Company NameR & M Trustees Limited
Company StatusDissolved
Company Number04022695
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Robert Rutherford
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(same day as company formation)
RoleCommercial Advisor
Country of ResidenceEngland
Correspondence AddressAuburn House
Auburn Place
Morpeth
NE61 1QN
Secretary NameMr Peter Robert Rutherford
NationalityBritish
StatusClosed
Appointed28 June 2000(same day as company formation)
RoleCommercial Advisor
Country of ResidenceEngland
Correspondence AddressAuburn House
Auburn Place
Morpeth
NE61 1QN
Director NamePaul McAtominey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleCommercial Advisor
Correspondence Address9 Red Rose Terrace
Chester Le Street
County Durham
DH3 3LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Brenkley Way
Blezard Business Park Seaton
Burn Newcastle
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2008Application for striking-off (1 page)
20 May 2008Appointment terminated director paul mcatominey (1 page)
13 July 2006Return made up to 22/06/06; full list of members
  • 363(287) ‐ Registered office changed on 13/07/06
(7 pages)
12 July 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
11 July 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
1 July 2005Return made up to 22/06/05; full list of members (7 pages)
31 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
1 September 2004Return made up to 22/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
17 July 2003Return made up to 22/06/03; full list of members (7 pages)
22 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
27 June 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
27 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (1 page)