Company NameBelgrano Services Limited
Company StatusDissolved
Company Number04448392
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 10 months ago)
Dissolution Date5 January 2021 (3 years, 2 months ago)
Previous NameUnithire Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDavid Blackwell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2003)
RoleCompany Director
Correspondence Address7 Min Y Morfa
Towyn
Abergele
Conwy
LL22 9LY
Wales
Director NameMr Peter Brogden
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 18 July 2007)
RoleFarmer/Fitter
Country of ResidenceWales
Correspondence AddressGors Farm
Gors Road, Towyn
Abergele
LL22 9LU
Wales
Director NameMr Peter Brogden
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 18 July 2007)
RoleFarmer/Fitter
Country of ResidenceWales
Correspondence AddressGors Farm
Gors Road, Towyn
Abergele
LL22 9LU
Wales
Director NameEryl Wyn Jones
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(4 days after company formation)
Appointment Duration8 months, 1 week (resigned 02 February 2003)
RoleCompany Director
Correspondence AddressMaes Y Groes
20 Pencoed Road
Llanddulas
Conwy
LL22 8EP
Wales
Secretary NameDavid Blackwell
NationalityBritish
StatusResigned
Appointed31 May 2002(4 days after company formation)
Appointment Duration9 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address7 Min Y Morfa
Towyn
Abergele
Conwy
LL22 9LY
Wales
Director NameLouis Jones
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(9 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 12 August 2003)
RoleConsultant
Correspondence Address2 Pen Lan
Towyn
Abergele
Conwy
LL22 9LW
Wales
Secretary NameLouis Jones
NationalityBritish
StatusResigned
Appointed01 March 2003(9 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 12 August 2003)
RoleConsultant
Correspondence Address2 Pen Lan
Towyn
Abergele
Conwy
LL22 9LW
Wales
Director NameDiane Adams
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 March 2008)
RoleSecretary
Correspondence Address24 Parc Gwellyn
Kinmel Bay
Rhyl
Denbighshire
LL18 5HN
Wales
Secretary NameDiane Adams
NationalityBritish
StatusResigned
Appointed12 August 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 July 2007)
RoleSecretary
Correspondence Address6 Rhodfa Criccieth
Bodelwyddan
Rhyl
Denbighshire
LL18 5WL
Wales
Director NameSteven John Doherty
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2006)
RoleGarage Manager
Correspondence Address8 Holland Drive
Belgrano Towyn
Abergele
Clwyd
LL22 9AF
Wales
Director NameMr William Douglas Brogden
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApex Business Centre
14 Brighton Road
Rhyl
Denbighshire
LL18 3HD
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameABS Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2007(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2011)
Correspondence Address14 Apex Business Centre
Brighton Road
Rhyl
Denbighshire
LL18 3HD
Wales

Location

Registered Address387 City Road
London
EC1V 1NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2011
Turnover£190,940
Gross Profit£110,405
Net Worth-£19,375
Cash£200
Current Liabilities£31,744

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 April 2016Registered office address changed from Apex Business Centre 14 Brighton Road Rhyl Denbighshire LL18 3HD to 387 City Road London EC1V 1NA on 20 April 2016 (1 page)
21 August 2013Receiver's abstract of receipts and payments to 9 July 2013 (2 pages)
21 August 2013Receiver's abstract of receipts and payments to 9 July 2013 (2 pages)
4 June 2013Termination of appointment of Peter Brogden as a director (1 page)
9 August 2012Withdraw the company strike off application (2 pages)
13 July 2012Notice of appointment of receiver or manager (1 page)
3 April 2012Voluntary strike-off action has been suspended (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012Application to strike the company off the register (3 pages)
25 November 2011Termination of appointment of William Brogden as a director (1 page)
25 November 2011Termination of appointment of Abs Company Secretaries Limited as a secretary (1 page)
20 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 102,267
(5 pages)
26 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 June 2010Appointment of Mr William Douglas Brogden as a director (2 pages)
15 June 2010Director's details changed for Mr Peter Brogden on 1 October 2009 (2 pages)
15 June 2010Secretary's details changed for Abs Company Secretaries Limited on 1 October 2009 (2 pages)
15 June 2010Secretary's details changed for Abs Company Secretaries Limited on 1 October 2009 (2 pages)
15 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Peter Brogden on 1 October 2009 (2 pages)
16 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
15 July 2009Return made up to 27/05/09; full list of members (3 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 June 2008Return made up to 27/05/08; full list of members (3 pages)
3 April 2008Ad 01/01/08\gbp si 5@1=5\gbp ic 102267/102272\ (2 pages)
20 March 2008Director appointed mr peter david brogden (1 page)
19 March 2008Appointment terminated director diane adams (1 page)
18 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 November 2007Director resigned (1 page)
16 August 2007Return made up to 27/05/07; full list of members (3 pages)
27 July 2007New secretary appointed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 14 brighton road, rhyl, denbighshire, LL18 3HD (1 page)
23 July 2007Return made up to 27/05/06; full list of members (3 pages)
23 July 2007Location of debenture register (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Registered office changed on 23/07/07 from: towyn road, abergele, conwy, LL22 9AB (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Location of register of members (1 page)
19 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
5 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 June 2005Return made up to 27/05/05; full list of members (8 pages)
4 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 March 2005New director appointed (1 page)
20 August 2004Return made up to 27/05/04; full list of members (8 pages)
13 July 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
5 July 2004New secretary appointed;new director appointed (2 pages)
5 July 2004Secretary resigned;director resigned (1 page)
12 January 2004Director resigned (1 page)
30 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
26 September 2003Particulars of mortgage/charge (3 pages)
23 June 2003Return made up to 27/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(9 pages)
26 March 2003Nc inc already adjusted 28/02/03 (1 page)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2003Ad 28/02/03--------- £ si 102266@1=102266 £ ic 1/102267 (2 pages)
24 March 2003New secretary appointed;new director appointed (2 pages)
24 March 2003Secretary resigned (1 page)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Director resigned (1 page)
8 March 2003Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
3 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 October 2002Company name changed unithire LIMITED\certificate issued on 18/10/02 (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
26 June 2002Registered office changed on 26/06/02 from: 120 east road, london, N1 6AA (1 page)
27 May 2002Incorporation (15 pages)