UKBizDB.co.uk

WREXHAM DEMOLITION & DISMANTLING LIMITED

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

This company is commonly known as Wrexham Demolition & Dismantling Limited. The company was founded 24 years ago and was given the registration number 03927803. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 43110 - Demolition.

Company Information

Name:WREXHAM DEMOLITION & DISMANTLING LIMITED
Company Number:03927803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 February 2000
End of financial year:29 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition

Office Address & Contact

Registered Address:30 Finsbury Square, London, EC2P 2YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tyn Y Caeau Farm, Primrose Hill, Cowbridge, Wales, CF71 7DU

Director11 October 2018Active
Bryndewi, Longford, Neath, SA10 7AJ

Secretary22 March 2000Active
Courtyard Office, 56, High Street, Cowbridge, Wales, CF71 7AH

Secretary18 April 2018Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary17 February 2000Active
Bryndewi, Longford, Neath, SA10 7AJ

Director22 March 2000Active
Tyn-Y-Caeau Farm, Primrose Hill, Cowbridge, Wales, CF71 7DU

Director01 February 2014Active
Tyn Y Caeau Farm, Primrose Hill, Cowbridge, CF71 7DU

Director22 March 2000Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director17 February 2000Active

People with Significant Control

Miss Yasmin Cuddy
Notified on:29 November 2018
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:Wales
Address:Tyn Y Caeau Farm, Primrose Hill, Cowbridge, Wales, CF71 7DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Cuddy
Notified on:17 February 2017
Status:Active
Date of birth:April 1964
Nationality:Welsh
Country of residence:Wales
Address:Courtyard Office, 56, High Street, Cowbridge, Wales, CF71 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Cuddy
Notified on:17 February 2017
Status:Active
Date of birth:April 1962
Nationality:British
Address:Unit 1 Tank Farm Road, Neath, SA10 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-21Gazette

Gazette dissolved liquidation.

Download
2021-12-21Insolvency

Liquidation compulsory return final meeting.

Download
2021-04-14Insolvency

Liquidation compulsory winding up progress report.

Download
2019-11-15Address

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

Download
2019-11-13Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-08-16Insolvency

Liquidation compulsory winding up order.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Termination secretary company with name termination date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Address

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

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-27Accounts

Change account reference date company previous shortened.

Download
2018-04-18Officers

Appoint person secretary company with name date.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-18Officers

Termination secretary company with name termination date.

Download
2018-04-18Persons with significant control

Change to a person with significant control.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.