Company NameR1 Electronics Limited
Company StatusDissolved
Company Number05072697
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Peter William Jones
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(1 month, 2 weeks after company formation)
Appointment Duration15 years, 10 months (closed 03 March 2020)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address2 Regan Road
Moira
Swadlincote
Derbyshire
DE12 6DS
Director NameManus Maccrossain
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed29 April 2004(1 month, 2 weeks after company formation)
Appointment Duration15 years, 10 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Iris Grove
Mount Merrion
County Dublin
Irish
Director NameMichael Wright
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(1 month, 2 weeks after company formation)
Appointment Duration15 years, 10 months (closed 03 March 2020)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Pendle Green
Sunderland
Tyne And Wear
SR4 7NU
Secretary NameMichael Wright
NationalityBritish
StatusClosed
Appointed29 April 2004(1 month, 2 weeks after company formation)
Appointment Duration15 years, 10 months (closed 03 March 2020)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Pendle Green
Sunderland
Tyne And Wear
SR4 7NU
Director NamePaul Baker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(1 month, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 27 March 2015)
RoleElectronic Technician
Country of ResidenceUnited Kingdom
Correspondence AddressNeamour House
Hamsterley
Durham
DL13 3PP
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Websitewww.r1electronics.co.uk

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£141,107
Cash£2,269
Current Liabilities£7,001

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2019Voluntary strike-off action has been suspended (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
11 October 2019Application to strike the company off the register (3 pages)
6 September 2019Micro company accounts made up to 30 June 2019 (4 pages)
27 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
21 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
16 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(6 pages)
30 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 April 2015Termination of appointment of Paul Baker as a director on 27 March 2015 (2 pages)
15 April 2015Termination of appointment of Paul Baker as a director on 27 March 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(7 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(7 pages)
1 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(7 pages)
1 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Manus Maccrossain on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Michael Wright on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Michael Wright on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Manus Maccrossain on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Paul Baker on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Paul Baker on 31 March 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 April 2009Return made up to 15/03/09; full list of members (5 pages)
2 April 2009Return made up to 15/03/09; full list of members (5 pages)
14 August 2008Return made up to 15/03/08; full list of members
  • 363(287) ‐ Registered office changed on 14/08/08
(8 pages)
14 August 2008Return made up to 15/03/08; full list of members
  • 363(287) ‐ Registered office changed on 14/08/08
(8 pages)
22 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
22 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
27 September 2007Registered office changed on 27/09/07 from: chilton house 49 avenue four chilton industrial estate chilton county durham DL17 0SQ (1 page)
27 September 2007Registered office changed on 27/09/07 from: chilton house 49 avenue four chilton industrial estate chilton county durham DL17 0SQ (1 page)
19 March 2007Return made up to 15/03/07; full list of members (3 pages)
19 March 2007Return made up to 15/03/07; full list of members (3 pages)
24 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
24 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
27 April 2006Return made up to 15/03/06; full list of members (3 pages)
27 April 2006Return made up to 15/03/06; full list of members (3 pages)
22 February 2006Registered office changed on 22/02/06 from: 10 pendle green sunderland tyne and wear SR4 7NU (1 page)
22 February 2006Registered office changed on 22/02/06 from: 10 pendle green sunderland tyne and wear SR4 7NU (1 page)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 April 2005Return made up to 15/03/05; full list of members (8 pages)
20 April 2005Return made up to 15/03/05; full list of members (8 pages)
16 June 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
16 June 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
24 May 2004Ad 29/04/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 May 2004Ad 29/04/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: 11 church road great bookham surrey KT23 3PB (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: 11 church road great bookham surrey KT23 3PB (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Secretary resigned (1 page)
15 March 2004Incorporation (13 pages)
15 March 2004Incorporation (13 pages)