About

Registered Number: 07697500
Date of Incorporation: 07/07/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 2 months ago)
Registered Address: Day Centre, Riverside Walk, Port Talbot, SA13 1YA

 

Based in Port Talbot, Age Cymru Afan Nedd was established in 2011. We do not know the number of employees at this organisation. This company has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Margaret 01 January 2013 - 1
CROCKETT, Mairwen 01 April 2013 28 January 2019 1
CUMMING, Edward 07 July 2011 23 November 2012 1
CUMMINGS, Brenda Mary 07 July 2011 23 November 2012 1
JENKINS, Benjamin Gordon 07 July 2011 23 November 2012 1
JONES, Maureen 07 July 2011 23 November 2012 1
LEWIS, Geoffrey Glyndwr 07 July 2011 23 November 2012 1
MORGAN, Claire Louise 10 October 2016 18 March 2019 1
REES, Margaret Eluned 07 July 2011 23 November 2012 1
Secretary Name Appointed Resigned Total Appointments
CUMMING, Edward 07 July 2011 23 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
SOAS(A) - Striking-off action suspended (Section 652A) 11 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 13 November 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 16 July 2019
TM01 - Termination of appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
RESOLUTIONS - N/A 27 March 2019
CH01 - Change of particulars for director 15 March 2019
TM01 - Termination of appointment of director 15 March 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 11 July 2018
AP01 - Appointment of director 11 July 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 11 August 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 30 December 2014
AP01 - Appointment of director 21 August 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 19 August 2013
AP01 - Appointment of director 19 August 2013
CH01 - Change of particulars for director 16 August 2013
AA - Annual Accounts 05 July 2013
AP01 - Appointment of director 03 July 2013
TM01 - Termination of appointment of director 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
TM02 - Termination of appointment of secretary 31 May 2013
AA01 - Change of accounting reference date 29 May 2013
AR01 - Annual Return 29 August 2012
NEWINC - New incorporation documents 07 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.