About

Registered Number: 02684195
Date of Incorporation: 04/02/1992 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2019 (4 years and 10 months ago)
Registered Address: Abercrave And District Miners, Welfare Association, Abercrave, Swansea, West Glamorgan, SA9 1XA

 

Abercrave & District Miners Welfare Association Social Club Ltd was registered on 04 February 1992, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The companies directors are listed as Bosley, Jesse Michael Geoffrey, Evans, Evan, Davies, Leonard David George, Davies, Vaughan Leigh, Evans, William Myrddin, Fisher, Raymond, Hopkins, David Brinley, Jones, Bryan Phillip, Mountford, Maureen, Rees, David George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSLEY, Jesse Michael Geoffrey 19 December 1997 - 1
EVANS, Evan 06 March 2017 - 1
DAVIES, Leonard David George 06 July 2010 06 March 2017 1
DAVIES, Vaughan Leigh 10 December 2006 06 July 2010 1
EVANS, William Myrddin 31 January 1992 28 July 2006 1
FISHER, Raymond 01 June 1999 09 March 2009 1
HOPKINS, David Brinley 31 January 1992 16 March 1996 1
JONES, Bryan Phillip 18 September 1997 20 June 1999 1
MOUNTFORD, Maureen 06 July 2010 03 February 2012 1
REES, David George 31 January 1992 18 September 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2019
L64.07 - Release of Official Receiver 24 May 2019
COCOMP - Order to wind up 19 February 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
DISS40 - Notice of striking-off action discontinued 16 June 2018
CS01 - N/A 14 June 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 March 2017
AP01 - Appointment of director 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 05 August 2010
AP01 - Appointment of director 09 July 2010
AP01 - Appointment of director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 21 April 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 10 March 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
AA - Annual Accounts 12 September 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 07 March 2005
363s - Annual Return 10 February 2005
363s - Annual Return 04 March 2004
AA - Annual Accounts 23 February 2004
AA - Annual Accounts 18 February 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 19 February 2002
363s - Annual Return 19 February 2002
363s - Annual Return 08 February 2001
AA - Annual Accounts 06 February 2001
AA - Annual Accounts 21 February 2000
363s - Annual Return 07 February 2000
288a - Notice of appointment of directors or secretaries 07 October 1999
AA - Annual Accounts 21 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
363s - Annual Return 08 February 1999
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 19 February 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
363s - Annual Return 02 February 1997
AA - Annual Accounts 19 January 1997
AA - Annual Accounts 29 January 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 06 February 1995
363s - Annual Return 06 February 1995
363s - Annual Return 16 February 1994
AA - Annual Accounts 08 February 1994
AA - Annual Accounts 30 April 1993
363s - Annual Return 23 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1992
NEWINC - New incorporation documents 04 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.