About

Registered Number: 04471482
Date of Incorporation: 27/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 11 months ago)
Registered Address: 3 New Mill Court, Swansea Enterprise Park, Swansea, West Glamorgan, SA7 9FG,

 

Pontardawe Inn Ltd was registered on 27 June 2002, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Pontardawe Inn Ltd. The companies directors are listed as Clayton, Carol Ann, Clayton, Peter Jack in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Carol Ann 27 June 2002 03 November 2004 1
CLAYTON, Peter Jack 27 June 2002 17 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 12 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 21 September 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 01 July 2016
CH01 - Change of particulars for director 09 February 2016
CH03 - Change of particulars for secretary 09 February 2016
AD01 - Change of registered office address 09 February 2016
MR04 - N/A 09 September 2015
SH03 - Return of purchase of own shares 09 September 2015
MR04 - N/A 07 September 2015
AR01 - Annual Return 21 July 2015
AP01 - Appointment of director 02 July 2015
CH01 - Change of particulars for director 25 June 2015
CH01 - Change of particulars for director 25 June 2015
CH03 - Change of particulars for secretary 25 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 June 2015
SH08 - Notice of name or other designation of class of shares 17 June 2015
AA - Annual Accounts 15 May 2015
TM01 - Termination of appointment of director 18 December 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 07 June 2013
RP04 - N/A 15 April 2013
AAMD - Amended Accounts 07 March 2013
AAMD - Amended Accounts 07 March 2013
AAMD - Amended Accounts 07 March 2013
AAMD - Amended Accounts 07 March 2013
AAMD - Amended Accounts 07 March 2013
AR01 - Annual Return 07 March 2013
AR01 - Annual Return 07 March 2013
AR01 - Annual Return 07 March 2013
MISC - Miscellaneous document 07 March 2013
RP04 - N/A 07 March 2013
RP04 - N/A 07 March 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 23 March 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 14 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 June 2008
RESOLUTIONS - N/A 22 May 2008
395 - Particulars of a mortgage or charge 16 February 2008
395 - Particulars of a mortgage or charge 16 February 2008
AA - Annual Accounts 27 October 2007
AA - Annual Accounts 27 October 2007
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 29 April 2007
225 - Change of Accounting Reference Date 13 October 2006
363s - Annual Return 06 July 2006
287 - Change in situation or address of Registered Office 22 June 2006
AA - Annual Accounts 28 April 2006
395 - Particulars of a mortgage or charge 10 February 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 31 March 2005
395 - Particulars of a mortgage or charge 15 December 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2003
363s - Annual Return 06 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
287 - Change in situation or address of Registered Office 08 July 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 February 2008 Outstanding

N/A

Legal charge 15 February 2008 Fully Satisfied

N/A

Legal charge 09 February 2006 Outstanding

N/A

Debenture 08 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.