WOMEN'S AID MONMOUTHSHIRE LTD

Register to unlock more data on OkredoRegister

WOMEN'S AID MONMOUTHSHIRE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02334109

Incorporation date

10/01/1989

Size

-

Contacts

Registered address

Registered address

24 Bridge Street, Newport, Gwent NP20 4SFCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1989)
dot icon20/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2017
Voluntary strike-off action has been suspended
dot icon02/01/2017
First Gazette notice for voluntary strike-off
dot icon21/12/2016
Application to strike the company off the register
dot icon29/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-05-31 no member list
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon12/07/2015
Annual return made up to 2015-05-31 no member list
dot icon03/02/2015
Appointment of Davina Mary Payne as a director on 2015-01-12
dot icon03/02/2015
Appointment of Jenny Lewington as a director on 2015-01-12
dot icon03/02/2015
Appointment of Yvette Maria James as a director on 2015-01-12
dot icon03/02/2015
Appointment of Mr Martyn Dew as a director on 2015-01-12
dot icon03/02/2015
Termination of appointment of Helen Jones as a director on 2015-01-12
dot icon10/12/2014
Full accounts made up to 2014-03-31
dot icon02/12/2014
Termination of appointment of Amanda Bennett as a director on 2014-09-30
dot icon10/09/2014
Termination of appointment of Vivienne Evans as a director on 2014-09-08
dot icon04/09/2014
Termination of appointment of Alison Barrell-West as a director on 2014-08-27
dot icon26/06/2014
Annual return made up to 2014-05-31 no member list
dot icon21/05/2014
Appointment of Ms Kay Louise Perrott as a director
dot icon21/05/2014
Appointment of Emma Sarah Hammonds as a director
dot icon19/11/2013
Appointment of Mrs Alison Barrell-West as a director
dot icon19/11/2013
Termination of appointment of Lynette Hayward as a director
dot icon27/10/2013
Full accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-05-31 no member list
dot icon25/06/2013
Appointment of Ms Amanda Bennett as a director
dot icon25/06/2013
Termination of appointment of Valerie Adams as a secretary
dot icon25/06/2013
Termination of appointment of Valerie Adams as a director
dot icon25/06/2013
Appointment of Ms Vivienne Evans as a director
dot icon07/01/2013
Termination of appointment of Helen Tudball as a director
dot icon16/12/2012
Appointment of Lynette Carole Hayward as a director
dot icon19/09/2012
Full accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-05-31 no member list
dot icon21/06/2012
Appointment of Valerie Adams as a secretary
dot icon21/06/2012
Termination of appointment of Maria Lewis as a director
dot icon21/06/2012
Termination of appointment of Jemma Wray as a director
dot icon02/02/2012
Termination of appointment of Susan Strange as a director
dot icon02/02/2012
Termination of appointment of Jennifer Smith as a director
dot icon02/02/2012
Termination of appointment of Heather Whittam as a secretary
dot icon02/02/2012
Appointment of Valerie Adams as a director
dot icon02/02/2012
Appointment of Maria Lewis as a director
dot icon02/02/2012
Appointment of Jemma Elizabeth Wray as a director
dot icon02/02/2012
Appointment of Helen Jones as a director
dot icon02/02/2012
Appointment of Helen Tudball as a director
dot icon29/09/2011
Full accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-31 no member list
dot icon31/05/2011
Termination of appointment of Catrin Cribb as a director
dot icon14/02/2011
Resolutions
dot icon30/11/2010
Full accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-05-31 no member list
dot icon08/06/2010
Appointment of Mrs Heather Anne Whittam as a secretary
dot icon07/06/2010
Termination of appointment of Irene Parry as a director
dot icon07/06/2010
Director's details changed for Susan Strange on 2010-05-31
dot icon07/06/2010
Director's details changed for Mrs Irene Parry on 2010-05-31
dot icon07/06/2010
Director's details changed for Jennifer Mary Smith on 2010-05-31
dot icon07/06/2010
Director's details changed for Catrin Elizabeth Cribb on 2010-05-31
dot icon07/06/2010
Termination of appointment of Charuka Naheswaran as a secretary
dot icon17/01/2010
Full accounts made up to 2009-03-31
dot icon30/06/2009
Annual return made up to 31/05/09
dot icon30/06/2009
Director appointed mrs irene parry
dot icon29/06/2009
Appointment terminated director charuka naheswaran
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon19/08/2008
Annual return made up to 31/05/08
dot icon30/04/2008
Registered office changed on 01/05/2008 from c/o dorrell oliver LTD, linden house, monk street abergavenny monmouthsire NP7 5NF
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon21/01/2008
New director appointed
dot icon21/01/2008
Director resigned
dot icon03/10/2007
Director resigned
dot icon09/07/2007
Annual return made up to 31/05/07
dot icon09/07/2007
Secretary's particulars changed;director's particulars changed
dot icon09/07/2007
Location of register of members
dot icon09/07/2007
Registered office changed on 10/07/07 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthsire NP7 5NF
dot icon09/07/2007
Director's particulars changed
dot icon09/07/2007
Director's particulars changed
dot icon09/07/2007
Director's particulars changed
dot icon14/11/2006
Director resigned
dot icon07/11/2006
Full accounts made up to 2006-03-31
dot icon17/07/2006
New director appointed
dot icon28/06/2006
Annual return made up to 31/05/06
dot icon28/06/2006
Director's particulars changed
dot icon28/06/2006
Secretary's particulars changed;director's particulars changed
dot icon28/06/2006
Director's particulars changed
dot icon28/06/2006
Director's particulars changed
dot icon28/06/2006
Director's particulars changed
dot icon28/06/2006
Location of register of members
dot icon28/06/2006
Registered office changed on 29/06/06 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthsire NP7 5NF
dot icon25/06/2006
Director resigned
dot icon26/02/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Secretary resigned
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New secretary appointed;new director appointed
dot icon16/01/2006
New director appointed
dot icon13/09/2005
Full accounts made up to 2005-03-31
dot icon08/06/2005
Annual return made up to 31/05/05
dot icon17/03/2005
New director appointed
dot icon13/10/2004
Secretary resigned
dot icon13/10/2004
New secretary appointed
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon05/10/2004
Director resigned
dot icon08/06/2004
Annual return made up to 31/05/04
dot icon09/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/06/2003
Annual return made up to 31/05/03
dot icon10/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/06/2002
Annual return made up to 31/05/02
dot icon16/06/2002
Director resigned
dot icon08/10/2001
New secretary appointed;new director appointed
dot icon17/09/2001
Secretary resigned;director resigned
dot icon10/09/2001
New director appointed
dot icon23/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/06/2001
Annual return made up to 31/05/01
dot icon11/12/2000
Registered office changed on 12/12/00 from: 26A monk street abergavenny gwent NP7 5NP
dot icon16/11/2000
Director resigned
dot icon15/11/2000
Certificate of change of name
dot icon03/07/2000
New secretary appointed
dot icon08/06/2000
New director appointed
dot icon06/06/2000
Annual return made up to 31/05/00
dot icon06/06/2000
Secretary resigned
dot icon06/06/2000
Full accounts made up to 2000-03-31
dot icon19/12/1999
Full accounts made up to 1999-03-31
dot icon27/06/1999
Annual return made up to 31/05/99
dot icon23/06/1999
Director resigned
dot icon01/03/1999
Director resigned
dot icon09/11/1998
New director appointed
dot icon28/10/1998
New director appointed
dot icon30/09/1998
Full accounts made up to 1998-03-31
dot icon28/09/1998
Director resigned
dot icon14/06/1998
Annual return made up to 31/05/98
dot icon04/06/1998
New secretary appointed
dot icon25/01/1998
Secretary resigned;director resigned
dot icon22/01/1998
New director appointed
dot icon11/08/1997
Full accounts made up to 1997-03-31
dot icon24/06/1997
Annual return made up to 31/05/97
dot icon09/03/1997
New director appointed
dot icon09/03/1997
New secretary appointed;new director appointed
dot icon09/03/1997
New director appointed
dot icon09/03/1997
Secretary resigned;director resigned
dot icon09/03/1997
Director resigned
dot icon17/08/1996
Full accounts made up to 1996-03-31
dot icon09/06/1996
Annual return made up to 31/05/96
dot icon16/08/1995
Accounts for a small company made up to 1995-03-31
dot icon19/06/1995
Annual return made up to 31/05/95
dot icon19/06/1995
New secretary appointed;new director appointed
dot icon19/06/1995
Director resigned
dot icon17/10/1994
Full accounts made up to 1994-03-31
dot icon15/06/1994
Annual return made up to 31/05/94
dot icon26/02/1994
Secretary resigned
dot icon26/02/1994
New secretary appointed
dot icon04/02/1994
New director appointed
dot icon04/02/1994
Director resigned
dot icon22/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon29/08/1993
Full accounts made up to 1993-03-31
dot icon20/08/1993
Director resigned;new director appointed
dot icon20/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon20/08/1993
Director resigned
dot icon20/08/1993
Director resigned;new director appointed
dot icon13/06/1993
Annual return made up to 18/06/93
dot icon23/07/1992
Full accounts made up to 1992-03-31
dot icon05/07/1992
Annual return made up to 18/06/92
dot icon16/06/1992
Registered office changed on 17/06/92 from: hatherleigh house hatherleigh place union road, abergavenny gwent, NP7 7RL
dot icon15/03/1992
Secretary resigned;new secretary appointed
dot icon24/02/1992
New director appointed
dot icon03/01/1992
Director resigned
dot icon04/09/1991
New director appointed
dot icon04/09/1991
New secretary appointed
dot icon04/09/1991
Full accounts made up to 1991-03-31
dot icon04/09/1991
Annual return made up to 18/06/91
dot icon04/09/1991
Accounting reference date shortened from 31/01 to 31/03
dot icon11/06/1991
Registered office changed on 12/06/91 from: tankers row railwayside south clydach abergavenny gwent NP7 0RD
dot icon01/05/1991
Secretary resigned;director resigned
dot icon01/05/1991
Director resigned
dot icon01/05/1991
Director resigned
dot icon24/03/1991
Director resigned
dot icon17/07/1990
Accounting reference date shortened from 31/03 to 31/01
dot icon25/06/1990
Full accounts made up to 1990-01-31
dot icon25/06/1990
Annual return made up to 18/06/90
dot icon29/06/1989
Resolutions
dot icon22/01/1989
Secretary resigned
dot icon10/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cribb, Catrin Elizabeth
Director
15/12/2007 - 31/05/2011
2
Mansell, Michelle Kathryn Ann
Director
30/11/2005 - 17/12/2007
1
Lewis, Maria
Director
23/01/2012 - 23/04/2012
-
Martin, Elizabeth
Director
23/11/2005 - 11/10/2006
-
Parry, Irene
Director
12/01/2009 - 01/05/2010
-

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 WOMEN'S AID MONMOUTHSHIRE LTD

WOMEN'S AID MONMOUTHSHIRE LTD is an(a) Dissolved company incorporated on 10/01/1989 with the registered office located at 24 Bridge Street, Newport, Gwent NP20 4SF. There are currently 6 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 WOMEN'S AID MONMOUTHSHIRE LTD?

toggle

WOMEN'S AID MONMOUTHSHIRE LTD is currently Dissolved. It was registered on 10/01/1989 and dissolved on 20/03/2017.

Where is WOMEN'S AID MONMOUTHSHIRE LTD located?

toggle

WOMEN'S AID MONMOUTHSHIRE LTD is registered at 24 Bridge Street, Newport, Gwent NP20 4SF.

What does WOMEN'S AID MONMOUTHSHIRE LTD do?

toggle

WOMEN'S AID MONMOUTHSHIRE LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for WOMEN'S AID MONMOUTHSHIRE LTD?

toggle

The latest filing was on 20/03/2017: Final Gazette dissolved via voluntary strike-off.