Company NameR C James Ltd
Company StatusDissolved
Company Number03722858
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 1 month ago)
Dissolution Date25 November 2003 (20 years, 4 months ago)
Previous NameBaselow Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMonica Maria James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 25 November 2003)
RoleProposed Director
Correspondence AddressAnchor Inn
Whittonstall
Consett
County Durham
DH8 9JN
Director NameRobert Charles James
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 25 November 2003)
RoleQuantity Surveyors Cost Engine
Correspondence AddressAnchor Inn
Whittonstall
Consett
County Durham
DH8 9JN
Secretary NameMonica Maria James
NationalityBritish
StatusClosed
Appointed22 March 1999(3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 25 November 2003)
RoleProposed Director
Correspondence AddressAnchor Inn
Whittonstall
Consett
County Durham
DH8 9JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Anchor Inn
Whittonstall
Consett
DH8 9JN
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishShotley Low Quarter
WardSouth Tynedale

Financials

Year2014
Turnover£105,409
Net Worth£2
Current Liabilities£22,375

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2003Application for striking-off (1 page)
21 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
11 March 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
8 March 2001Return made up to 23/02/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (7 pages)
24 February 2000Return made up to 23/02/00; full list of members (6 pages)
30 April 1999Memorandum and Articles of Association (9 pages)
26 April 1999Company name changed baselow LIMITED\certificate issued on 27/04/99 (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New secretary appointed;new director appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)