Company NameR H Associates Total Business Solutions Ltd.
Company StatusDissolved
Company Number03753046
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)
Previous NameScopefast Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Margaret Ruth Lowbridge
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(2 weeks, 1 day after company formation)
Appointment Duration12 years, 7 months (closed 29 November 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Millbank
Heighington
County Durham
DL5 6RY
Director NameNathan Robert Hardwick
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(1 year, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 29 November 2011)
RoleMarketing
Country of ResidenceEngland
Correspondence Address23 Millbank
Heighington
Newton Aycliffe
County Durham
DL5 6RY
Director NameSarah Ann Hardwick
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(1 year, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 29 November 2011)
RoleFinance
Country of ResidenceEngland
Correspondence Address23 Millbank
Heighington
Newton Aycliffe
County Durham
DL5 6RY
Director NameRoy Thomas Lowbridge
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(1 year, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 29 November 2011)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressBlacksmiths Cottage
23 Millbank
Heighington
Co Durham
DL5 6RY
Secretary NameSarah Ann Hardwick
NationalityBritish
StatusClosed
Appointed01 April 2001(1 year, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 29 November 2011)
RoleFinance
Country of ResidenceEngland
Correspondence Address23 Millbank
Heighington
Newton Aycliffe
County Durham
DL5 6RY
Secretary NameLinda Mary Whiteland
NationalityBritish
StatusResigned
Appointed30 April 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2001)
RoleFinancial Manager
Correspondence AddressWestlands
Wackerfield
Darlington
County Durham
DL2 3AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEvans Incubation Centre Durham Way South
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6XP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches2 other UK companies use this postal address

Shareholders

34 at 1Ms Margaret Ruth Lowbridge
34.00%
Ordinary
33 at 1Ms Sarah Hardwick
33.00%
Ordinary
33 at 1Roy Lowbridge
33.00%
Ordinary

Financials

Year2014
Net Worth-£33,876
Cash£190
Current Liabilities£34,066

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 July 2010Director's details changed for Roy Thomas Lowbridge on 15 April 2010 (2 pages)
7 July 2010Director's details changed for Sarah Ann Hardwick on 15 April 2010 (2 pages)
7 July 2010Director's details changed for Nathan Robert Hardwick on 15 April 2010 (2 pages)
7 July 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 100
(6 pages)
7 July 2010Director's details changed for Sarah Ann Hardwick on 15 April 2010 (2 pages)
7 July 2010Director's details changed for Roy Thomas Lowbridge on 15 April 2010 (2 pages)
7 July 2010Director's details changed for Nathan Robert Hardwick on 15 April 2010 (2 pages)
7 July 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 100
(6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 December 2009Registered office address changed from Blacksmiths Cottage 23 Millbank Heighington Co Durham DL5 6RY on 11 December 2009 (1 page)
11 December 2009Annual return made up to 15 April 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 15 April 2009 with a full list of shareholders (4 pages)
11 December 2009Registered office address changed from Blacksmiths Cottage 23 Millbank Heighington Co Durham DL5 6RY on 11 December 2009 (1 page)
6 November 2009Annual return made up to 15 April 2008 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 15 April 2008 with a full list of shareholders (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 January 2009Director and Secretary's Change of Particulars / sarah hardwick / 11/01/2009 / HouseName/Number was: , now: 23; Street was: 12 raddive close, now: millbank; Area was: , now: heighington; Post Code was: DL5 7QJ, now: DL5 6RY (1 page)
12 January 2009Director's change of particulars / nathan hardwick / 11/01/2009 (1 page)
12 January 2009Director and secretary's change of particulars / sarah hardwick / 11/01/2009 (1 page)
12 January 2009Return made up to 15/04/07; full list of members (4 pages)
12 January 2009Director's Change of Particulars / nathan hardwick / 11/01/2009 / HouseName/Number was: , now: 23; Street was: 7 rushyford court, now: millbank; Area was: , now: heighington; Post Code was: DL5 4RF, now: DL5 6RY (1 page)
12 January 2009Return made up to 15/04/07; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 June 2006Return made up to 15/04/06; full list of members (3 pages)
15 June 2006Return made up to 15/04/06; full list of members (3 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 January 2006Registered office changed on 18/01/06 from: rosedale house south view brafferton darlington DL1 3LB (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Registered office changed on 18/01/06 from: rosedale house south view brafferton darlington DL1 3LB (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
12 May 2005Return made up to 15/04/05; full list of members (9 pages)
12 May 2005Return made up to 15/04/05; full list of members (9 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 May 2004Return made up to 15/04/04; full list of members (9 pages)
24 May 2004Return made up to 15/04/04; full list of members (9 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 August 2003Return made up to 15/04/03; full list of members (9 pages)
8 August 2003Return made up to 15/04/03; full list of members (9 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
10 May 2002Return made up to 15/04/02; full list of members (8 pages)
10 May 2002Return made up to 15/04/02; full list of members (8 pages)
4 March 2002Registered office changed on 04/03/02 from: bede house st cuthberts way newton aycliffe co durham DL5 6DX (1 page)
4 March 2002Registered office changed on 04/03/02 from: bede house st cuthberts way newton aycliffe co durham DL5 6DX (1 page)
3 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
3 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
22 May 2001Return made up to 15/04/01; full list of members (6 pages)
22 May 2001Return made up to 15/04/01; full list of members (6 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New director appointed (2 pages)
27 February 2001Full accounts made up to 30 April 2000 (14 pages)
27 February 2001Full accounts made up to 30 April 2000 (14 pages)
11 May 2000Return made up to 15/04/00; full list of members (6 pages)
11 May 2000Return made up to 15/04/00; full list of members (6 pages)
16 February 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
16 February 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
5 August 1999Particulars of mortgage/charge (7 pages)
5 August 1999Particulars of mortgage/charge (7 pages)
8 June 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
8 June 1999Ad 30/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1999Ad 30/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
28 May 1999Memorandum and Articles of Association (9 pages)
28 May 1999Memorandum and Articles of Association (9 pages)
24 May 1999Company name changed scopefast LIMITED\certificate issued on 25/05/99 (2 pages)
24 May 1999Company name changed scopefast LIMITED\certificate issued on 25/05/99 (2 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999Registered office changed on 21/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999Registered office changed on 21/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 May 1999Director resigned (1 page)
15 April 1999Incorporation (13 pages)