About

Registered Number: 04143109
Date of Incorporation: 17/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2015 (8 years and 5 months ago)
Registered Address: 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT

 

Based in Newport, South Wales, Cynon Valley Crime Reduction Services Ltd was registered on 17 January 2001, it's status at Companies House is "Dissolved". There are 2 directors listed for the organisation at Companies House. We don't currently know the number of employees at Cynon Valley Crime Reduction Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANNIERS, Thomas Derek 19 September 2011 05 March 2012 1
Secretary Name Appointed Resigned Total Appointments
FASHAN, Joanna Claire 12 March 2012 27 May 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 September 2015
RESOLUTIONS - N/A 05 August 2014
AD01 - Change of registered office address 05 August 2014
4.20 - N/A 05 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 August 2014
TM02 - Termination of appointment of secretary 16 June 2014
AR01 - Annual Return 12 February 2014
MR01 - N/A 01 November 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 28 January 2013
MG01 - Particulars of a mortgage or charge 16 January 2013
AP01 - Appointment of director 04 January 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 23 March 2012
TM02 - Termination of appointment of secretary 23 March 2012
AP03 - Appointment of secretary 23 March 2012
AR01 - Annual Return 03 February 2012
AP01 - Appointment of director 03 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 25 October 2004
287 - Change in situation or address of Registered Office 25 October 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 05 February 2002
288a - Notice of appointment of directors or secretaries 14 April 2001
225 - Change of Accounting Reference Date 08 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2001
287 - Change in situation or address of Registered Office 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
CERTNM - Change of name certificate 21 February 2001
NEWINC - New incorporation documents 17 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2013 Outstanding

N/A

Debenture 15 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.