THE WALES INNOVATION FUND LIMITED
Overview
| Company Name | THE WALES INNOVATION FUND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03691842 |
| 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 THE WALES INNOVATION FUND LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is THE WALES INNOVATION FUND LIMITED located?
| Registered Office Address | 1 Capital Tower Tyndall Street CF10 4BZ Cardiff Wales United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE WALES INNOVATION FUND LIMITED?
| Company Name | From | Until |
|---|---|---|
| MC20 LIMITED | Jan 05, 1999 | Jan 05, 1999 |
What are the latest accounts for THE WALES INNOVATION FUND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for THE WALES INNOVATION FUND LIMITED?
| Annual Return |
|
|---|
What are the latest filings for THE WALES INNOVATION FUND LIMITED?
| 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 | ||||||||||
Registered office address changed from 3rd Floor Oakleigh House Park Place Cardiff CF10 3DQ to 1 Capital Tower Tyndall Street Cardiff Wales CF10 4BZ on Nov 05, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher John Price as a director on Aug 08, 2014 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mrs Judi May Oates on Jul 01, 2014 | 1 pages | CH03 | ||||||||||
Annual return made up to Jan 05, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Jan 05, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Jan 05, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Jan 05, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Jan 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Christopher John Price on Jan 11, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 14 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Mar 31, 2008 | 14 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2007 | 14 pages | AA | ||||||||||
Who are the officers of THE WALES INNOVATION FUND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OATES, Judi May | Secretary | Heol Y Groes NP44 7LT Cwmbran 59 Gwent Wales | British | 133880820001 | ||||||
| JONES, Sian Lloyd | Director | Cornel Y Coed Llanwnog SY17 5NZ Caersws Powys | United Kingdom | Welsh | 63689080001 | |||||
| DAVIES, Michael James | Secretary | 11 Beatty Avenue Roath Park CF23 5QR Cardiff | British | 69576040002 | ||||||
| DENTON, Alasdair Keith | Secretary | 53 St Albans Avenue CF14 4AS Cardiff South Glamorgan | British | 10015210001 | ||||||
| INGHAM, Norman Leonard | Secretary | 52 Gwaelodygarth CF47 8YY Merthyr Tydfil Mid Glamorgan | British | 79215130001 | ||||||
| THOMAS, Roy John | Secretary | Ashley Cottage Bridge Road, Llanblethian CF71 7JG Cowbridge Vale Of Glamorgan | British | 24836650001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLCHURCH, Chris | Director | Hillside Llansoy NP15 1DF Usk Gwent | British | 74852140001 | ||||||
| BOWEN, John | Director | Flowergate 5 Heol Don Whitchurch CF14 2AR Cardiff | United Kingdom | British | 33947050001 | |||||
| BURDER, Stephen Mark | Director | Purlon Avocet Drive Exton EX3 0PP Exeter Devon | United Kingdom | British | 102391570001 | |||||
| CAMERON, Malcolm Ian | Director | 7 Well View Stoke Row RG9 5QQ Henley On Thames Oxfordshire | England | British | 40085430001 | |||||
| HUNTER, John | Director | 113 Nightingale Rise Portishead North Somerset | British | 74403160001 | ||||||
| JONES, Graham Michael Thelwall | Director | Blaenau Farm Ffordd Y Blaenau, Treuddyn CH7 4NS Mold Flint | United Kingdom | British | 36045780002 | |||||
| LEGGE BOURKE, William | Director | Penmyarth NP8 1LP Crickhowell Powys | British | 63578890003 | ||||||
| PRICE, Christopher John | Director | Ffos Y Fran Bassaleg NP10 8LU Newport 15 Gwent | Wales | British | 137790620001 | |||||
| SHALLIDAY, David William Reid | Director | Well House Well Lane Devauden NP16 6NX Chepstow Gwent | British | 79748090001 | ||||||
| WRIGHT, Peter | Director | Hunters Gate Burchetts Green SL6 6QS Maidenhead Berkshire | British | 74905490001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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