Company NameR.C. International Limited
Company StatusDissolved
Company Number04041343
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)
Dissolution Date6 March 2012 (12 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Russell Colin Calcutt
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Towngate
Silkstone
Barnsley
South Yorkshire
S75 4SY
Secretary NameMr Karl Glenville Calcutt
NationalityBritish
StatusClosed
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address30a Linnet Lane
Aigburth
Liverpool
Merseyside
L17 3BQ
Director NameDeborah Calcutt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address114 Towngate
Silkstone
Barnsley
South Yorkshire
S75 4SY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 6 Claycliffe Business Park
Cannon Way
Off Barugh Green Road, Barnsley
South Yorkshire
S75 1JU
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
14 July 2011Register(s) moved to registered inspection location (1 page)
14 July 2011Register(s) moved to registered inspection location (1 page)
14 July 2011Register inspection address has been changed (1 page)
14 July 2011Register inspection address has been changed (1 page)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 2
(4 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 2
(4 pages)
4 August 2009Return made up to 26/07/09; full list of members (3 pages)
4 August 2009Return made up to 26/07/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 July 2008Return made up to 26/07/08; full list of members (3 pages)
31 July 2008Return made up to 26/07/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 August 2007Return made up to 26/07/07; full list of members (2 pages)
13 August 2007Return made up to 26/07/07; full list of members (2 pages)
18 April 2007Registered office changed on 18/04/07 from: unit 9 fall bank estate fall bank road dodworth barnsley west yorkshire S75 3LS (1 page)
18 April 2007Registered office changed on 18/04/07 from: unit 9 fall bank estate fall bank road dodworth barnsley west yorkshire S75 3LS (1 page)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 September 2006Return made up to 26/07/06; full list of members (7 pages)
1 September 2006Return made up to 26/07/06; full list of members (7 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
16 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 August 2005Return made up to 26/07/05; full list of members (7 pages)
19 August 2005Return made up to 26/07/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 August 2004Return made up to 26/07/04; full list of members (7 pages)
9 August 2004Return made up to 26/07/04; full list of members (7 pages)
20 January 2004Accounts for a small company made up to 31 August 2003 (5 pages)
20 January 2004Accounts for a small company made up to 31 August 2003 (5 pages)
1 August 2003Return made up to 26/07/03; full list of members (7 pages)
1 August 2003Return made up to 26/07/03; full list of members (7 pages)
30 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 August 2002Return made up to 26/07/02; full list of members (7 pages)
8 August 2002Return made up to 26/07/02; full list of members (7 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
5 November 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
5 November 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
17 August 2001Return made up to 26/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2001Return made up to 26/07/01; full list of members (6 pages)
26 March 2001Registered office changed on 26/03/01 from: unit 16 fall bank industrial estate dodworth barnsley south yorkshire S75 3LS (1 page)
26 March 2001Registered office changed on 26/03/01 from: unit 16 fall bank industrial estate dodworth barnsley south yorkshire S75 3LS (1 page)
6 September 2000Ad 26/07/00-26/07/00 £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2000Ad 26/07/00-26/07/00 £ si 1@1=1 £ ic 1/2 (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Registered office changed on 17/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
26 July 2000Incorporation (31 pages)
26 July 2000Incorporation (31 pages)