RHYL YOUTH ACTION GROUP LIMITED

Register to unlock more data on OkredoRegister

RHYL YOUTH ACTION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06395882

Incorporation date

09/10/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2007)
dot icon18/09/2017
Final Gazette dissolved via compulsory strike-off
dot icon02/03/2017
Compulsory strike-off action has been suspended
dot icon02/01/2017
First Gazette notice for compulsory strike-off
dot icon13/07/2016
Receiver's abstract of receipts and payments to 2016-06-30
dot icon13/07/2016
Notice of ceasing to act as receiver or manager
dot icon13/07/2016
Receiver's abstract of receipts and payments to 2016-06-30
dot icon13/07/2016
Notice of ceasing to act as receiver or manager
dot icon07/06/2016
Receiver's abstract of receipts and payments to 2016-05-20
dot icon17/12/2015
Receiver's abstract of receipts and payments to 2015-11-20
dot icon11/06/2015
Receiver's abstract of receipts and payments to 2015-05-20
dot icon31/07/2014
Appointment of receiver or manager
dot icon29/05/2014
Notice of automatic end of Administration
dot icon29/05/2014
Administrator's progress report to 2014-05-21
dot icon29/05/2014
Appointment of receiver or manager
dot icon26/05/2014
Administrator's progress report to 2014-04-08
dot icon23/10/2013
Administrator's progress report to 2013-10-08
dot icon23/10/2013
Notice of extension of period of Administration
dot icon25/06/2013
Administrator's progress report to 2013-05-21
dot icon13/02/2013
Notice of deemed approval of proposals
dot icon21/01/2013
Statement of administrator's proposal
dot icon20/01/2013
Statement of affairs with form 2.14B
dot icon09/12/2012
Registered office address changed from the Hub 69-75 Wellington Road Rhyl Denbighshire LL18 1BE on 2012-12-10
dot icon03/12/2012
Appointment of an administrator
dot icon27/09/2012
Appointment of Mr David Price Jones as a director
dot icon27/09/2012
Appointment of Mr John George Reaney as a secretary
dot icon27/09/2012
Termination of appointment of Amy Griffith as a director
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-10 no member list
dot icon01/11/2011
Appointment of Mr David Evans as a director
dot icon01/11/2011
Termination of appointment of Cassie Williams as a director
dot icon30/05/2011
Termination of appointment of Shane Owen as a director
dot icon30/05/2011
Termination of appointment of Shane Owen as a secretary
dot icon05/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/10/2010
Annual return made up to 2010-10-10 no member list
dot icon14/10/2010
Secretary's details changed for Mr Shane Owen on 2010-10-03
dot icon09/05/2010
Appointment of Miss Cassie Williams as a director
dot icon09/05/2010
Secretary's details changed for Shane Owen on 2010-05-07
dot icon01/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2009-10-10 no member list
dot icon18/11/2009
Director's details changed for Mark Anthony Webster on 2009-11-19
dot icon18/11/2009
Director's details changed for Wynne Randles on 2009-11-19
dot icon18/11/2009
Director's details changed for Shane Owen on 2009-11-19
dot icon18/11/2009
Director's details changed for Charlene Joyce Garry on 2009-11-19
dot icon18/11/2009
Director's details changed for Amy Leanne Griffith on 2009-11-19
dot icon10/08/2009
Director appointed amy leanne griffith
dot icon05/03/2009
Registered office changed on 06/03/2009 from 1 elwy street 69-75 wellington road rhyl denbighshire LL18 1BE
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/01/2009
Accounting reference date shortened from 31/10/2008 to 31/03/2008
dot icon19/10/2008
Annual return made up to 10/10/08
dot icon11/05/2008
Appointment terminated director joanne williams
dot icon11/05/2008
Appointment terminated director samantha morrell
dot icon11/05/2008
Appointment terminated director georgina williams
dot icon11/05/2008
Appointment terminated director amy griffith
dot icon11/05/2008
Appointment terminated director ryan griffith
dot icon11/05/2008
Appointment terminated director deborah gallagher
dot icon14/04/2008
Director appointed wynne randles
dot icon14/04/2008
Registered office changed on 15/04/2008 from 1 elwy street rhyl denbighshire LL18 1BE
dot icon06/03/2008
Director appointed mark anthony webster
dot icon27/01/2008
New director appointed
dot icon27/01/2008
New director appointed
dot icon18/01/2008
Particulars of mortgage/charge
dot icon09/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, David
Director
20/06/2011 - Present
-
Owen, Shane
Director
10/10/2007 - 07/04/2011
6
Gallagher, Deborah Ann
Director
10/01/2008 - 03/05/2008
-
Garry, Charlene Joyce
Director
10/10/2007 - Present
-
Griffith, Amy Leanne
Director
01/08/2009 - 18/09/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RHYL YOUTH ACTION GROUP LIMITED

RHYL YOUTH ACTION GROUP LIMITED is an(a) Dissolved company incorporated on 09/10/2007 with the registered office located at C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RHYL YOUTH ACTION GROUP LIMITED?

toggle

RHYL YOUTH ACTION GROUP LIMITED is currently Dissolved. It was registered on 09/10/2007 and dissolved on 18/09/2017.

Where is RHYL YOUTH ACTION GROUP LIMITED located?

toggle

RHYL YOUTH ACTION GROUP LIMITED is registered at C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does RHYL YOUTH ACTION GROUP LIMITED do?

toggle

RHYL YOUTH ACTION GROUP LIMITED operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for RHYL YOUTH ACTION GROUP LIMITED?

toggle

The latest filing was on 18/09/2017: Final Gazette dissolved via compulsory strike-off.