About

Registered Number: 07769034
Date of Incorporation: 09/09/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: 59-71 Grays Gardens, Graig Y Rhacca, Caerphilly, Caerphilly, CF83 8TQ

 

Based in Caerphilly, Graig-y-rhacca Resource Centre was registered on 09 September 2011. We don't currently know the number of employees at Graig-y-rhacca Resource Centre. This company has 7 directors listed as Gail, Eva June, Councillor, Jones, Lisa, Councillor, Selway, Julie Claire, Williams, Shirley Lorraine, Henderson, Kirsty Jane, Davey, Godfrey, Watkins, Paula.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAIL, Eva June, Councillor 28 January 2016 - 1
JONES, Lisa, Councillor 28 January 2016 - 1
SELWAY, Julie Claire 06 February 2012 - 1
WILLIAMS, Shirley Lorraine 09 September 2011 - 1
DAVEY, Godfrey 30 June 2015 30 March 2016 1
WATKINS, Paula 09 September 2011 06 November 2012 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Kirsty Jane 09 September 2011 11 December 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 13 September 2016
AAMD - Amended Accounts 08 July 2016
TM01 - Termination of appointment of director 30 March 2016
AA - Annual Accounts 30 March 2016
AP01 - Appointment of director 02 February 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 04 January 2016
TM02 - Termination of appointment of secretary 04 January 2016
AR01 - Annual Return 09 October 2015
AP01 - Appointment of director 06 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 26 March 2015
DISS40 - Notice of striking-off action discontinued 14 March 2015
TM01 - Termination of appointment of director 19 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 02 July 2014
AP01 - Appointment of director 28 November 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 13 June 2013
AP01 - Appointment of director 20 May 2013
AP01 - Appointment of director 20 May 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 11 September 2012
AP01 - Appointment of director 06 February 2012
TM01 - Termination of appointment of director 30 January 2012
NEWINC - New incorporation documents 09 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.