Company NameRs Construction (North) Limited
Company StatusDissolved
Company Number07117641
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)
Dissolution Date3 November 2016 (7 years, 5 months ago)

Business Activity

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

Director

Director NameMr Richard Phillip Simonson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityWelsh
StatusClosed
Appointed06 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceWales
Correspondence AddressDevonshire House 32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£278,750
Gross Profit£150,212
Net Worth£154,357
Cash£23,029
Current Liabilities£146,702

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 November 2016Final Gazette dissolved following liquidation (1 page)
3 November 2016Final Gazette dissolved following liquidation (1 page)
3 August 2016Notice of final account prior to dissolution (1 page)
3 August 2016Notice of final account prior to dissolution (1 page)
3 August 2016INSOLVENCY:final report for period up to close (26 pages)
3 August 2016INSOLVENCY:final report for period up to close (26 pages)
30 September 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 18/09/2015 (20 pages)
30 September 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 18/09/2015 (20 pages)
21 October 2014INSOLVENCY:Progress report end 18/09/2014 (15 pages)
21 October 2014INSOLVENCY:Progress report end 18/09/2014 (15 pages)
15 October 2013Registered office address changed from 27a Bolton Road Bradford West Yorkshire BD1 4DR on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from 27a Bolton Road Bradford West Yorkshire BD1 4DR on 15 October 2013 (2 pages)
14 October 2013Appointment of a liquidator (2 pages)
14 October 2013Order of court to wind up (1 page)
14 October 2013Appointment of a liquidator (2 pages)
14 October 2013Order of court to wind up (1 page)
27 March 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(3 pages)
27 March 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(3 pages)
27 March 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(3 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
21 February 2013Total exemption full accounts made up to 31 January 2012 (9 pages)
21 February 2013Total exemption full accounts made up to 31 January 2012 (9 pages)
8 February 2013Compulsory strike-off action has been suspended (1 page)
8 February 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 September 2011Registered office address changed from 18a Rother Court Mangham Road Park Gate Rotherham South Yorkshire S62 6DR on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 18a Rother Court Mangham Road Park Gate Rotherham South Yorkshire S62 6DR on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 18a Rother Court Mangham Road Park Gate Rotherham South Yorkshire S62 6DR on 7 September 2011 (2 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2010Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY United Kingdom on 12 April 2010 (2 pages)
12 April 2010Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY United Kingdom on 12 April 2010 (2 pages)
6 January 2010Incorporation (23 pages)
6 January 2010Incorporation (23 pages)