Company NameRHYL Investments Limited
Company StatusDissolved
Company Number05710339
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Chantler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(1 day after company formation)
Appointment Duration17 years, 6 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkers Court Shipgate Street
Off Lower Bridge Street
Chester
CH1 1RT
Wales
Director NameMr Richard Fildes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2010(4 years, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 05 September 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressParkers Court Shipgate Street
Off Lower Bridge Street
Chester
CH1 1RT
Wales
Director NameMr Andrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChepstow House, Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Secretary NameBarlows Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 2006(2 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 18 June 2019)
Correspondence AddressChepstow House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales

Contact

Websitebarlowsltd.co.uk

Location

Registered AddressParkers Court Shipgate Street
Off Lower Bridge Street
Chester
CH1 1RT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
2 July 2019Termination of appointment of Barlows Secretarial Services Limited as a secretary on 18 June 2019 (1 page)
19 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
20 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
1 February 2019Registered office address changed from Roughlow, Willington Tarporley Cheshire CW6 0PG England to Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT on 1 February 2019 (1 page)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
20 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
26 November 2015Registered office address changed from Chepstow House, Dee Hills Park Chester Cheshire CH3 5AR to Roughlow, Willington Tarporley Cheshire CW6 0PG on 26 November 2015 (1 page)
26 November 2015Registered office address changed from Chepstow House, Dee Hills Park Chester Cheshire CH3 5AR to Roughlow, Willington Tarporley Cheshire CW6 0PG on 26 November 2015 (1 page)
14 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
28 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 August 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 2
(3 pages)
29 August 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 2
(3 pages)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 May 2010Termination of appointment of Andrew Bird as a director (1 page)
18 May 2010Appointment of Mr Richard Fildes as a director (2 pages)
18 May 2010Appointment of Mr Richard Fildes as a director (2 pages)
18 May 2010Termination of appointment of Andrew Bird as a director (1 page)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 March 2010Director's details changed for Mr Simon Chantler on 15 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Andrew Charles Bird on 15 February 2010 (2 pages)
12 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Andrew Charles Bird on 15 February 2010 (2 pages)
12 March 2010Secretary's details changed for Barlows Secretarial Services Limited on 15 February 2010 (2 pages)
12 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
12 March 2010Secretary's details changed for Barlows Secretarial Services Limited on 15 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Simon Chantler on 15 February 2010 (2 pages)
10 March 2009Director's change of particulars / andrew bird / 01/09/2008 (1 page)
10 March 2009Return made up to 15/02/09; full list of members (3 pages)
10 March 2009Director's change of particulars / andrew bird / 01/09/2008 (1 page)
10 March 2009Return made up to 15/02/09; full list of members (3 pages)
24 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 February 2008Return made up to 15/02/08; full list of members (2 pages)
20 February 2008Return made up to 15/02/08; full list of members (2 pages)
13 December 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
13 December 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
22 February 2007Return made up to 15/02/07; full list of members (2 pages)
22 February 2007Return made up to 15/02/07; full list of members (2 pages)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
9 March 2006Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
9 March 2006New director appointed (5 pages)
9 March 2006Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
9 March 2006New director appointed (5 pages)
15 February 2006Incorporation (13 pages)
15 February 2006Incorporation (13 pages)