Company NameYsgubor Hir Ltd
Company StatusDissolved
Company Number06936657
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMatthew James Coleman
NationalityBritish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressYsgubor Hir Gwytherin
Nr Abergele
Conwy
LL22 8GE
Wales
Director NameTimothy David Coleman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYsgubor Hir Gwytherin
Nr Abergele
Conwy
LL22 8YE
Wales
Director NameLinda Joy Coleman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYsgubor Hir Gwytherin
Nr Abergele
Conwy
LL22 8GE
Wales
Director NameMatthew James Coleman
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressYsgubor Hir Gwytherin
Nr Abergele
Conwy
LL22 8GE
Wales
Director NameTimothy David Coleman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressYsgubor Hir Gwytherin
Nr Abergele
Conwy
LL22 8GE
Wales
Secretary NameTimothy David Coleman
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressYsgubor Hir Gwytherin
Nr Abergele
Conwy
LL22 8GE
Wales

Location

Registered Address146 Belvidere Road
Wallasey
Wirral
CH45 4PT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead

Financials

Year2012
Net Worth£26,269
Cash£39,485
Current Liabilities£127,384

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 May 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2016Completion of winding up (1 page)
10 February 2016Completion of winding up (1 page)
6 March 2014Order of court to wind up (2 pages)
6 March 2014Order of court to wind up (2 pages)
4 March 2014Appointment of Timothy David Coleman as a director (2 pages)
4 March 2014Termination of appointment of Matthew Coleman as a director (1 page)
4 March 2014Appointment of Timothy David Coleman as a director (2 pages)
4 March 2014Termination of appointment of Matthew Coleman as a director (1 page)
29 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
(4 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
(4 pages)
27 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
7 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 January 2011Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
6 January 2011Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
10 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (14 pages)
10 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (14 pages)
25 August 2009Appointment terminated director and secretary timothy coleman (1 page)
25 August 2009Appointment terminated director and secretary timothy coleman (1 page)
24 August 2009Director and secretary appointed matthew james coleman (1 page)
24 August 2009Appointment terminated director linda coleman (1 page)
24 August 2009Appointment terminated director linda coleman (1 page)
24 August 2009Director and secretary appointed matthew james coleman (1 page)
17 June 2009Incorporation (13 pages)
17 June 2009Incorporation (13 pages)