DYNEVOR C.I.C
Overview
| Company Name | DYNEVOR C.I.C |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06727662 |
| 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 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 Address | No |
What were the previous names of DYNEVOR C.I.C?
| Company Name | From | Until |
|---|---|---|
| DYNEVOR LIMITED | Oct 20, 2008 | Oct 20, 2008 |
What are the latest accounts for DYNEVOR C.I.C?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for DYNEVOR C.I.C?
| 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 | ||||||||||
Confirmation statement made on Oct 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Zoe Marianne Olsberg as a director on Jun 04, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Oct 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Oct 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Rebecca Margaret Sampson as a director on Nov 06, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Glen Allgood as a director on Aug 05, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Ms Zoe Marianne Olsberg as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Crishni Waring as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Conor James Davey as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Griffiths as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 05, 2012
| 4 pages | SH01 | ||||||||||
Appointment of Mrs Crishni Priyanka Waring as a director | 2 pages | AP01 | ||||||||||
Who are the officers of DYNEVOR C.I.C?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVEY, Conor James | Director | Park Plaza Battlefield Enterprise Park SY1 3AF Shrewsbury Unit 10 Shropshire | United Kingdom | British | Chairman | 168716980001 | ||||
| ALLGOOD, Glen | Director | Park Plaza Battlefield Enterprise Park SY1 3AF Shrewsbury Unit 10 Shropshire | England | British | Company Director | 110485270001 | ||||
| GRIFFITHS, Timothy Philip | Director | Park Plaza Battlefield Enterprise Park SY1 3AF Shrewsbury Unit 10 Shropshire | England | British | Director | 9091580003 | ||||
| OLSBERG, Zoe Marianne | Director | Park Plaza Battlefield Enterprise Park SY1 3AF Shrewsbury Unit 10 Shropshire | United Kingdom | British | Managing Director | 160921540001 | ||||
| QUINNELL, Leon Scott | Director | Park Plaza Battlefield Enterprise Park SY1 3AF Shrewsbury Unit 10 Shropshire | Wales | British | Company Director | 85669520002 | ||||
| SAMPSON, Rebecca Margaret | Director | Park Plaza Battlefield Enterprise Park SY1 3AF Shrewsbury Unit 10 Shropshire | England | British | Accountant | 176105520001 | ||||
| STEPHENS, Graham Robertson | Director | Churchill Way CF10 2DX Cardiff 16 South Glamorgan | Wales | British | Managing Director | 100220980001 | ||||
| WARING, Crishni Priyanka | Director | Park Plaza Battlefield Enterprise Park SY1 3AF Shrewsbury Unit 10 Shropshire | England | British | Managing Director | 176151650001 |
Who are the persons with significant control of DYNEVOR C.I.C?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Timothy Philip Griffiths | 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
| |||
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