Company NameR&R Distribution UK Limited
Company StatusDissolved
Company Number03780276
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 11 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameSecret Vehicle Solutions (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Bennison
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 01 July 2003)
RoleSales Maanger
Correspondence AddressNorwood
The Grange
Newton Aycliffe
County Durham
DL5 4SZ
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameGeorge Bennison
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressBirchwood Snackgate Lane
Heighington
Co Durham
DL5 6RR
Secretary NameGeorge Bennison
NationalityBritish
StatusResigned
Appointed18 September 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressBirchwood Snackgate Lane
Heighington
Co Durham
DL5 6RR
Director NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address44c The Grange
Woodham
Newton Aycliffe
Durham
DL5 4SZ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
31 July 2002Secretary resigned;director resigned (1 page)
19 September 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
10 August 2001Return made up to 01/06/01; full list of members (6 pages)
8 June 2001Registered office changed on 08/06/01 from: unit 20B st helens industrial estate st helens bishop auckland county durham DL14 9AD (1 page)
2 October 2000Secretary resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New secretary appointed;new director appointed (2 pages)
27 September 2000Ad 18/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2000Director resigned (1 page)
22 September 2000Company name changed secret vehicle solutions (uk) li mited\certificate issued on 25/09/00 (2 pages)
21 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2000Registered office changed on 21/09/00 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
1 August 2000Return made up to 01/06/00; full list of members (5 pages)
31 July 2000Director's particulars changed (1 page)
28 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
1 June 1999Incorporation (10 pages)