Company NameRR Marketing Limited
Company StatusDissolved
Company Number07887715
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)
Dissolution Date3 April 2024 (3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Jonathan Rose
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(1 day after company formation)
Appointment Duration12 years, 3 months (closed 03 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameMr Daniel Michael Rose
StatusClosed
Appointed25 June 2012(6 months, 1 week after company formation)
Appointment Duration11 years, 9 months (closed 03 April 2024)
RoleCompany Director
Correspondence AddressFlat 5 Minster Road
London
NW2 3RA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 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 AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£11,047
Cash£83,398
Current Liabilities£96,351

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 January 2020Liquidators' statement of receipts and payments to 17 November 2019 (18 pages)
24 January 2019Liquidators' statement of receipts and payments to 17 November 2018 (20 pages)
23 January 2018Liquidators' statement of receipts and payments to 17 November 2017 (18 pages)
6 December 2016Registered office address changed from 6 Lakeland Crescent Alwoodley Leeds LS17 7PR to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 6 December 2016 (2 pages)
6 December 2016Registered office address changed from 6 Lakeland Crescent Alwoodley Leeds LS17 7PR to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 6 December 2016 (2 pages)
2 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18
(1 page)
2 December 2016Appointment of a voluntary liquidator (1 page)
2 December 2016Appointment of a voluntary liquidator (1 page)
2 December 2016Statement of affairs with form 4.19 (5 pages)
2 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18
(1 page)
2 December 2016Statement of affairs with form 4.19 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Secretary's details changed for Mr Daniel Michael Rose on 18 December 2014 (1 page)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Secretary's details changed for Mr Daniel Michael Rose on 18 December 2014 (1 page)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
3 December 2013Registered office address changed from 5 Shadwell Park Drive Leeds LS17 8TT United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 5 Shadwell Park Drive Leeds LS17 8TT United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 5 Shadwell Park Drive Leeds LS17 8TT United Kingdom on 3 December 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
25 June 2012Appointment of Mr Daniel Michael Rose as a secretary (1 page)
25 June 2012Appointment of Mr Daniel Michael Rose as a secretary (1 page)
8 February 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 100
(3 pages)
8 February 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 100
(3 pages)
21 December 2011Registered office address changed from Canalside Buildings Graingers Way Roundhouse Business Park Leeds LS12 1AH United Kingdom on 21 December 2011 (1 page)
21 December 2011Appointment of Mr Richard Jonathan Rose as a director (2 pages)
21 December 2011Appointment of Mr Richard Jonathan Rose as a director (2 pages)
21 December 2011Registered office address changed from Canalside Buildings Graingers Way Roundhouse Business Park Leeds LS12 1AH United Kingdom on 21 December 2011 (1 page)
20 December 2011Incorporation (20 pages)
20 December 2011Incorporation (20 pages)
20 December 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
20 December 2011Termination of appointment of Yomtov Jacobs as a director (1 page)