TREMORFA INDUSTRIAL ESTATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

TREMORFA INDUSTRIAL ESTATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02448847

Incorporation date

03/12/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Unit A1 Cook Court, Pacific Business Park, Cardiff, South Glamorgan CF24 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1989)
dot icon09/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2011
First Gazette notice for voluntary strike-off
dot icon12/01/2011
Application to strike the company off the register
dot icon07/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon07/12/2010
Director's details changed for Jasper Slater Trust on 2010-11-30
dot icon07/12/2010
Register inspection address has been changed from Unit a1 Cook Court Pacific Business Park Cardiff South Glamorgan Wales
dot icon08/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon22/12/2009
Register(s) moved to registered inspection location
dot icon22/12/2009
Register inspection address has been changed
dot icon22/12/2009
Registered office address changed from 24 Park Place Cardiff South Glamorgan CF10 3BA on 2009-12-23
dot icon22/12/2009
Director's details changed for Jasper Slater Trust on 2009-12-04
dot icon01/04/2009
Appointment Terminated Secretary bernard wilson
dot icon12/01/2009
Accounts made up to 2008-03-31
dot icon09/12/2008
Return made up to 04/12/08; full list of members
dot icon08/12/2008
Location of register of members
dot icon24/01/2008
Accounts made up to 2007-03-31
dot icon22/01/2008
Return made up to 04/12/07; full list of members
dot icon22/01/2008
Location of debenture register
dot icon22/01/2008
Location of register of members
dot icon22/01/2008
Registered office changed on 23/01/08 from: fulmar house, beignon close ocean way, ocean park cardiff south glamorgan CF24 5HF
dot icon18/12/2006
Accounts made up to 2006-03-31
dot icon06/12/2006
Return made up to 04/12/06; full list of members
dot icon06/12/2006
Location of debenture register
dot icon06/12/2006
Location of register of members
dot icon06/12/2006
Registered office changed on 07/12/06 from: charnwood house 13 ocean way ocean park cardiff south glamorgan CF24 5TE
dot icon21/12/2005
Accounts made up to 2005-03-31
dot icon13/12/2005
Return made up to 04/12/05; full list of members
dot icon13/12/2005
Location of register of members
dot icon13/12/2004
Accounts made up to 2004-03-31
dot icon13/12/2004
Secretary resigned;director resigned
dot icon13/12/2004
Return made up to 04/12/04; full list of members
dot icon20/01/2004
Accounts made up to 2003-03-31
dot icon18/12/2003
Return made up to 04/12/03; full list of members
dot icon23/12/2002
Return made up to 04/12/02; full list of members
dot icon21/05/2002
New secretary appointed
dot icon16/04/2002
Accounts made up to 2002-03-31
dot icon21/03/2002
Accounts made up to 2001-03-31
dot icon22/01/2002
Return made up to 04/12/01; change of members
dot icon10/01/2002
Registered office changed on 11/01/02 from: fitzalan house fitzalan road cardiff south glamorgan CF24 0EE
dot icon07/05/2001
Accounts made up to 2000-03-31
dot icon07/05/2001
Resolutions
dot icon08/02/2001
Return made up to 04/12/00; no change of members
dot icon08/02/2001
Secretary resigned
dot icon06/07/2000
New director appointed
dot icon02/05/2000
New secretary appointed
dot icon10/04/2000
Director resigned
dot icon10/04/2000
Secretary resigned;director resigned
dot icon09/04/2000
Ad 31/03/00--------- £ si 13@1=13 £ ic 213/226
dot icon19/03/2000
New secretary appointed
dot icon08/03/2000
Registered office changed on 09/03/00 from: baltic house mount stuart square cardiff south glamorgan CF1 6DH
dot icon22/12/1999
Return made up to 04/12/99; full list of members
dot icon13/12/1999
Ad 07/12/99--------- £ si 4@1=4 £ ic 209/213
dot icon26/10/1999
Ad 12/10/99--------- £ si 9@1=9 £ ic 200/209
dot icon17/08/1999
Full accounts made up to 1999-03-31
dot icon22/04/1999
Ad 16/04/99--------- £ si 5@1=5 £ ic 195/200
dot icon25/01/1999
Return made up to 04/12/98; full list of members
dot icon13/07/1998
Full accounts made up to 1998-03-31
dot icon23/06/1998
Ad 19/06/98--------- £ si 12@1=12 £ ic 177/189
dot icon02/02/1998
Ad 29/01/98--------- £ si 44@1=44 £ ic 133/177
dot icon16/12/1997
Return made up to 04/12/97; full list of members
dot icon17/07/1997
Ad 14/07/97--------- £ si 4@1=4 £ ic 129/133
dot icon13/07/1997
Full accounts made up to 1997-03-31
dot icon24/05/1997
Ad 20/05/97--------- £ si 12@1=12 £ ic 117/129
dot icon16/03/1997
Ad 11/03/97--------- £ si 29@1=29 £ ic 88/117
dot icon14/12/1996
Return made up to 04/12/96; full list of members
dot icon05/09/1996
Full accounts made up to 1996-03-31
dot icon30/06/1996
Ad 20/06/96--------- £ si 5@1=5 £ ic 83/88
dot icon09/04/1996
Ad 19/03/96--------- £ si 7@1=7 £ ic 76/83
dot icon09/04/1996
Ad 19/03/96--------- £ si 12@1=12 £ ic 64/76
dot icon14/03/1996
Return made up to 04/12/95; change of members
dot icon12/09/1995
Ad 05/09/95--------- £ si 4@1=4 £ ic 60/64
dot icon13/07/1995
Full accounts made up to 1995-03-31
dot icon10/05/1995
Ad 29/03/95--------- £ si 6@1=6 £ ic 54/60
dot icon06/02/1995
Return made up to 04/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/08/1994
Ad 20/04/94--------- £ si 13@1=13 £ ic 41/54
dot icon29/08/1994
Return made up to 04/12/93; full list of members
dot icon16/06/1994
Full accounts made up to 1994-03-31
dot icon26/07/1993
Full accounts made up to 1993-03-31
dot icon07/03/1993
New director appointed
dot icon07/03/1993
Return made up to 04/12/92; full list of members
dot icon07/03/1993
Location of register of members address changed
dot icon02/02/1993
Accounts made up to 1992-03-31
dot icon17/01/1993
Ad 04/01/93--------- £ si 11@1=11 £ ic 30/41
dot icon22/07/1992
Ad 13/07/92--------- £ si 28@1=28 £ ic 2/30
dot icon22/07/1992
Director resigned;new director appointed
dot icon22/07/1992
Registered office changed on 23/07/92 from: dumfries house dumfries place cardiff south glamorgan CF1 4YF
dot icon17/05/1992
New director appointed
dot icon17/05/1992
Secretary resigned;new secretary appointed
dot icon17/05/1992
Director resigned;new director appointed
dot icon25/03/1992
Accounts made up to 1991-03-31
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Resolutions
dot icon15/03/1992
Return made up to 04/12/91; full list of members
dot icon15/03/1992
Registered office changed on 16/03/92
dot icon22/04/1991
Resolutions
dot icon21/04/1991
Certificate of change of name
dot icon03/12/1989
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
Dormant
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Syme, Duncan Mitchell
Director
19/03/1992 - 31/03/2000
-
Higgins, Phillip John
Director
10/07/1992 - 07/12/2004
1
Lane, Barry Michael
Director
19/03/1992 - 07/06/1992
2
JASPER SLATER TRUST
Corporate Director
31/03/2000 - Present
-
Higgins, Phillip John
Secretary
19/03/1992 - 07/12/2004
-

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 TREMORFA INDUSTRIAL ESTATE MANAGEMENT LIMITED

TREMORFA INDUSTRIAL ESTATE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 03/12/1989 with the registered office located at Unit A1 Cook Court, Pacific Business Park, Cardiff, South Glamorgan CF24 5AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TREMORFA INDUSTRIAL ESTATE MANAGEMENT LIMITED?

toggle

TREMORFA INDUSTRIAL ESTATE MANAGEMENT LIMITED is currently Dissolved. It was registered on 03/12/1989 and dissolved on 09/05/2011.

Where is TREMORFA INDUSTRIAL ESTATE MANAGEMENT LIMITED located?

toggle

TREMORFA INDUSTRIAL ESTATE MANAGEMENT LIMITED is registered at Unit A1 Cook Court, Pacific Business Park, Cardiff, South Glamorgan CF24 5AB.

What is the latest filing for TREMORFA INDUSTRIAL ESTATE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/05/2011: Final Gazette dissolved via voluntary strike-off.