Company NameRRS Electrical Ltd
Company StatusDissolved
Company Number07144891
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)
Dissolution Date15 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Ian Somerfield
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address21 Valmont Ave
Mansfield
Notts
NG18 3LU
Director NameMr Robert Neal Somerfield
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address21 Valmont Ave
Mansfield
Notts
NG18 3LU

Location

Registered AddressHart Shaw Llp
Europa Link Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2012
Net Worth£2,359
Cash£70
Current Liabilities£19,363

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 September 2017Final Gazette dissolved following liquidation (1 page)
15 September 2017Final Gazette dissolved following liquidation (1 page)
15 June 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
15 June 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
20 March 2017Liquidators' statement of receipts and payments to 7 February 2017 (11 pages)
20 March 2017Liquidators' statement of receipts and payments to 7 February 2017 (11 pages)
30 November 2016Liquidators' statement of receipts and payments to 7 February 2016 (12 pages)
30 November 2016Liquidators' statement of receipts and payments to 7 February 2016 (12 pages)
6 September 2016Liquidators' statement of receipts and payments to 7 February 2016 (12 pages)
6 September 2016Liquidators' statement of receipts and payments to 7 February 2016 (12 pages)
22 April 2015Liquidators' statement of receipts and payments to 7 February 2015 (11 pages)
22 April 2015Liquidators statement of receipts and payments to 7 February 2015 (11 pages)
22 April 2015Liquidators' statement of receipts and payments to 7 February 2015 (11 pages)
23 April 2014Liquidators' statement of receipts and payments to 7 February 2014 (13 pages)
23 April 2014Liquidators' statement of receipts and payments to 7 February 2014 (13 pages)
23 April 2014Liquidators statement of receipts and payments to 7 February 2014 (13 pages)
23 April 2014Liquidators statement of receipts and payments to 7 February 2014 (13 pages)
19 February 2013Registered office address changed from 106 Carter Lane Mansfield Nottinghamshire NG18 3DH United Kingdom on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from 106 Carter Lane Mansfield Nottinghamshire NG18 3DH United Kingdom on 19 February 2013 (2 pages)
18 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2013Appointment of a voluntary liquidator (1 page)
18 February 2013Statement of affairs with form 4.19 (6 pages)
18 February 2013Statement of affairs with form 4.19 (6 pages)
18 February 2013Appointment of a voluntary liquidator (1 page)
18 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 2
(3 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 2
(3 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 2
(3 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
17 August 2010Termination of appointment of Robert Somerfield as a director (1 page)
17 August 2010Termination of appointment of Robert Somerfield as a director (1 page)
12 March 2010Registered office address changed from 21 Valmont Ave Mansfield Notts NG18 3LU England on 12 March 2010 (1 page)
12 March 2010Registered office address changed from 21 Valmont Ave Mansfield Notts NG18 3LU England on 12 March 2010 (1 page)
3 February 2010Incorporation (15 pages)
3 February 2010Incorporation (15 pages)