WALES CHAMBER OF COMMERCE AND INDUSTRY

Register to unlock more data on OkredoRegister

WALES CHAMBER OF COMMERCE AND INDUSTRY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02744471

Incorporation date

01/09/1992

Size

Dormant

Contacts

Registered address

Registered address

C/O FINANCE DPT, Orion Suite, Enterprise Way, Newport, Gwent NP20 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1992)
dot icon16/04/2019
Final Gazette dissolved via voluntary strike-off
dot icon29/01/2019
First Gazette notice for voluntary strike-off
dot icon17/01/2019
Application to strike the company off the register
dot icon26/09/2018
Termination of appointment of Keith Richard Palmer as a director on 2018-09-25
dot icon26/09/2018
Termination of appointment of Paul Henry Williams as a secretary on 2018-09-25
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon13/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon24/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/09/2015
Annual return made up to 2015-09-02 no member list
dot icon11/09/2015
Register inspection address has been changed from C/O Andrew Morgan Finance Dept Office 17 the Orion Suite Enterprise Way Newport Gwent NP20 2AQ Wales to C/O Finance Dpt Orion Suite Enterprise Way Newport Gwent NP20 2AQ
dot icon15/06/2015
Registered office address changed from C/O Mr Andrew Morgan-Finance De Office No 17 Orion Suite Enterprise Way Newport Gwent NP20 2AQ to C/O Finance Dpt Orion Suite Enterprise Way Newport Gwent NP20 2AQ on 2015-06-15
dot icon27/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/09/2014
Annual return made up to 2014-09-02 no member list
dot icon24/06/2014
Appointment of Mr Keith Richard Palmer as a director
dot icon24/06/2014
Termination of appointment of David Russ as a director
dot icon03/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-09-02 no member list
dot icon02/11/2012
Annual return made up to 2012-09-02 no member list
dot icon05/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-09-02 no member list
dot icon29/11/2010
Annual return made up to 2010-09-02 no member list
dot icon29/11/2010
Register(s) moved to registered inspection location
dot icon29/11/2010
Appointment of Mr Paul Henry Williams as a secretary
dot icon29/11/2010
Appointment of Mr Stuart John Taylor as a director
dot icon29/11/2010
Appointment of Mr David Russ as a director
dot icon29/11/2010
Termination of appointment of Hilary Harries as a secretary
dot icon29/11/2010
Termination of appointment of Paul Arnold as a director
dot icon29/11/2010
Register inspection address has been changed
dot icon29/11/2010
Registered office address changed from Ethos Kings Road Swansea Waterfront Swansea West Glamorgan SA1 8AS on 2010-11-29
dot icon22/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/09/2009
Annual return made up to 02/09/09
dot icon13/05/2009
Director appointed paul robert arnold
dot icon13/05/2009
Appointment terminated director david hicks
dot icon09/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/09/2008
Annual return made up to 02/09/08
dot icon16/09/2008
Registered office changed on 16/09/2008 from ethos kings road swansea waterfront swansea SA1 8AS
dot icon11/09/2008
Registered office changed on 11/09/2008 from creswell buildings 1 burrows place swansea west glamorgan SA1 1SW
dot icon16/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/09/2007
Annual return made up to 02/09/07
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/09/2006
Annual return made up to 02/09/06
dot icon26/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/09/2005
Annual return made up to 02/09/05
dot icon04/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon15/09/2004
Annual return made up to 02/09/04
dot icon31/10/2003
New director appointed
dot icon30/10/2003
Director resigned
dot icon09/09/2003
Annual return made up to 02/09/03
dot icon19/02/2003
Director resigned
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
New secretary appointed
dot icon17/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/09/2002
Annual return made up to 02/09/02
dot icon19/12/2001
Director resigned
dot icon19/12/2001
New director appointed
dot icon05/12/2001
Director resigned
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon05/09/2001
Annual return made up to 02/09/01
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon07/09/2000
Annual return made up to 02/09/00
dot icon28/04/2000
Registered office changed on 28/04/00 from: rvb house new mill court phoenix way enterprise park swansea west glamorgan SA7 9FG
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon09/09/1999
Annual return made up to 02/09/99
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon09/09/1998
Annual return made up to 02/09/98
dot icon20/01/1998
Registered office changed on 20/01/98 from: first floor pembroke buildings cambrian place swansea west glamorgan SA1 1RQ
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon05/09/1997
Annual return made up to 02/09/97
dot icon17/07/1997
Registered office changed on 17/07/97 from: 1ST floor corys buildings 57 butte street cardiff CF1 6AJ
dot icon11/07/1997
New secretary appointed
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Secretary resigned
dot icon20/10/1996
New director appointed
dot icon20/10/1996
New director appointed
dot icon09/10/1996
Full accounts made up to 1995-12-31
dot icon30/08/1996
Annual return made up to 02/09/96
dot icon30/08/1996
Director resigned
dot icon01/08/1996
New director appointed
dot icon01/08/1996
Director resigned
dot icon16/02/1996
Director resigned
dot icon16/02/1996
Director resigned
dot icon20/09/1995
Full accounts made up to 1994-12-31
dot icon06/09/1995
Annual return made up to 02/09/95
dot icon14/08/1995
New director appointed
dot icon13/07/1995
Director resigned
dot icon20/06/1995
Director resigned
dot icon10/05/1995
New director appointed
dot icon02/05/1995
Director resigned
dot icon02/05/1995
Director resigned
dot icon02/05/1995
New director appointed
dot icon21/11/1994
Director resigned
dot icon21/11/1994
Director resigned
dot icon21/11/1994
Director resigned
dot icon21/11/1994
Director resigned
dot icon21/11/1994
Director resigned
dot icon21/11/1994
Director resigned
dot icon21/11/1994
Director resigned
dot icon21/11/1994
Director resigned
dot icon07/11/1994
Registered office changed on 07/11/94 from: 101-108 the exchange mount stuart square cardiff CF1 6RD
dot icon16/09/1994
New director appointed
dot icon07/09/1994
Annual return made up to 02/09/94
dot icon06/07/1994
Director resigned
dot icon06/07/1994
New secretary appointed;director resigned;new director appointed
dot icon06/07/1994
Director resigned;new director appointed
dot icon01/07/1994
Full accounts made up to 1993-12-31
dot icon26/05/1994
New director appointed
dot icon23/11/1993
Director resigned;new director appointed
dot icon18/10/1993
Registered office changed on 18/10/93 from: 101-108 the exchange mount stuart square cardiff CF1 6RD
dot icon18/10/1993
New director appointed
dot icon03/10/1993
New director appointed
dot icon03/10/1993
New director appointed
dot icon03/10/1993
New director appointed
dot icon03/10/1993
New director appointed
dot icon03/10/1993
Annual return made up to 02/09/93
dot icon27/06/1993
Accounting reference date extended from 30/09 to 31/12
dot icon10/01/1993
Secretary resigned;director resigned;new director appointed
dot icon10/01/1993
Director resigned;new director appointed
dot icon10/01/1993
New secretary appointed;new director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon02/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guthrie, Graeme Malcolm
Director
18/06/1996 - 05/12/2001
10
Conway, Helen Louise
Director
10/03/1993 - 02/02/1995
6
Andrews, David Scott
Director
02/02/1995 - 30/06/1997
5
Owen, Molly Eileen
Director
21/12/1992 - 02/02/1995
-
Curteis, John Mascall Darby
Director
21/12/1992 - 19/09/1995
1

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

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 WALES CHAMBER OF COMMERCE AND INDUSTRY

WALES CHAMBER OF COMMERCE AND INDUSTRY is an(a) Dissolved company incorporated on 01/09/1992 with the registered office located at C/O FINANCE DPT, Orion Suite, Enterprise Way, Newport, Gwent NP20 2AQ. 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 WALES CHAMBER OF COMMERCE AND INDUSTRY?

toggle

WALES CHAMBER OF COMMERCE AND INDUSTRY is currently Dissolved. It was registered on 01/09/1992 and dissolved on 15/04/2019.

Where is WALES CHAMBER OF COMMERCE AND INDUSTRY located?

toggle

WALES CHAMBER OF COMMERCE AND INDUSTRY is registered at C/O FINANCE DPT, Orion Suite, Enterprise Way, Newport, Gwent NP20 2AQ.

What does WALES CHAMBER OF COMMERCE AND INDUSTRY do?

toggle

WALES CHAMBER OF COMMERCE AND INDUSTRY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for WALES CHAMBER OF COMMERCE AND INDUSTRY?

toggle

The latest filing was on 16/04/2019: Final Gazette dissolved via voluntary strike-off.