About

Registered Number: 05680181
Date of Incorporation: 19/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Luke O'Connor House Barter Court, Hightown, Wrexham, Clwyd, LL13 8QT

 

Based in Clwyd, Gwenfro Valley Integrated Children's Centre Ltd was setup in 2006. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Allison Lesley 19 January 2006 - 1
LLOYD, Carole 19 January 2006 28 October 2010 1
Secretary Name Appointed Resigned Total Appointments
HALEY, Brian Thomas 19 January 2006 - 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 22 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AA01 - Change of accounting reference date 28 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 19 December 2013
AD01 - Change of registered office address 26 November 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 14 November 2012
TM01 - Termination of appointment of director 26 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 14 February 2008
AA - Annual Accounts 16 November 2007
225 - Change of Accounting Reference Date 16 November 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
363s - Annual Return 28 February 2007
288b - Notice of resignation of directors or secretaries 01 March 2006
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.