paul Rone as a director
dot icon27/06/2012
Termination of appointment of Arthur Chappell as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Appointment of Mr Jaemes Withers as a director
dot icon20/06/2011
Annual return made up to 2011-06-01 no member list
dot icon20/06/2011
Director's details changed for Ms Dawn Killeen on 2011-06-01
dot icon20/06/2011
Appointment of Miss Natalie Scott as a director
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/06/2010
Termination of appointment of Gary Woodman as a director
dot icon23/06/2010
Appointment of Mr Christopher Frederick Brooks as a secretary
dot icon23/06/2010
Termination of appointment of Gary Woodman as a director
dot icon23/06/2010
Termination of appointment of Helen Taylor as a director
dot icon23/06/2010
Annual return made up to 2010-06-01 no member list
dot icon23/06/2010
Director's details changed for Mr William Desmond Lindesay on 2010-06-01
dot icon23/06/2010
Director's details changed for Gary Woodman on 2010-06-01
dot icon23/06/2010
Director's details changed for Ms Dawn Killeen on 2010-06-01
dot icon23/06/2010
Director's details changed for Wendy Jane Jones on 2010-06-01
dot icon23/06/2010
Termination of appointment of Gary Woodman as a secretary
dot icon23/06/2010
Director's details changed for Natalia Silver on 2010-06-01
dot icon23/06/2010
Director's details changed for Rev John David Reese on 2010-06-01
dot icon23/06/2010
Director's details changed for Lara Anne Latcham on 2010-06-01
dot icon23/06/2010
Director's details changed for Councillor Arthur Christopher Richard Chappell on 2010-06-01
dot icon23/06/2010
Director's details changed for Stephen Cole on 2010-06-01
dot icon23/06/2010
Director's details changed for Mrs Helen Elizabeth Jane Taylor on 2010-06-01
dot icon23/06/2010
Director's details changed for Christopher Frederick Brooks on 2010-06-01
dot icon29/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/06/2009
Annual return made up to 01/06/09
dot icon25/06/2009
Director appointed rev john david reese
dot icon25/06/2009
Director appointed ms paula jayne kennedy
dot icon25/06/2009
Appointment terminated director martin smith
dot icon25/06/2009
Appointment terminated director bruce freeman
dot icon01/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Annual return made up to 01/06/08
dot icon18/06/2008
Director appointed ms dawn killeen
dot icon18/06/2008
Director appointed mrs helen elizabeth jane taylor
dot icon05/06/2008
Director appointed councillor arthur christopher richard chappell
dot icon05/06/2008
Director appointed natalia silver
dot icon05/06/2008
Director appointed lyndon john sheppard
dot icon29/07/2007
New director appointed
dot icon17/07/2007
Registered office changed on 18/07/07 from: pool farm belmont road hereford herefordshire HR2 7JZ
dot icon01/07/2007
Director resigned
dot icon27/06/2007
Annual return made up to 01/06/07
dot icon27/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New secretary appointed
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Secretary resigned;director resigned
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Memorandum and Articles of Association
dot icon26/06/2007
Resolutions
dot icon19/06/2007
Director resigned
dot icon28/05/2007
Director resigned
dot icon28/05/2007
Director resigned
dot icon28/03/2007
Director resigned
dot icon07/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/07/2006
New secretary appointed;new director appointed
dot icon03/07/2006
Annual return made up to 01/06/06
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2006
New director appointed
dot icon21/12/2005
Director resigned
dot icon30/06/2005
Annual return made up to 01/06/05
dot icon30/06/2005
Director resigned
dot icon02/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/07/2004
New director appointed
dot icon19/07/2004
Director resigned
dot icon28/06/2004
Annual return made up to 01/06/04
dot icon28/06/2004
Director resigned
dot icon07/03/2004
New director appointed
dot icon01/10/2003
Memorandum and Articles of Association
dot icon01/10/2003
Resolutions
dot icon30/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon06/07/2003
Director resigned
dot icon27/06/2003
Annual return made up to 01/06/03
dot icon11/04/2003
Director resigned
dot icon11/04/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon18/11/2002
New director appointed
dot icon11/09/2002
Resolutions
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
Director resigned
dot icon11/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/06/2002
Annual return made up to 01/06/02
dot icon20/06/2002
New director appointed
dot icon20/06/2002
Director resigned
dot icon29/05/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon29/05/2002
Director resigned
dot icon29/05/2002
New director appointed
dot icon13/03/2002
Registered office changed on 14/03/02 from: brockington 35 hafod road hereford herefordshire HR1 1SH
dot icon12/03/2002
New secretary appointed;new director appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
Secretary resigned
dot icon21/01/2002
New director appointed
dot icon08/01/2002
Director resigned
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon31/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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
Chappell, Arthur Christopher Richard, Councillor
Director
31/05/2001 - 05/06/2007
6
Chappell, Arthur Christopher Richard, Councillor
Director
31/01/2008 - 06/06/2011
6
Rone, Paul
Director
30/06/2011 - Present
11
Williams, Stephen
Director
21/01/2002 - 24/10/2006
2
Woodman, Gary
Director
05/12/2005 - 31/05/2010
2

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 THE SOUTH WYE REGENERATION PARTNERSHIP

THE SOUTH WYE REGENERATION PARTNERSHIP is an(a) Dissolved company incorporated on 31/05/2001 with the registered office located at The Kindle Building, Belmont Road, Hereford, Herefordshire HR2 7JE. There are currently 15 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 THE SOUTH WYE REGENERATION PARTNERSHIP?

toggle

THE SOUTH WYE REGENERATION PARTNERSHIP is currently Dissolved. It was registered on 31/05/2001 and dissolved on 19/05/2014.

Where is THE SOUTH WYE REGENERATION PARTNERSHIP located?

toggle

THE SOUTH WYE REGENERATION PARTNERSHIP is registered at The Kindle Building, Belmont Road, Hereford, Herefordshire HR2 7JE.

What does THE SOUTH WYE REGENERATION PARTNERSHIP do?

toggle

THE SOUTH WYE REGENERATION PARTNERSHIP operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for THE SOUTH WYE REGENERATION PARTNERSHIP?

toggle

The latest filing was on 19/05/2014: Final Gazette dissolved via voluntary strike-off.