Company NameRHYL Assets Limited
Company StatusDissolved
Company Number08392227
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous Names3

Directors

Director NameMr Warren Phillips
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(2 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (closed 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Parksway
Prestwich
Manchester
M25 0JB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameMr Joseph Roberts
StatusResigned
Appointed13 February 2013(6 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 14 March 2013)
RoleCompany Director
Correspondence AddressMaybrook House 40 Blackfriars Street
Manchester
M3 2EG
Director NameMr Warren Phillips
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaybrook House 40 Blackfriars Street
Manchester
M3 2EG
Director NameMr Andrew Spencer Berkeley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(2 months, 2 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Parksway
Prestwich
Manchester
M25 0JB
Director NameMr Andrew Spencer Berkeley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(2 months, 2 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Parksway
Prestwich
Manchester
M25 0JB
Secretary NameMr Joseph Roberts
StatusResigned
Appointed29 April 2013(2 months, 2 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 08 May 2013)
RoleCompany Director
Correspondence Address32 Parksway
Prestwich
Manchester
M25 0JB

Location

Registered Address32 Parksway
Prestwich
Manchester
M25 0JB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
17 February 2014Application to strike the company off the register (3 pages)
17 February 2014Application to strike the company off the register (3 pages)
9 May 2013Company name changed southampton retail assets LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Company name changed southampton retail assets LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2013Termination of appointment of Andrew Berkeley as a director (1 page)
8 May 2013Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom on 8 May 2013 (1 page)
8 May 2013Appointment of Mr Warren Phillips as a director (2 pages)
8 May 2013Termination of appointment of Joseph Roberts as a secretary (1 page)
8 May 2013Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom on 8 May 2013 (1 page)
8 May 2013Appointment of Mr Warren Phillips as a director (2 pages)
8 May 2013Termination of appointment of Andrew Berkeley as a director (1 page)
8 May 2013Termination of appointment of Joseph Roberts as a secretary (1 page)
29 April 2013Appointment of Mr Joseph Roberts as a secretary (1 page)
29 April 2013Company name changed wallington assets LIMITED\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2013Appointment of Mr Andrew Berkeley as a director (2 pages)
29 April 2013Appointment of Mr Andrew Berkeley as a director (2 pages)
29 April 2013Appointment of Mr Joseph Roberts as a secretary (1 page)
29 April 2013Company name changed wallington assets LIMITED\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2013Termination of appointment of Warren Phillips as a director (1 page)
29 April 2013Termination of appointment of Warren Phillips as a director (1 page)
14 March 2013Termination of appointment of Andrew Berkeley as a director (1 page)
14 March 2013Termination of appointment of Joseph Roberts as a secretary (1 page)
14 March 2013Appointment of Mr Warren Phillips as a director (2 pages)
14 March 2013Appointment of Mr Warren Phillips as a director (2 pages)
14 March 2013Termination of appointment of Joseph Roberts as a secretary (1 page)
14 March 2013Termination of appointment of Andrew Berkeley as a director (1 page)
14 February 2013Company name changed nestington LTD\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2013Company name changed nestington LTD\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2013Appointment of Mr Andrew Berkeley as a director (2 pages)
14 February 2013Appointment of Mr Joseph Roberts as a secretary (1 page)
14 February 2013Appointment of Mr Joseph Roberts as a secretary (1 page)
14 February 2013Appointment of Mr Andrew Berkeley as a director (2 pages)
13 February 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 February 2013 (1 page)
13 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
13 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
7 February 2013Incorporation
Statement of capital on 2013-02-07
  • GBP 1
(20 pages)
7 February 2013Incorporation
Statement of capital on 2013-02-07
  • GBP 1
(20 pages)