Company NameRKR 110 Limited
DirectorsJohn Charles Raper and James Douglas McDonald
Company StatusDissolved
Company Number05495026
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)

Directors

Director NameJohn Charles Raper
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(6 days after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
Park Drive, Sprotbrough
Doncaster
South Yorkshire
DN5 7LA
Director NameMr James Douglas McDonald
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(4 months, 2 weeks after company formation)
Appointment Duration18 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Kiveton Lane
Todwick
Sheffield
South Yorkshire
S26 1HJ
Secretary NameJohn Charles Raper
NationalityBritish
StatusCurrent
Appointed15 November 2005(4 months, 2 weeks after company formation)
Appointment Duration18 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTreetops
Park Drive, Sprotbrough
Doncaster
South Yorkshire
DN5 7LA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameKHM Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 July 2005(6 days after company formation)
Appointment Duration4 months, 1 week (resigned 15 November 2005)
Correspondence AddressOld Cathedral Vicarage St James Row
Sheffield
S1 1XA

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 May 2007Dissolved (1 page)
5 February 2007Return of final meeting in a members' voluntary winding up (3 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
13 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 December 2005Registered office changed on 01/12/05 from: david kirk & co 5 railway court ten pound walk doncaster south yorkshire DN4 5FB (1 page)
30 November 2005Nc inc already adjusted 15/11/05 (1 page)
30 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
30 November 2005Registered office changed on 30/11/05 from: burntwood grange spring lane sprotbrough doncaster south yorkshire DN5 7QW (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Memorandum and Articles of Association (17 pages)
30 November 2005New secretary appointed (2 pages)
23 November 2005Declaration of solvency (5 pages)
23 November 2005Appointment of a voluntary liquidator (1 page)
26 July 2005Director resigned (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005Registered office changed on 26/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (2 pages)
29 June 2005Incorporation (16 pages)