RYDER CUP WALES 2010 LIMITED

RYDER CUP WALES 2010 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRYDER CUP WALES 2010 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04858105
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RYDER CUP WALES 2010 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RYDER CUP WALES 2010 LIMITED located?

    Registered Office Address
    Qed Centre Main Avenue
    Treforest Industrial Estate
    CF37 5YR Treforest
    Rhondda Cynon Taff
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RYDER CUP WALES 2010 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for RYDER CUP WALES 2010 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RYDER CUP WALES 2010 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 06, 2013

    14 pagesAR01

    Full accounts made up to Mar 31, 2013

    17 pagesAA

    Annual return made up to Aug 06, 2012

    14 pagesAR01

    Director's details changed for Mr John Grover Jermine on Aug 23, 2012

    3 pagesCH01

    Registered office address changed from C/O 10th Floor Brunel House 2 Fitzalan Road Cardiff Cardiff CF24 0UY United Kingdom on Aug 29, 2012

    2 pagesAD01

    Full accounts made up to Mar 31, 2012

    19 pagesAA

    Full accounts made up to Mar 31, 2011

    20 pagesAA

    Annual return made up to Aug 06, 2011 no member list

    4 pagesAR01

    Termination of appointment of Ian Williams as a director

    2 pagesTM01

    Termination of appointment of Roger Pride as a director

    2 pagesTM01

    Termination of appointment of Graham Moore as a director

    2 pagesTM01

    Termination of appointment of Gareth Beer as a director

    2 pagesTM01

    Termination of appointment of Ieuan Evans as a director

    2 pagesTM01

    Termination of appointment of Gareth Evans as a director

    2 pagesTM01

    Termination of appointment of Sarah Powell as a director

    2 pagesTM01

    Termination of appointment of Evan Evans as a director

    2 pagesTM01

    Termination of appointment of Andrew Morgan as a director

    2 pagesTM01

    Termination of appointment of Roberta Fleet as a director

    2 pagesTM01

    Termination of appointment of Michael Hamilton as a director

    2 pagesTM01

    Termination of appointment of Tracey Lee as a director

    2 pagesTM01

    Annual return made up to Aug 06, 2010 no member list

    16 pagesAR01

    Registered office address changed from 10th Floor Brunel House 2 Fitzalan Road Cardiff CF24 0UY on Sep 02, 2010

    1 pagesAD01

    Who are the officers of RYDER CUP WALES 2010 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLT, Robert
    11 St Francis Road
    Whitchurch
    CF14 1AW Cardiff
    South Glamorgan
    Secretary
    11 St Francis Road
    Whitchurch
    CF14 1AW Cardiff
    South Glamorgan
    British91551190001
    HOLT, Robert
    11 St Francis Road
    Whitchurch
    CF14 1AW Cardiff
    South Glamorgan
    Director
    11 St Francis Road
    Whitchurch
    CF14 1AW Cardiff
    South Glamorgan
    WalesBritish91551190001
    JERMINE, John Grover
    Main Avenue
    Treforest Industrial Estate
    CF37 5YR Treforest
    Qed Centre
    Rhondda Cynon Taff
    Uk
    Director
    Main Avenue
    Treforest Industrial Estate
    CF37 5YR Treforest
    Qed Centre
    Rhondda Cynon Taff
    Uk
    EnglandBritish1318120003
    BEER, Gareth
    Gold Tops
    NP20 4PG Newport
    1
    Director
    Gold Tops
    NP20 4PG Newport
    1
    WalesBritish152373130001
    BURROWS, John William
    Coed Deri
    School Lane, Mynyddbach
    NP16 6RN Chepstow
    Gwent
    Director
    Coed Deri
    School Lane, Mynyddbach
    NP16 6RN Chepstow
    Gwent
    United KingdomBritish91448490001
    CRITCHLEY, Kenneth John
    38 Traston Road
    NP19 4RQ Newport
    Director
    38 Traston Road
    NP19 4RQ Newport
    British91768380001
    DAVIES, Graham John
    46 Bowham Avenue
    CF31 3PA Bridgend
    Director
    46 Bowham Avenue
    CF31 3PA Bridgend
    British31463650001
    EVANS, Evan John Keith
    2 Fitzalan Road
    CF24 0UY Cardiff
    Brunel House 10th Floor
    South Glamorgan
    Director
    2 Fitzalan Road
    CF24 0UY Cardiff
    Brunel House 10th Floor
    South Glamorgan
    WalesBritish15567470001
    EVANS, Gareth
    2 Fitzalan Road
    CF24 0UY Cardiff
    Brunel House 10th Floor
    South Glamorgan
    Director
    2 Fitzalan Road
    CF24 0UY Cardiff
    Brunel House 10th Floor
    South Glamorgan
    CymruCymro45649170001
    EVANS, Ieuan Cennydd
    2 Fitzalan Road
    CF24 0UY Cardiff
    Brunel House 10th Floor
    South Glamorgan
    Director
    2 Fitzalan Road
    CF24 0UY Cardiff
    Brunel House 10th Floor
    South Glamorgan
    WalesBritish66329000004
    FLEET, Roberta Louise
    2 Fitzalan Road
    CF24 0UY Cardiff
    Brunel House 10th Floor
    South Glamorgan
    Director
    2 Fitzalan Road
    CF24 0UY Cardiff
    Brunel House 10th Floor
    South Glamorgan
    WalesBritish300825140001
    FREEGARD, Christopher John
    10 Shepherd Drive
    Langstone
    NP18 2LB Newport
    Gwent
    Director
    10 Shepherd Drive
    Langstone
    NP18 2LB Newport
    Gwent
    WalesBritish86111270001
    HAMILTON, Michael Andrew, Dr
    2 Fitzalan Road
    CF24 0UY Cardiff
    Brunel House 10th Floor
    South Glamorgan
    Director
    2 Fitzalan Road
    CF24 0UY Cardiff
    Brunel House 10th Floor
    South Glamorgan
    Great BritainBritish114654310001
    JOHN, Gareth Edward
    Elder Cottage
    Trerhyngyll
    CF71 7TN Cowbridge
    Vale Of Glamorgan
    Director
    Elder Cottage
    Trerhyngyll
    CF71 7TN Cowbridge
    Vale Of Glamorgan
    United KingdomBritish91768340001
    JONES, Ronald William, Councillor
    33 Alice Street
    NP20 2HT Newport
    Gwent
    Director
    33 Alice Street
    NP20 2HT Newport
    Gwent
    British66046510002
    LEE, Tracey Patricia
    2 Fitzalan Road
    CF24 0UY Cardiff
    Brunel House 10th Floor
    South Glamorgan
    Director
    2 Fitzalan Road
    CF24 0UY Cardiff
    Brunel House 10th Floor
    South Glamorgan
    WalesBritish139951260001
    MOORE, Graham Edward
    2 Fitzalan Road
    CF24 0UY Cardiff
    Brunel House 10th Floor
    South Glamorgan
    Director
    2 Fitzalan Road
    CF24 0UY Cardiff
    Brunel House 10th Floor
    South Glamorgan
    United KingdomBritish125375430001
    MORGAN, Andrew Bennett
    2 Fitzalan Road
    CF24 0UY Cardiff
    Brunel House 10th Floor
    South Glamorgan
    Director
    2 Fitzalan Road
    CF24 0UY Cardiff
    Brunel House 10th Floor
    South Glamorgan
    United KingdomBritish91768330001
    POWELL, Sarah Leanne
    2 Fitzalan Road
    CF24 0UY Cardiff
    Brunel House 10th Floor
    South Glamorgan
    Director
    2 Fitzalan Road
    CF24 0UY Cardiff
    Brunel House 10th Floor
    South Glamorgan
    United KingdomBritish138297080001
    PRIDE, Roger
    2 Fitzalan Road
    CF24 0UY Cardiff
    Brunel House 10th Floor
    South Glamorgan
    Director
    2 Fitzalan Road
    CF24 0UY Cardiff
    Brunel House 10th Floor
    South Glamorgan
    United KingdomBritish168589760001
    WILLIAMS, David Brynle
    15 Park Road
    Radyr
    CF15 8DG Cardiff
    South Glamorgan
    Director
    15 Park Road
    Radyr
    CF15 8DG Cardiff
    South Glamorgan
    British10694570001
    WILLIAMS, Ian
    2 Fitzalan Road
    CF24 0UY Cardiff
    Brunel House 10th Floor
    South Glamorgan
    Director
    2 Fitzalan Road
    CF24 0UY Cardiff
    Brunel House 10th Floor
    South Glamorgan
    United KingdomBritish113152390001

    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