Company Name3R Property Developments Ltd
Company StatusDissolved
Company Number04386232
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChloe Thompson
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(7 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicktree Manor Picktree Village
Washington
Tyne & Wear
NE38 9HH
Secretary NameRobert Alexander Fulton
StatusClosed
Appointed08 August 2013(11 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 16 July 2019)
RoleCompany Director
Correspondence AddressPicktree Manor Picktree Village
Washington
Tyne & Wear
NE38 9HH
Director NameMr Robert Alexander Fulton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(1 week after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood Picktree Village
Picktree
Chester Le Street
Tyne And Wear
NE38 9HH
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusResigned
Appointed11 March 2002(1 week after company formation)
Appointment Duration11 years, 5 months (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaker Tilly Tax And Accounting Limited 1 St James'
Newcastle Upon Tyne
NE1 4AD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressRsm Uk Tax And Accounting Limited
1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Chloe Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,680
Current Liabilities£10,398

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

16 May 2002Delivered on: 20 May 2002
Satisfied on: 4 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
23 April 2019Application to strike the company off the register (3 pages)
13 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
13 February 2019Change of details for Mrs Chloe Tompson as a person with significant control on 12 February 2019 (2 pages)
12 February 2019Secretary's details changed for Robert Alexander Fulton on 12 February 2019 (1 page)
12 February 2019Director's details changed for Chloe Thompson on 12 February 2019 (2 pages)
12 February 2019Change of details for Mrs Chloe Tompson as a person with significant control on 12 February 2019 (2 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
20 March 2018Notification of Chloe Tompson as a person with significant control on 7 February 2018 (2 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
20 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
7 February 2018Director's details changed for Chloe Thompson on 7 February 2018 (2 pages)
7 February 2018Director's details changed for Chloe Thompson on 7 February 2018 (2 pages)
7 February 2018Secretary's details changed for Robert Alexander Fulton on 7 February 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
23 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Registered office address changed from Baker Tilly Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD to Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD on 10 December 2015 (1 page)
10 December 2015Registered office address changed from Baker Tilly Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD to Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD on 10 December 2015 (1 page)
8 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Appointment of Robert Alexander Fulton as a secretary (1 page)
19 August 2013Appointment of Robert Alexander Fulton as a secretary (1 page)
12 August 2013Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE on 12 August 2013 (1 page)
12 August 2013Termination of appointment of Paul Brown as a secretary (1 page)
12 August 2013Termination of appointment of Paul Brown as a secretary (1 page)
12 August 2013Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE on 12 August 2013 (1 page)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page)
8 March 2011Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
8 March 2011Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
8 March 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
8 March 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
9 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
17 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
8 April 2010Director's details changed for Chloe Thompson on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Chloe Thompson on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Chloe Thompson on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Appointment terminated director robert fulton (1 page)
24 August 2009Director appointed chloe thompson (2 pages)
24 August 2009Appointment terminated director robert fulton (1 page)
24 August 2009Director appointed chloe thompson (2 pages)
13 May 2009Return made up to 04/03/09; full list of members (3 pages)
13 May 2009Return made up to 04/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 June 2008Return made up to 04/03/08; full list of members (3 pages)
16 June 2008Return made up to 04/03/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
16 June 2007Registered office changed on 16/06/07 from: 4 tyne view, c/o pa brown & co LTD, lemington newcastle upon tyne NE15 8DE (1 page)
16 June 2007Registered office changed on 16/06/07 from: 4 tyne view, c/o pa brown & co LTD, lemington newcastle upon tyne NE15 8DE (1 page)
8 June 2007Return made up to 04/03/07; full list of members (2 pages)
8 June 2007Location of debenture register (1 page)
8 June 2007Location of register of members (1 page)
8 June 2007Return made up to 04/03/07; full list of members (2 pages)
8 June 2007Registered office changed on 08/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page)
8 June 2007Location of debenture register (1 page)
8 June 2007Registered office changed on 08/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page)
8 June 2007Location of register of members (1 page)
19 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 May 2006Registered office changed on 23/05/06 from: henry studdy house, 139 bedeburn rd, jarrow newcastle upon tyne NE32 5AZ (1 page)
23 May 2006Return made up to 04/03/06; full list of members (2 pages)
23 May 2006Return made up to 04/03/06; full list of members (2 pages)
23 May 2006Location of debenture register (1 page)
23 May 2006Location of register of members (1 page)
23 May 2006Location of debenture register (1 page)
23 May 2006Registered office changed on 23/05/06 from: henry studdy house, 139 bedeburn rd, jarrow newcastle upon tyne NE32 5AZ (1 page)
23 May 2006Location of register of members (1 page)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (1 page)
4 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 April 2005Return made up to 04/03/05; full list of members (3 pages)
19 April 2005Return made up to 04/03/05; full list of members (3 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
27 April 2004Return made up to 04/03/04; full list of members (6 pages)
27 April 2004Return made up to 04/03/04; full list of members (6 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
14 March 2003Return made up to 04/03/03; full list of members (6 pages)
14 March 2003Return made up to 04/03/03; full list of members (6 pages)
3 October 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
3 October 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
16 September 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
16 September 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
20 May 2002Particulars of mortgage/charge (5 pages)
20 May 2002Particulars of mortgage/charge (5 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
4 March 2002Incorporation (9 pages)
4 March 2002Incorporation (9 pages)