Dissolved 2017-03-07
Company Information for MAESTEG TOWN HALL
MAESTEG, MID GLAMORGAN, CF34,
|
Company Registration Number
03607408
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2017-03-07 |
Company Name | |
---|---|
MAESTEG TOWN HALL | |
Legal Registered Office | |
MAESTEG MID GLAMORGAN | |
Company Number | 03607408 | |
---|---|---|
Date formed | 1998-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-31 | |
Date Dissolved | 2017-03-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-15 06:43:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN DAVIES |
||
DAVID GARETH HOWELLS |
||
ROSEMARY ANN MARTIN |
||
LEIGHTON THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALUN WYNDHAM HODGES |
Director | ||
MARY KIRK |
Director | ||
DAVID WILLIAM COLBERT BOSTOCK |
Company Secretary | ||
DAVID HITCHINGS |
Director | ||
WILLIAM BENNETT EVANS |
Director | ||
BEATRICE ALSOP JONES |
Director | ||
HARRY FENNEY |
Director | ||
LISA KATHRYN HOWELLS |
Director | ||
ANTHONY MULLINS |
Director | ||
JUDITH ANNE FOWLER |
Director | ||
KEITH ROWLANDS |
Director | ||
BERNARD BOLGER |
Director | ||
GWYNFRYN DAVIES |
Director | ||
IDWAL DAVID ISAAC |
Director | ||
WILLIAM HENRY COLIN TEESDALE |
Director | ||
COLIN FRANCIS THOMAS |
Director | ||
ALUN WYNDHAM HODGES |
Director | ||
DAVID CYNWYD THOMAS |
Director | ||
ELWYN BERNARD THOMAS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/16 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR LEIGHTON THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALUN HODGES | |
AP01 | DIRECTOR APPOINTED MR DAVID GARETH HOWELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY KIRK | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/14 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID BOSTOCK | |
AR01 | 04/03/13 NO MEMBER LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HITCHINGS | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED IAN DAVIES | |
AP01 | DIRECTOR APPOINTED MARY KIRK | |
AP01 | DIRECTOR APPOINTED ROSEMARY ANN MARTIN | |
AP01 | DIRECTOR APPOINTED MR DAVID HITCHINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVANS | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/11 | |
AR01 | 04/03/11 | |
AP01 | DIRECTOR APPOINTED ALUN WYNDHAM HODGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEATRICE ALSOP JONES | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA HOWELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MULLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY FENNEY | |
288a | DIRECTOR APPOINTED HARRY FENNEY | |
363a | ANNUAL RETURN MADE UP TO 21/03/09 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363s | ANNUAL RETURN MADE UP TO 04/03/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363s | ANNUAL RETURN MADE UP TO 04/03/07 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 04/03/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | ANNUAL RETURN MADE UP TO 04/03/03 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 30/07/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 04/03/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 30/07/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities
Creditors Due After One Year | 2012-08-01 | £ 5,455 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 5,455 |
Creditors Due Within One Year | 2013-07-31 | £ 9,948 |
Creditors Due Within One Year | 2012-08-01 | £ 8,258 |
Creditors Due Within One Year | 2011-08-01 | £ 8,258 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAESTEG TOWN HALL
Cash Bank In Hand | 2013-07-31 | £ 6,404 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 16,667 |
Cash Bank In Hand | 2011-08-01 | £ 16,667 |
Current Assets | 2013-07-31 | £ 24,797 |
Current Assets | 2012-08-01 | £ 41,061 |
Current Assets | 2011-08-01 | £ 41,061 |
Debtors | 2013-07-31 | £ 12,645 |
Debtors | 2012-08-01 | £ 18,146 |
Debtors | 2011-08-01 | £ 18,146 |
Fixed Assets | 2011-08-01 | £ 35,855 |
Shareholder Funds | 2011-08-01 | £ 63,203 |
Stocks Inventory | 2013-07-31 | £ 5,748 |
Stocks Inventory | 2012-08-01 | £ 6,248 |
Stocks Inventory | 2011-08-01 | £ 6,248 |
Tangible Fixed Assets | 2013-07-31 | £ 32,815 |
Tangible Fixed Assets | 2012-08-01 | £ 35,855 |
Tangible Fixed Assets | 2011-08-01 | £ 35,855 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as MAESTEG TOWN HALL are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |