DYNEVOR C.I.C

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDYNEVOR C.I.C
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06727662
    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 DYNEVOR C.I.C?

    • Educational support services (85600) / Education

    Where is DYNEVOR C.I.C located?

    Registered Office Address
    Unit 10 Park Plaza
    Battlefield Enterprise Park
    SY1 3AF Shrewsbury
    Shropshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DYNEVOR C.I.C?

    Previous Company Names
    Company NameFromUntil
    DYNEVOR LIMITEDOct 20, 2008Oct 20, 2008

    What are the latest accounts for DYNEVOR C.I.C?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for DYNEVOR C.I.C?

    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

    Confirmation statement made on Oct 20, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Zoe Marianne Olsberg as a director on Jun 04, 2018

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2017

    7 pagesAA

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 20, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Oct 20, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to Oct 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 1,830,000
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    15 pagesAA

    Total exemption small company accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Oct 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 1,830,000
    SH01

    Termination of appointment of Rebecca Margaret Sampson as a director on Nov 06, 2014

    1 pagesTM01

    Termination of appointment of Glen Allgood as a director on Aug 05, 2014

    1 pagesTM01

    Appointment of Ms Zoe Marianne Olsberg as a director

    2 pagesAP01

    Termination of appointment of Crishni Waring as a director

    1 pagesTM01

    Appointment of Mr Conor James Davey as a director

    2 pagesAP01

    Termination of appointment of Timothy Griffiths as a director

    1 pagesTM01

    Annual return made up to Oct 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2013

    Statement of capital on Nov 22, 2013

    • Capital: GBP 1,830,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    11 pagesAA

    Statement of capital following an allotment of shares on Dec 05, 2012

    • Capital: GBP 1,830,000
    4 pagesSH01

    Appointment of Mrs Crishni Priyanka Waring as a director

    2 pagesAP01

    Who are the officers of DYNEVOR C.I.C?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVEY, Conor James
    Park Plaza
    Battlefield Enterprise Park
    SY1 3AF Shrewsbury
    Unit 10
    Shropshire
    Director
    Park Plaza
    Battlefield Enterprise Park
    SY1 3AF Shrewsbury
    Unit 10
    Shropshire
    United KingdomBritishChairman168716980001
    ALLGOOD, Glen
    Park Plaza
    Battlefield Enterprise Park
    SY1 3AF Shrewsbury
    Unit 10
    Shropshire
    Director
    Park Plaza
    Battlefield Enterprise Park
    SY1 3AF Shrewsbury
    Unit 10
    Shropshire
    EnglandBritishCompany Director110485270001
    GRIFFITHS, Timothy Philip
    Park Plaza
    Battlefield Enterprise Park
    SY1 3AF Shrewsbury
    Unit 10
    Shropshire
    Director
    Park Plaza
    Battlefield Enterprise Park
    SY1 3AF Shrewsbury
    Unit 10
    Shropshire
    EnglandBritishDirector9091580003
    OLSBERG, Zoe Marianne
    Park Plaza
    Battlefield Enterprise Park
    SY1 3AF Shrewsbury
    Unit 10
    Shropshire
    Director
    Park Plaza
    Battlefield Enterprise Park
    SY1 3AF Shrewsbury
    Unit 10
    Shropshire
    United KingdomBritishManaging Director160921540001
    QUINNELL, Leon Scott
    Park Plaza
    Battlefield Enterprise Park
    SY1 3AF Shrewsbury
    Unit 10
    Shropshire
    Director
    Park Plaza
    Battlefield Enterprise Park
    SY1 3AF Shrewsbury
    Unit 10
    Shropshire
    WalesBritishCompany Director85669520002
    SAMPSON, Rebecca Margaret
    Park Plaza
    Battlefield Enterprise Park
    SY1 3AF Shrewsbury
    Unit 10
    Shropshire
    Director
    Park Plaza
    Battlefield Enterprise Park
    SY1 3AF Shrewsbury
    Unit 10
    Shropshire
    EnglandBritishAccountant176105520001
    STEPHENS, Graham Robertson
    Churchill Way
    CF10 2DX Cardiff
    16
    South Glamorgan
    Director
    Churchill Way
    CF10 2DX Cardiff
    16
    South Glamorgan
    WalesBritishManaging Director100220980001
    WARING, Crishni Priyanka
    Park Plaza
    Battlefield Enterprise Park
    SY1 3AF Shrewsbury
    Unit 10
    Shropshire
    Director
    Park Plaza
    Battlefield Enterprise Park
    SY1 3AF Shrewsbury
    Unit 10
    Shropshire
    EnglandBritishManaging Director176151650001

    Who are the persons with significant control of DYNEVOR C.I.C?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy Philip Griffiths
    Park Plaza
    Battlefield Enterprise Park
    SY1 3AF Shrewsbury
    Unit 10
    Shropshire
    Apr 06, 2016
    Park Plaza
    Battlefield Enterprise Park
    SY1 3AF Shrewsbury
    Unit 10
    Shropshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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