ECO CENTRE (WALES)
Overview
| Company Name | ECO CENTRE (WALES) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03239959 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ECO CENTRE (WALES)?
- Other information service activities n.e.c. (63990) / Information and communication
Where is ECO CENTRE (WALES) located?
| Registered Office Address | Eco House Lower St Mary Street Newport SA42 0TS Pembs |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECO CENTRE (WALES)?
| Company Name | From | Until |
|---|---|---|
| WEST WALES ECO-CENTRE | Jul 13, 1999 | Jul 13, 1999 |
| WEST WALES ENERGY GROUP | Aug 20, 1996 | Aug 20, 1996 |
What are the latest accounts for ECO CENTRE (WALES)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for ECO CENTRE (WALES)?
| Annual Return |
|
|---|
What are the latest filings for ECO CENTRE (WALES)?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Aug 20, 2014 no member list | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Jill Chandler as a director on Aug 23, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Roger Cornford Beck as a director on Aug 23, 2013 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||||||
Annual return made up to Aug 20, 2013 no member list | 6 pages | AR01 | ||||||||||||||
Termination of appointment of Wendy Ratcliffe as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 26 pages | AA | ||||||||||||||
Annual return made up to Aug 20, 2012 no member list | 7 pages | AR01 | ||||||||||||||
Termination of appointment of George Potts as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Natusch as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Aug 20, 2011 no member list | 9 pages | AR01 | ||||||||||||||
Appointment of Ms Jill Chandler as a director | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 22 pages | AA | ||||||||||||||
Certificate of change of name Company name changed west wales eco-centre\certificate issued on 10/12/10 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Annual return made up to Aug 20, 2010 no member list | 8 pages | AR01 | ||||||||||||||
Director's details changed for Dr Wendy Anne Ratcliffe on Aug 20, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ian Natusch on Aug 20, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for George Miller Potts on Aug 20, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Ms Elizabeth Ann Perry on Aug 20, 2010 | 1 pages | CH03 | ||||||||||||||
Who are the officers of ECO CENTRE (WALES)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERRY, Elizabeth Ann | Secretary | Eco House Lower St Mary Street Newport SA42 0TS Pembs | British | 23254490001 | ||||||
| HOLDAWAY, Edward William Morris | Director | Swyn Y Coed Plas Y Fron SA65 9LR Fishguard Pembrokeshire | Wales | British | 98004920001 | |||||
| JOHN, Brian Stephen, Dr | Director | Trefelin Cilgwyn SA42 0QN Newport Pembrokeshire | Wales | British | 24908220001 | |||||
| MORGAN, Clive Idris | Director | Eco House Lower St Mary Street Newport SA42 0TS Pembs | Wales | British | 3030980002 | |||||
| VAUGHAN, David John | Secretary | Porthgwyn 2 Springhill Terrace SA42 0RJ Parrog Road Newport Pembrokeshire | British | 49028290001 | ||||||
| ANTHONY, Charles Robert, Dr | Director | Penffynnon Moylegrove SA43 3BW Cardigan Pembrokeshire | Wales | British | 74533840004 | |||||
| BECK, John Roger Cornford | Director | Gwynfryn Gwyddgrug, Pencader SA42 0XB Llandysul Carmarthenshire | Wales | British | 71875420002 | |||||
| CHANDLER, Jill | Director | Eco House Lower St Mary Street Newport SA42 0TS Pembs | Wales | British | 163768260001 | |||||
| EVANS, Peter Edward | Director | Willow Hill Long Street SA42 0TJ Newport Pembrokeshire | British | 56906940001 | ||||||
| GRIFFITHS, Alan, Dr | Director | Uchelfa Feidr Eglwys SA42 0QA Newport Pembrokeshire | British | 83030460001 | ||||||
| HIPKINS, Lorna Jane | Director | Ger Y Fron Berry Hill SA42 0NW Newport Pembrokeshire | Wales | British | 87692570001 | |||||
| INSCH, Audrey Gordon, Dr | Director | Berian Cross Brynberian SA41 3TN Crymych Pembrokeshire | British | 66195800001 | ||||||
| JONES-DAVIES, William Glyn | Director | 2 Ash Grove Dinas Cross SA42 0XG Newport Pembrokeshire | Welsh | 49028280001 | ||||||
| LATTER, Thomas Robert Edward | Director | Penrhiw Llanwnda SA64 0HS Goodwick Pembrokeshire | Wales | British | 60190520001 | |||||
| LUKER, Colin Stuart | Director | Geulan Goch Eglwyswrw SA41 3SE Crymych Pembrokeshire | British | 40512330004 | ||||||
| MORROW, Herbert Stanley | Director | Dunelm, 27 Maes Y Cnwce SA42 0RS Newport Dyfed | British | 49028270001 | ||||||
| NATUSCH, Ian | Director | Castell Y Glonc Brynberian SA41 3UB Crymych Pembrokeshire | Wales | British | 71875490003 | |||||
| POTTS, George Miller | Director | Maes Y Brenin Feidr Brenin SA42 0RZ Newport Pembs | Wales | British | 66195850002 | |||||
| RATCLIFFE, Wendy Anne, Dr | Director | Carreg Pen-Las Dinas Cross SA42 0SD Newport Pembrokeshire | Wales | British | 116704950001 | |||||
| RUDMAN, Peter Bernard | Director | Brynmeredith Eglwyswrw SA41 3RY Crymych Pembrokeshire | British | 52039310001 | ||||||
| SHARP, Susan Valerie | Director | Kiel House Dinas Cross SA42 0UX Newport Pembrokeshire | British | 88600790001 | ||||||
| THOMAS, Brian | Director | Glynteg Capel Cynon, Ffostrasol SA44 4TN Llandysul Ceredigion | British | 99651960002 | ||||||
| VAUGHAN, David John | Director | Porthgwyn, 2 Springhill Terrace Parrog Road SA42 0RJ Newport Pembrokeshire | British | 48409570001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0