YMCA WALES COMMUNITY COLLEGE LIMITED

Register to unlock more data on OkredoRegister

YMCA WALES COMMUNITY COLLEGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05105739

Incorporation date

18/04/2004

Size

Full

Contacts

Registered address

Registered address

Unit 6 Cleeve House, Lambourne Crescent, Cardiff Business Park Llanishen, Cardiff CF14 5GPCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2004)
dot icon04/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2016
Annual return made up to 2016-04-19 no member list
dot icon18/04/2016
First Gazette notice for voluntary strike-off
dot icon07/04/2016
Application to strike the company off the register
dot icon08/03/2016
Auditor's resignation
dot icon07/03/2016
Full accounts made up to 2015-07-31
dot icon09/02/2016
Termination of appointment of Claire Rebecca Morris as a director on 2014-09-11
dot icon10/05/2015
Annual return made up to 2015-04-19 no member list
dot icon10/05/2015
Appointment of Ms Claire Rebecca Morris as a director on 2014-09-11
dot icon30/11/2014
Full accounts made up to 2014-07-31
dot icon10/09/2014
Appointment of Ms Claire Rebecca Morris as a director on 2014-08-13
dot icon05/05/2014
Annual return made up to 2014-04-19 no member list
dot icon30/04/2014
Appointment of Mr Hayden Llewellyn as a director
dot icon15/12/2013
Full accounts made up to 2013-07-31
dot icon03/10/2013
Appointment of Mr Stephen Drowley as a director
dot icon15/05/2013
Annual return made up to 2013-04-19 no member list
dot icon26/03/2013
Appointment of Mr Richard Mark Spear as a director
dot icon03/02/2013
Full accounts made up to 2012-07-31
dot icon24/01/2013
Appointment of Miss Julia Diane Swallow as a director
dot icon21/11/2012
Appointment of Mr Richard James Simpson as a director
dot icon19/11/2012
Appointment of Mr Mark Anthony Isherwood as a secretary
dot icon19/11/2012
Termination of appointment of John Rose as a director
dot icon19/11/2012
Termination of appointment of Veronica Wilson as a director
dot icon19/11/2012
Termination of appointment of Peter Joignant as a director
dot icon19/11/2012
Director's details changed for Ms Corina Churchlow on 2012-11-20
dot icon19/11/2012
Termination of appointment of Margaret Jones as a secretary
dot icon14/05/2012
Annual return made up to 2012-04-19 no member list
dot icon14/05/2012
Director's details changed for Mrs Veronica Ann Wilson on 2012-04-30
dot icon14/05/2012
Director's details changed for Corina Churchlow Jones on 2012-04-30
dot icon14/05/2012
Director's details changed for Nathan Llyod Jones on 2012-04-30
dot icon13/05/2012
Director's details changed for John Rose on 2012-04-30
dot icon13/05/2012
Director's details changed for Claire Bloodworth on 2012-04-30
dot icon13/05/2012
Director's details changed for Valerie Williams on 2012-04-30
dot icon13/05/2012
Director's details changed for Mr Andrew Michael Borsden on 2012-04-30
dot icon13/05/2012
Termination of appointment of Darren Daniel as a director
dot icon13/05/2012
Director's details changed for Peter James Landers on 2012-04-30
dot icon13/05/2012
Secretary's details changed for Margaret Jones on 2012-04-30
dot icon06/12/2011
Full accounts made up to 2011-07-31
dot icon14/11/2011
Appointment of Mr Guy Wallace Smith as a director
dot icon14/11/2011
Appointment of Mr Peter Joignant as a director
dot icon08/06/2011
Termination of appointment of Lynne Osborne as a director
dot icon15/05/2011
Appointment of Mr Alan Ward Tinsley as a director
dot icon15/05/2011
Termination of appointment of Matthew Healey as a director
dot icon15/05/2011
Termination of appointment of Nicola Campbell as a director
dot icon02/05/2011
Auditor's resignation
dot icon20/04/2011
Annual return made up to 2011-04-19 no member list
dot icon18/11/2010
Full accounts made up to 2010-07-31
dot icon20/04/2010
Annual return made up to 2010-04-19 no member list
dot icon20/04/2010
Director's details changed for Andrew Michael Borsdew on 2009-10-01
dot icon20/04/2010
Director's details changed for Nathan Llyod Jones on 2009-10-01
dot icon20/04/2010
Director's details changed for Valerie Williams on 2009-10-01
dot icon20/04/2010
Director's details changed for Veronica Ann Wilson on 2009-10-01
dot icon20/04/2010
Director's details changed for John Rose on 2009-10-01
dot icon20/04/2010
Director's details changed for Lynne Osborne on 2009-10-01
dot icon20/04/2010
Director's details changed for Matthew Robert Healey on 2009-10-01
dot icon20/04/2010
Director's details changed for Darren Daniel on 2009-10-01
dot icon20/04/2010
Director's details changed for Nicola Jane Campbell on 2009-10-01
dot icon20/04/2010
Director's details changed for Claire Bloodworth on 2009-10-01
dot icon27/11/2009
Appointment of Corina Churchlow Jones as a director
dot icon24/11/2009
Full accounts made up to 2009-07-31
dot icon06/09/2009
Director appointed valerie williams
dot icon01/09/2009
Director appointed darren daniel
dot icon09/08/2009
Appointment terminated director liam maidment
dot icon26/04/2009
Full accounts made up to 2008-07-31
dot icon19/04/2009
Annual return made up to 19/04/09
dot icon18/03/2009
Appointment terminated director andrew jenkins
dot icon02/03/2009
Director appointed lynne osborne
dot icon08/01/2009
Appointment terminated director christine franks
dot icon04/11/2008
Appointment terminated director andrew brown
dot icon06/07/2008
Director appointed andrew richard jenkins
dot icon04/06/2008
Director appointed matthew robert healey
dot icon22/04/2008
Annual return made up to 19/04/08
dot icon04/03/2008
Appointment terminated director lisa gilchrist
dot icon16/01/2008
Accounts for a dormant company made up to 2007-07-31
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
Director resigned
dot icon13/06/2007
Memorandum and Articles of Association
dot icon29/04/2007
Annual return made up to 19/04/07
dot icon06/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon27/04/2006
Annual return made up to 19/04/06
dot icon08/12/2005
Accounts for a dormant company made up to 2005-07-31
dot icon26/04/2005
Annual return made up to 19/04/05
dot icon06/03/2005
Registered office changed on 07/03/05 from: 2 merthyr road whitchurch cardiff CF14 1DG
dot icon23/11/2004
Accounting reference date extended from 30/04/05 to 31/07/05
dot icon14/05/2004
Secretary resigned
dot icon18/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/04/2004 - 18/04/2004
99600
Jones, Nathan Lloyd
Director
31/01/2007 - Present
2
Wilson, Veronica Ann
Director
31/07/2007 - 11/11/2012
2
Morris, Claire Rebecca
Director
12/08/2014 - Present
2
Morris, Claire Rebecca
Director
10/09/2014 - 10/09/2014
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 YMCA WALES COMMUNITY COLLEGE LIMITED

YMCA WALES COMMUNITY COLLEGE LIMITED is an(a) Dissolved company incorporated on 18/04/2004 with the registered office located at Unit 6 Cleeve House, Lambourne Crescent, Cardiff Business Park Llanishen, Cardiff CF14 5GP. 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 YMCA WALES COMMUNITY COLLEGE LIMITED?

toggle

YMCA WALES COMMUNITY COLLEGE LIMITED is currently Dissolved. It was registered on 18/04/2004 and dissolved on 04/07/2016.

Where is YMCA WALES COMMUNITY COLLEGE LIMITED located?

toggle

YMCA WALES COMMUNITY COLLEGE LIMITED is registered at Unit 6 Cleeve House, Lambourne Crescent, Cardiff Business Park Llanishen, Cardiff CF14 5GP.

What does YMCA WALES COMMUNITY COLLEGE LIMITED do?

toggle

YMCA WALES COMMUNITY COLLEGE LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for YMCA WALES COMMUNITY COLLEGE LIMITED?

toggle

The latest filing was on 04/07/2016: Final Gazette dissolved via voluntary strike-off.