About

Registered Number: 05520101
Date of Incorporation: 27/07/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 5 months ago)
Registered Address: Court Road, Cadoxton, Barry, Vale Of Glamorgan, CF63 4EE

 

Based in Barry, Vale Of Glamorgan, The Hub At Barry Ymca Ltd was founded on 27 July 2005, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELMORE, Christopher Philip James 25 September 2007 - 1
BROOKS, Bronwen Ellen 27 July 2005 25 September 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 10 October 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 21 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 06 September 2006
225 - Change of Accounting Reference Date 24 November 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
287 - Change in situation or address of Registered Office 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
NEWINC - New incorporation documents 27 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.