WELSHPOOL PROJECTS LTD.

Register to unlock more data on OkredoRegister

WELSHPOOL PROJECTS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04337394

Incorporation date

10/12/2001

Size

-

Contacts

Registered address

Registered address

Triangle House, Union Street, Welshpool, Powys SY21 7PGCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2001)
dot icon19/06/2018
Final Gazette dissolved via voluntary strike-off
dot icon03/04/2018
First Gazette notice for voluntary strike-off
dot icon22/03/2018
Application to strike the company off the register
dot icon26/01/2018
Confirmation statement made on 2017-12-10 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Termination of appointment of Estelle Bleivas as a director on 2017-05-10
dot icon22/06/2017
Termination of appointment of Roger Lee Brown as a director on 2017-05-10
dot icon22/06/2017
Termination of appointment of Freda Mary Davies as a director on 2017-05-10
dot icon22/06/2017
Termination of appointment of Valerie Margaret Edwards as a director on 2017-05-10
dot icon22/06/2017
Termination of appointment of Eleanor Kaye Derwas as a director on 2017-05-10
dot icon22/06/2017
Termination of appointment of Rhian Jane Humphreys as a director on 2017-05-10
dot icon22/06/2017
Termination of appointment of Anthony Peter Harvey as a director on 2017-05-10
dot icon24/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2015-12-10 no member list
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-12-10 no member list
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-10 no member list
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Annual return made up to 2012-12-10 no member list
dot icon27/07/2012
Termination of appointment of David Crowe as a director
dot icon13/06/2012
Termination of appointment of David Senior as a director
dot icon05/01/2012
Annual return made up to 2011-12-10 no member list
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-12-10 no member list
dot icon28/05/2010
Appointment of Rhian Jane Humphreys as a director
dot icon28/05/2010
Appointment of Eleanor Kaye Derwas as a director
dot icon28/05/2010
Appointment of Valerie Margaret Edwards as a director
dot icon29/04/2010
Registered office address changed from 42a Broad Street Welshpool Powys SY21 7RR on 2010-04-29
dot icon11/01/2010
Annual return made up to 2009-12-10 no member list
dot icon11/01/2010
Director's details changed for Valerie Margaret Edwards on 2010-01-11
dot icon11/01/2010
Director's details changed for David Hugh Senior on 2010-01-11
dot icon11/01/2010
Director's details changed for David Alan Crowe on 2010-01-11
dot icon11/01/2010
Director's details changed for Stephen Thomas Kaye on 2010-01-11
dot icon11/01/2010
Director's details changed for Estelle Bleivas on 2010-01-11
dot icon11/01/2010
Director's details changed for Freda Mary Davies on 2010-01-11
dot icon11/01/2010
Director's details changed for Roger Lee Brown on 2010-01-11
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/07/2009
Appointment terminated director margaret davies
dot icon31/01/2009
Certificate of change of name
dot icon26/01/2009
Annual return made up to 10/12/08
dot icon24/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/10/2008
Appointment terminated director and secretary robert hardman
dot icon24/10/2008
Director appointed stephen kaye
dot icon24/10/2008
Director appointed valerie margaret edwards
dot icon24/10/2008
Director appointed freda mary davies
dot icon24/10/2008
Director's change of particulars / roser brown / 01/09/2008
dot icon23/09/2008
Director appointed david hugh senior
dot icon02/06/2008
Annual return made up to 10/12/07
dot icon23/05/2008
Registered office changed on 23/05/2008 from oak cottage 23 high street welshpool powys SY21 7JP
dot icon09/01/2008
New director appointed
dot icon29/12/2007
New director appointed
dot icon29/12/2007
New director appointed
dot icon27/12/2007
New director appointed
dot icon12/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/12/2007
New secretary appointed
dot icon27/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/01/2007
Annual return made up to 10/12/06
dot icon11/01/2006
Annual return made up to 10/12/05
dot icon10/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/01/2005
Annual return made up to 10/12/04
dot icon27/10/2004
Director resigned
dot icon08/10/2004
Resolutions
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon08/06/2004
Director resigned
dot icon13/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/04/2004
Director resigned
dot icon17/02/2004
Director resigned
dot icon17/02/2004
Director resigned
dot icon10/01/2004
Director resigned
dot icon30/12/2003
Annual return made up to 10/12/03
dot icon09/10/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon15/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/05/2003
New director appointed
dot icon02/04/2003
New secretary appointed
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
Director resigned
dot icon02/04/2003
Director resigned
dot icon06/02/2003
Director resigned
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/12/2002
Resolutions
dot icon03/12/2002
Annual return made up to 10/12/02
dot icon19/11/2002
Director resigned
dot icon11/11/2002
New director appointed
dot icon30/09/2002
Director resigned
dot icon18/09/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon09/08/2002
New director appointed
dot icon06/06/2002
Director resigned
dot icon28/03/2002
New director appointed
dot icon27/01/2002
Accounting reference date shortened from 31/12/02 to 31/03/02
dot icon10/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Dean
Director
10/12/2001 - 30/01/2004
8
Bleivas, Estelle
Director
25/09/2007 - 10/05/2017
4
Evans, Steven Elwyn
Secretary
10/12/2001 - 21/03/2003
-
Wright, Ruth Alison
Director
10/12/2001 - 21/01/2003
-
Senior, David Hugh
Director
01/09/2008 - 08/06/2012
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 WELSHPOOL PROJECTS LTD.

WELSHPOOL PROJECTS LTD. is an(a) Dissolved company incorporated on 10/12/2001 with the registered office located at Triangle House, Union Street, Welshpool, Powys SY21 7PG. 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 WELSHPOOL PROJECTS LTD.?

toggle

WELSHPOOL PROJECTS LTD. is currently Dissolved. It was registered on 10/12/2001 and dissolved on 19/06/2018.

Where is WELSHPOOL PROJECTS LTD. located?

toggle

WELSHPOOL PROJECTS LTD. is registered at Triangle House, Union Street, Welshpool, Powys SY21 7PG.

What does WELSHPOOL PROJECTS LTD. do?

toggle

WELSHPOOL PROJECTS LTD. operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for WELSHPOOL PROJECTS LTD.?

toggle

The latest filing was on 19/06/2018: Final Gazette dissolved via voluntary strike-off.