Company NameR C A Associates Limited
Company StatusDissolved
Company Number07717739
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Carl Russell Southcoat
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones Hooks Lane
Thorngumbald
East Yorkshire
HU12 9QA
Director NameMr Andrew Stephen McCague
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(1 day after company formation)
Appointment Duration2 years, 7 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Northorpe Road
Scotton
Gainsborough
Lincolnshire
DN21 3RB
Director NameMr Roger Eldergill
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDagdale Barn Upper Nobut Farm Barns
Leigh
Staffordshire
ST10 4QH

Location

Registered Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Andrew Mccague
33.33%
Ordinary
50 at £1Carl Southcoat
33.33%
Ordinary
50 at £1Roger Eldergill
33.33%
Ordinary

Financials

Year2014
Net Worth£1,831
Cash£5,373
Current Liabilities£3,379

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013Application to strike the company off the register (3 pages)
12 November 2013Application to strike the company off the register (3 pages)
2 October 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 150
(4 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 150
(4 pages)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
18 January 2012Termination of appointment of Roger Eldergill as a director (1 page)
18 January 2012Termination of appointment of Roger Eldergill as a director on 7 December 2011 (1 page)
28 July 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 150
(3 pages)
28 July 2011Appointment of Mr Andrew Stephen Mccague as a director (2 pages)
28 July 2011Appointment of Mr Andrew Stephen Mccague as a director (2 pages)
28 July 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 150
(3 pages)
26 July 2011Incorporation (23 pages)
26 July 2011Incorporation (23 pages)