Moira
Swadlincote
Derbyshire
DE12 6DS
Director Name | Manus Maccrossain |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4 Iris Grove Mount Merrion County Dublin Irish |
Director Name | Michael Wright |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months (closed 03 March 2020) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pendle Green Sunderland Tyne And Wear SR4 7NU |
Secretary Name | Michael Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months (closed 03 March 2020) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pendle Green Sunderland Tyne And Wear SR4 7NU |
Director Name | Paul Baker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 March 2015) |
Role | Electronic Technician |
Country of Residence | United Kingdom |
Correspondence Address | Neamour House Hamsterley Durham DL13 3PP |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Website | www.r1electronics.co.uk |
---|
Registered Address | 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£141,107 |
Cash | £2,269 |
Current Liabilities | £7,001 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2019 | Voluntary strike-off action has been suspended (1 page) |
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2019 | Application to strike the company off the register (3 pages) |
6 September 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
21 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
16 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 April 2015 | Termination of appointment of Paul Baker as a director on 27 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Paul Baker as a director on 27 March 2015 (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
1 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Manus Maccrossain on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Michael Wright on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Michael Wright on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Manus Maccrossain on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Paul Baker on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Paul Baker on 31 March 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
14 August 2008 | Return made up to 15/03/08; full list of members
|
14 August 2008 | Return made up to 15/03/08; full list of members
|
22 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
22 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: chilton house 49 avenue four chilton industrial estate chilton county durham DL17 0SQ (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: chilton house 49 avenue four chilton industrial estate chilton county durham DL17 0SQ (1 page) |
19 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
24 October 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
24 October 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
27 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
27 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 10 pendle green sunderland tyne and wear SR4 7NU (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 10 pendle green sunderland tyne and wear SR4 7NU (1 page) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
20 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
16 June 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
16 June 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
24 May 2004 | Ad 29/04/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
24 May 2004 | Ad 29/04/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 11 church road great bookham surrey KT23 3PB (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 11 church road great bookham surrey KT23 3PB (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Incorporation (13 pages) |
15 March 2004 | Incorporation (13 pages) |