Company NameR 4 C (NE) Ltd
Company StatusDissolved
Company Number07649329
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Colin Andrew Carter
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(2 weeks, 5 days after company formation)
Appointment Duration5 years, 3 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 45 Leeds Road
Ilkley
West Yorkshire
LS29 8DP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressUnit 3 45 Leeds Road
Ilkley
West Yorkshire
LS29 8DP
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Financials

Year2013
Net Worth£1,459
Current Liabilities£4,365

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
7 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (1 page)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (1 page)
19 February 2013Previous accounting period extended from 31 May 2012 to 31 July 2012 (2 pages)
19 February 2013Previous accounting period extended from 31 May 2012 to 31 July 2012 (2 pages)
10 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
22 June 2011Registered office address changed from 1 Cross Green Otley LS21 1HD United Kingdom on 22 June 2011 (1 page)
22 June 2011Appointment of Mr Colin Andrew Carter as a director (2 pages)
22 June 2011Registered office address changed from 1 Cross Green Otley LS21 1HD United Kingdom on 22 June 2011 (1 page)
22 June 2011Appointment of Mr Colin Andrew Carter as a director (2 pages)
26 May 2011Incorporation (20 pages)
26 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
26 May 2011Incorporation (20 pages)
26 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)