UKBizDB.co.uk

CYRENIANS CYMRU CYF

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cyrenians Cymru Cyf. The company was founded 49 years ago and was given the registration number 01171209. The firm's registered office is in HAVERFORDWEST. You can find them at 45 High Street, , Haverfordwest, Pembrokeshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:CYRENIANS CYMRU CYF
Company Number:01171209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 May 1974
End of financial year:31 March 2013
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 78109 - Other activities of employment placement agencies
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Belle View Terrace, Barry, CF63 2JQ

Director09 February 2009Active
6, Seymour Street, Cardiff, CF24 2NQ

Director09 February 2009Active
45, High Street, Haverfordwest, SA61 2BP

Director30 November 2011Active
Tai Trothwy, 10-13 The Kingsway, Swansea, SA1 5JN

Director-Active
15, Southward Lane, Langland, Swansea, SA3 4QE

Director09 February 2009Active
3, Park Terrace, Pontarddulais, Swansea, SA4 8HS

Director09 February 2009Active
Maes Canol Mayals Green, Mayals, Swansea, SA3 5JR

Secretary01 May 1996Active
17 Nottage Road, Newton, Swansea, SA3 4SU

Secretary-Active
3 Murton Lane, Newton, Swansea, SA3 4TR

Director01 May 1995Active
35 Mumbles Road, Swansea, SA3 5AW

Director-Active
Ty Newydd, Heol Blaengwastod, Llangunnor, Carmarthen, SA31 2LE

Director13 March 2000Active
13 Bayswater Road, Sketty, Swansea, SA2 9HA

Director-Active
Godrerhiw 14 Pentrepoeth Road, Morriston, Swansea, SA6 6AB

Director-Active
16 Brynfield Road, Langland, Swansea, SA3 4SX

Director03 July 2000Active
St Marys Vicarage, 7 Eden Avenue, Swansea, SA2 0PS

Director12 February 2001Active
30 Caswell Drive, Caswell, Swansea, SA3 4RJ

Director08 March 2004Active
Maes Canol Mayals Green, Mayals, Swansea, SA3 5JR

Director-Active
33 Malvern Terrace, Brynmill, Swansea, SA2 0BE

Director09 November 1998Active
42 Linkside Drive, Southgate, Swansea, SA3 2BR

Director09 September 2002Active
41 Cambridge Street, Uplands, Swansea, SA2 0NB

Director06 December 1999Active
Chartwell I Beaufort Close, Langland, Swansea, SA3 4PA

Director03 May 1993Active
96 Glanbrydan Avenue, Uplands, Swansea, Wales, SA2 0JH

Director03 May 1993Active
11 Brynymor Road, Swansea, SA1 4JQ

Director-Active
126 Walter Road, Swansea, SA1 5RG

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved liquidation.

Download
2020-12-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-02-16Insolvency

Liquidation in administration progress report with brought down date.

Download
2017-02-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-01-26Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2016-12-23Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-06-28Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-01-18Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-01-18Insolvency

Liquidation in administration extension of period.

Download
2015-08-05Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-04-27Insolvency

Liquidation in administration result creditors meeting.

Download
2015-04-24Insolvency

Liquidation in administration proposals.

Download
2015-04-01Insolvency

Liquidation in administration proposals.

Download
2015-04-01Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2015-02-09Address

Change registered office address company with date old address new address.

Download
2015-02-06Insolvency

Liquidation in administration appointment of administrator.

Download
2014-01-20Annual return

Annual return company with made up date no member list.

Download
2014-01-20Address

Change registered office address company with date old address.

Download
2014-01-02Accounts

Accounts with accounts type group.

Download
2013-04-25Incorporation

Memorandum articles.

Download
2013-01-14Annual return

Annual return company with made up date no member list.

Download
2013-01-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.