About

Registered Number: 04229819
Date of Incorporation: 06/06/2001 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (9 years and 1 month ago)
Registered Address: Ty Menter Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4SN

 

Based in Mountain Ash, The Valleys Regional Equality Council was founded on 06 June 2001. This organisation has 10 directors listed as Clayton, Elaine, Lewis, Mike, Southgate, Jaqueline, Bae, Jeong, Caravaggi, Zenda Couchetta Parry, Furreed, Ahmud Raouf, Jeremy, John, Morgan, Elzbieta, Rashid, Abdur, Scaplehorn, Pam at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Mike 01 August 2012 - 1
SOUTHGATE, Jaqueline 01 August 2012 - 1
BAE, Jeong 06 June 2001 02 January 2004 1
CARAVAGGI, Zenda Couchetta Parry 23 July 2008 12 June 2013 1
FURREED, Ahmud Raouf 23 July 2008 17 June 2011 1
JEREMY, John 23 July 2008 01 October 2011 1
MORGAN, Elzbieta 01 August 2004 18 January 2010 1
RASHID, Abdur 01 May 2005 01 October 2011 1
SCAPLEHORN, Pam 01 August 2004 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
CLAYTON, Elaine 31 December 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1 - First notification of strike-off action in London Gazette 10 November 2015
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 24 July 2013
AP01 - Appointment of director 23 July 2013
AP01 - Appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
AA - Annual Accounts 05 January 2013
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 17 August 2011
AP01 - Appointment of director 17 August 2011
AP03 - Appointment of secretary 17 August 2011
TM01 - Termination of appointment of director 17 August 2011
TM01 - Termination of appointment of director 17 August 2011
TM02 - Termination of appointment of secretary 17 August 2011
TM01 - Termination of appointment of director 17 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
AA - Annual Accounts 22 January 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
CERTNM - Change of name certificate 27 November 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 07 January 2005
287 - Change in situation or address of Registered Office 01 October 2004
363s - Annual Return 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 26 August 2003
225 - Change of Accounting Reference Date 13 August 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 27 September 2002
NEWINC - New incorporation documents 06 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.