CEFN STRAINGAUGES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS
Company number 01053635
Status Liquidation
Incorporation Date 9 May 1972
Company Type Private Limited Company
Address 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Previous accounting period shortened from 31 May 2016 to 30 May 2016; Registered office address changed from E26 Hirwaun Industrial Estate Hirwaun Aberdare CF44 9UT to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS on 15 June 2016; Appointment of a voluntary liquidator. The most likely internet sites of CEFN STRAINGAUGES LIMITED are www.cefnstraingauges.co.uk, and www.cefn-straingauges.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cefn Straingauges Limited is a Private Limited Company. The company registration number is 01053635. Cefn Straingauges Limited has been working since 09 May 1972. The present status of the company is Liquidation. The registered address of Cefn Straingauges Limited is 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . DAVIES, Robert Anthony is a Director of the company. Secretary HALL, Horace Masters has been resigned. Secretary MATHIAS, Clive Stanley has been resigned. Director DAVIES, John Stephen has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
DAVIES, Robert Anthony
Appointed Date: 31 March 1994
59 years old

Resigned Directors

Secretary
HALL, Horace Masters
Resigned: 04 January 1997

Secretary
MATHIAS, Clive Stanley
Resigned: 17 April 2013
Appointed Date: 05 January 1997

Director
DAVIES, John Stephen
Resigned: 31 March 1994
91 years old

CEFN STRAINGAUGES LIMITED Events

21 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
15 Jun 2016
Registered office address changed from E26 Hirwaun Industrial Estate Hirwaun Aberdare CF44 9UT to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS on 15 June 2016
14 Jun 2016
Appointment of a voluntary liquidator
14 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31

14 Jun 2016
Declaration of solvency
...
... and 72 more events
16 Feb 1988
Full accounts made up to 31 March 1987

01 Feb 1988
Return made up to 04/01/88; no change of members

21 Jan 1987
Full accounts made up to 31 March 1986

21 Jan 1987
Return made up to 30/12/86; full list of members

09 May 1972
Certificate of incorporation

CEFN STRAINGAUGES LIMITED Charges

18 September 1998
Deposit agreement
Delivered: 3 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The deposit and all such rights as the company may at any…
9 September 1998
Deposit agreement to secure own liabilities
Delivered: 15 September 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The deposit and all rights to the repayment thereof and all…