Company NameA R Construction UK Limited
Company StatusDissolved
Company Number04923052
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Reed
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressSpringfield House Farm
Kearsley Lane Conisbrough
Doncaster
South Yorkshire
DN12 2AT
Secretary NameMrs Adrienne Lily Reed
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSpringfield House Farm
Kearsley Lane Conisbrough
Doncaster
South Yorkshire
DN12 2AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Anthony Reed
100.00%
Ordinary

Financials

Year2014
Net Worth£2,815
Cash£120
Current Liabilities£154,087

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2013Voluntary strike-off action has been suspended (1 page)
20 September 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2011Voluntary strike-off action has been suspended (1 page)
30 July 2011Voluntary strike-off action has been suspended (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
30 December 2010Voluntary strike-off action has been suspended (1 page)
30 December 2010Voluntary strike-off action has been suspended (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
29 October 2010Application to strike the company off the register (3 pages)
29 October 2010Application to strike the company off the register (3 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 1
(4 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 1
(4 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 1
(4 pages)
30 April 2009Director's Change of Particulars / anthony reed / 16/04/2008 / HouseName/Number was: , now: springfield house; Street was: springfield house farm, now: farm; Area was: kearsley lane, conisbrough, now: kearsley lane conisbrough; Country was: , now: england (1 page)
30 April 2009Director's change of particulars / anthony reed / 16/04/2008 (1 page)
27 October 2008Return made up to 06/10/08; full list of members (3 pages)
27 October 2008Return made up to 06/10/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 May 2008Registered office changed on 14/05/2008 from c/o haywood & co peter robert house 24-26 mansfield road, rotherham south yorkshire S60 2TD (1 page)
14 May 2008Registered office changed on 14/05/2008 from c/o haywood & co peter robert house 24-26 mansfield road, rotherham south yorkshire S60 2TD (1 page)
16 October 2007Return made up to 06/10/07; full list of members (2 pages)
16 October 2007Return made up to 06/10/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
19 October 2006Return made up to 06/10/06; full list of members (2 pages)
19 October 2006Return made up to 06/10/06; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 July 2006Return made up to 06/10/05; full list of members (2 pages)
4 July 2006Return made up to 06/10/05; full list of members (2 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
3 February 2005Return made up to 06/10/04; full list of members (6 pages)
3 February 2005Return made up to 06/10/04; full list of members (6 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003Director resigned (1 page)
6 October 2003Incorporation (20 pages)