Company NameRK2 Consulting Limited
Company StatusDissolved
Company Number05242400
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 7 months ago)
Dissolution Date5 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Stephen Winchcomb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(3 days after company formation)
Appointment Duration12 years, 6 months (closed 05 April 2017)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameMr Mark Stephen Winchcomb
StatusClosed
Appointed31 July 2012(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 05 April 2017)
RoleCompany Director
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameCecil Stephen Winchcomb
NationalityBritish
StatusResigned
Appointed30 September 2004(3 days after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2012)
RoleCompany Director
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£350,065
Cash£381,577
Current Liabilities£68,773

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 August

Filing History

5 April 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Return of final meeting in a members' voluntary winding up (14 pages)
5 January 2017Return of final meeting in a members' voluntary winding up (14 pages)
2 November 2016Liquidators' statement of receipts and payments to 28 August 2016 (15 pages)
2 November 2016Liquidators' statement of receipts and payments to 28 August 2016 (15 pages)
29 October 2015Liquidators' statement of receipts and payments to 28 August 2015 (16 pages)
29 October 2015Liquidators statement of receipts and payments to 28 August 2015 (16 pages)
29 October 2015Liquidators' statement of receipts and payments to 28 August 2015 (16 pages)
26 October 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 October 2015 (2 pages)
26 October 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 October 2015 (2 pages)
20 November 2014Previous accounting period extended from 31 March 2014 to 29 August 2014 (1 page)
20 November 2014Previous accounting period extended from 31 March 2014 to 29 August 2014 (1 page)
18 September 2014Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 9Th Floor Bond Court Leeds LS1 2JZ on 18 September 2014 (2 pages)
18 September 2014Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 9Th Floor Bond Court Leeds LS1 2JZ on 18 September 2014 (2 pages)
17 September 2014Declaration of solvency (5 pages)
17 September 2014Appointment of a voluntary liquidator (1 page)
17 September 2014Declaration of solvency (5 pages)
17 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-29
(2 pages)
17 September 2014Appointment of a voluntary liquidator (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 101
(4 pages)
11 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 101
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
17 September 2012Secretary's details changed for Mr Mark Stephen Winchcomb on 31 July 2012 (1 page)
17 September 2012Secretary's details changed for Mr Mark Stephen Winchcomb on 31 July 2012 (1 page)
2 August 2012Termination of appointment of Cecil Winchcomb as a secretary (1 page)
2 August 2012Appointment of Mr Mark Stephen Winchcomb as a secretary (2 pages)
2 August 2012Appointment of Mr Mark Stephen Winchcomb as a secretary (2 pages)
2 August 2012Termination of appointment of Cecil Winchcomb as a secretary (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Secretary's details changed for Cecil Stephen Winchcomb on 18 June 2010 (1 page)
18 June 2010Director's details changed for Mr Mark Stephen Winchcomb on 18 June 2010 (2 pages)
18 June 2010Secretary's details changed for Cecil Stephen Winchcomb on 18 June 2010 (1 page)
18 June 2010Director's details changed for Mr Mark Stephen Winchcomb on 18 June 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
30 September 2009S-div (1 page)
30 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 02/04/2008
(2 pages)
30 September 2009Capitals not rolled up (3 pages)
30 September 2009S-div (1 page)
30 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 02/04/2008
(2 pages)
30 September 2009Capitals not rolled up (3 pages)
25 September 2009Capitals not rolled up (2 pages)
25 September 2009Capitals not rolled up (2 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Return made up to 27/09/08; full list of members (3 pages)
13 October 2008Return made up to 27/09/08; full list of members (3 pages)
30 October 2007Return made up to 27/09/07; no change of members (6 pages)
30 October 2007Return made up to 27/09/07; no change of members (6 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Return made up to 27/09/06; full list of members (6 pages)
24 October 2006Return made up to 27/09/06; full list of members (6 pages)
26 July 2006Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
26 July 2006Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2005Registered office changed on 30/08/05 from: 22 new road chatham kent ME4 4QR (1 page)
30 August 2005Registered office changed on 30/08/05 from: 22 new road chatham kent ME4 4QR (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
15 October 2004New secretary appointed (2 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Secretary resigned (1 page)
27 September 2004Incorporation (9 pages)
27 September 2004Incorporation (9 pages)