Company NameRMC Properties (North East) Limited
Company StatusDissolved
Company Number04643771
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 2 months ago)
Dissolution Date17 February 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameRichard McIlwraith
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Briar Avenue
Whitley Bay
Tyne & Wear
NE26 1RU
Director NameMr Martin David Larman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2007(4 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 17 February 2018)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address57b Queens Road
Watford
Hertfordshire
WD17 2QN
Director NameDorothy McIlwraith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleManager
Correspondence Address9 Briar Avenue
Whitley Bay
Tyne & Wear
NE26 1RU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2007
Net Worth£37,362
Current Liabilities£179,274

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2018Final Gazette dissolved following liquidation (1 page)
17 November 2017Notice of final account prior to dissolution (12 pages)
17 November 2017Notice of final account prior to dissolution (12 pages)
18 January 2012Registered office address changed from Unit B3 Benfield Business Park Benfield Road Walkergate Newcastle Tyne & Wear NE6 4NQ on 18 January 2012 (2 pages)
18 January 2012Registered office address changed from Unit B3 Benfield Business Park Benfield Road Walkergate Newcastle Tyne & Wear NE6 4NQ on 18 January 2012 (2 pages)
19 May 2009Appointment of a liquidator (2 pages)
19 May 2009Appointment of a liquidator (2 pages)
12 January 2009Order of court to wind up (2 pages)
12 January 2009Order of court to wind up (2 pages)
9 July 2008Appointment terminated director dorothy mcilwraith (1 page)
9 July 2008Appointment terminated director dorothy mcilwraith (1 page)
16 April 2008Return made up to 21/01/08; full list of members (4 pages)
16 April 2008Return made up to 21/01/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
29 January 2007Return made up to 21/01/07; full list of members (2 pages)
29 January 2007Return made up to 21/01/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
25 April 2006Return made up to 21/01/06; full list of members (2 pages)
25 April 2006Return made up to 21/01/06; full list of members (2 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2005Return made up to 21/01/05; full list of members (6 pages)
3 February 2005Return made up to 21/01/05; full list of members (6 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
26 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 February 2004Return made up to 21/01/04; full list of members (6 pages)
4 February 2004Return made up to 21/01/04; full list of members (6 pages)
22 March 2003Director resigned (1 page)
22 March 2003Registered office changed on 22/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 March 2003New secretary appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003Registered office changed on 22/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 March 2003Secretary resigned (1 page)
21 January 2003Incorporation (16 pages)
21 January 2003Incorporation (16 pages)