GWASG DINEFWR PRESS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 5NW

Company number 01958939
Status Liquidation
Incorporation Date 14 November 1985
Company Type Private Limited Company
Address 37 WALTER ROAD, SWANSEA, WEST GLAMORGAN, SA1 5NW
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58142 - Publishing of consumer and business journals and periodicals, 58190 - Other publishing activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Rawlings Road Llandybie Ammanford Carmarthenshire SA18 3YD to 37 Walter Road Swansea West Glamorgan SA1 5NW on 6 November 2016; Statement of affairs with form 4.19. The most likely internet sites of GWASG DINEFWR PRESS LIMITED are www.gwasgdinefwrpress.co.uk, and www.gwasg-dinefwr-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Gwasg Dinefwr Press Limited is a Private Limited Company. The company registration number is 01958939. Gwasg Dinefwr Press Limited has been working since 14 November 1985. The present status of the company is Liquidation. The registered address of Gwasg Dinefwr Press Limited is 37 Walter Road Swansea West Glamorgan Sa1 5nw. . NICHOLAS, Emyr Wyn is a Director of the company. STEPHENS, Kerry is a Director of the company. THOMAS, Ann Pauline is a Director of the company. THOMAS, Jonathan Andrew is a Director of the company. Secretary JONES, Edith Elina has been resigned. Secretary THOMAS, Ann Pauline has been resigned. Director DAVIES, Garry Anthony Edward Frederick has been resigned. Director JOHN, Barry has been resigned. Director JOHNS, William Edward has been resigned. Director JOHNS, William Edward has been resigned. Director MARTIN, Donald Ferguson has been resigned. The company operates in "Book publishing".


Current Directors

Director
NICHOLAS, Emyr Wyn
Appointed Date: 30 July 1991
68 years old

Director
STEPHENS, Kerry

69 years old

Director
THOMAS, Ann Pauline
Appointed Date: 05 January 2004
75 years old

Director
THOMAS, Jonathan Andrew
Appointed Date: 27 October 1992
58 years old

Resigned Directors

Secretary
JONES, Edith Elina
Resigned: 29 September 1993

Secretary
THOMAS, Ann Pauline
Resigned: 16 June 2015
Appointed Date: 29 September 1993

Director
DAVIES, Garry Anthony Edward Frederick
Resigned: 06 September 2002
69 years old

Director
JOHN, Barry
Resigned: 01 August 2000
80 years old

Director
JOHNS, William Edward
Resigned: 09 October 2012
Appointed Date: 06 September 2002
76 years old

Director
JOHNS, William Edward
Resigned: 30 July 1991
76 years old

Director
MARTIN, Donald Ferguson
Resigned: 10 January 1999
95 years old

GWASG DINEFWR PRESS LIMITED Events

06 Mar 2017
Notice to Registrar of Companies of Notice of disclaimer
06 Nov 2016
Registered office address changed from Rawlings Road Llandybie Ammanford Carmarthenshire SA18 3YD to 37 Walter Road Swansea West Glamorgan SA1 5NW on 6 November 2016
05 Oct 2016
Statement of affairs with form 4.19
05 Oct 2016
Appointment of a voluntary liquidator
05 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-16

...
... and 86 more events
15 Jun 1987
Full accounts made up to 31 December 1986

15 Jun 1987
Return made up to 19/05/87; full list of members

11 Apr 1987
New director appointed

05 Nov 1986
Secretary resigned;new secretary appointed

03 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

GWASG DINEFWR PRESS LIMITED Charges

13 June 2013
Charge code 0195 8939 0004
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
7 November 2012
Debenture
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
13 October 2008
All assets debenture
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 January 1988
Single debenture
Delivered: 25 January 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Inc all heritable property and assets in scotland. (Please…