Towyn
Abergele
Conwy
LL22 9LY
Wales
Director Name | Mr Peter Brogden |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 July 2007) |
Role | Farmer/Fitter |
Country of Residence | Wales |
Correspondence Address | Gors Farm Gors Road, Towyn Abergele LL22 9LU Wales |
Director Name | Mr Peter Brogden |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 July 2007) |
Role | Farmer/Fitter |
Country of Residence | Wales |
Correspondence Address | Gors Farm Gors Road, Towyn Abergele LL22 9LU Wales |
Director Name | Eryl Wyn Jones |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(4 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 February 2003) |
Role | Company Director |
Correspondence Address | Maes Y Groes 20 Pencoed Road Llanddulas Conwy LL22 8EP Wales |
Secretary Name | David Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(4 days after company formation) |
Appointment Duration | 9 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 7 Min Y Morfa Towyn Abergele Conwy LL22 9LY Wales |
Director Name | Louis Jones |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(9 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 August 2003) |
Role | Consultant |
Correspondence Address | 2 Pen Lan Towyn Abergele Conwy LL22 9LW Wales |
Secretary Name | Louis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(9 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 August 2003) |
Role | Consultant |
Correspondence Address | 2 Pen Lan Towyn Abergele Conwy LL22 9LW Wales |
Director Name | Diane Adams |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 March 2008) |
Role | Secretary |
Correspondence Address | 24 Parc Gwellyn Kinmel Bay Rhyl Denbighshire LL18 5HN Wales |
Secretary Name | Diane Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 July 2007) |
Role | Secretary |
Correspondence Address | 6 Rhodfa Criccieth Bodelwyddan Rhyl Denbighshire LL18 5WL Wales |
Director Name | Steven John Doherty |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2006) |
Role | Garage Manager |
Correspondence Address | 8 Holland Drive Belgrano Towyn Abergele Clwyd LL22 9AF Wales |
Director Name | Mr William Douglas Brogden |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apex Business Centre 14 Brighton Road Rhyl Denbighshire LL18 3HD Wales |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | ABS Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2011) |
Correspondence Address | 14 Apex Business Centre Brighton Road Rhyl Denbighshire LL18 3HD Wales |
Registered Address | 387 City Road London EC1V 1NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £190,940 |
Gross Profit | £110,405 |
Net Worth | -£19,375 |
Cash | £200 |
Current Liabilities | £31,744 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 April 2016 | Registered 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 2013 | Receiver's abstract of receipts and payments to 9 July 2013 (2 pages) |
21 August 2013 | Receiver's abstract of receipts and payments to 9 July 2013 (2 pages) |
4 June 2013 | Termination of appointment of Peter Brogden as a director (1 page) |
9 August 2012 | Withdraw the company strike off application (2 pages) |
13 July 2012 | Notice of appointment of receiver or manager (1 page) |
3 April 2012 | Voluntary strike-off action has been suspended (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | Application to strike the company off the register (3 pages) |
25 November 2011 | Termination of appointment of William Brogden as a director (1 page) |
25 November 2011 | Termination of appointment of Abs Company Secretaries Limited as a secretary (1 page) |
20 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
26 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 June 2010 | Appointment of Mr William Douglas Brogden as a director (2 pages) |
15 June 2010 | Director's details changed for Mr Peter Brogden on 1 October 2009 (2 pages) |
15 June 2010 | Secretary's details changed for Abs Company Secretaries Limited on 1 October 2009 (2 pages) |
15 June 2010 | Secretary's details changed for Abs Company Secretaries Limited on 1 October 2009 (2 pages) |
15 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Peter Brogden on 1 October 2009 (2 pages) |
16 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
15 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
3 April 2008 | Ad 01/01/08\gbp si 5@1=5\gbp ic 102267/102272\ (2 pages) |
20 March 2008 | Director appointed mr peter david brogden (1 page) |
19 March 2008 | Appointment terminated director diane adams (1 page) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
27 November 2007 | Director resigned (1 page) |
16 August 2007 | Return made up to 27/05/07; full list of members (3 pages) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 14 brighton road, rhyl, denbighshire, LL18 3HD (1 page) |
23 July 2007 | Return made up to 27/05/06; full list of members (3 pages) |
23 July 2007 | Location of debenture register (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: towyn road, abergele, conwy, LL22 9AB (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Location of register of members (1 page) |
19 May 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 June 2005 | Return made up to 27/05/05; full list of members (8 pages) |
4 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 March 2005 | New director appointed (1 page) |
20 August 2004 | Return made up to 27/05/04; full list of members (8 pages) |
13 July 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
5 July 2004 | New secretary appointed;new director appointed (2 pages) |
5 July 2004 | Secretary resigned;director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
30 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Return made up to 27/05/03; full list of members
|
26 March 2003 | Nc inc already adjusted 28/02/03 (1 page) |
26 March 2003 | Resolutions
|
26 March 2003 | Ad 28/02/03--------- £ si 102266@1=102266 £ ic 1/102267 (2 pages) |
24 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Director resigned (1 page) |
8 March 2003 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
3 March 2003 | Resolutions
|
18 October 2002 | Company name changed unithire LIMITED\certificate issued on 18/10/02 (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 120 east road, london, N1 6AA (1 page) |
27 May 2002 | Incorporation (15 pages) |