Company NameRescue 'U' Limited
Company StatusDissolved
Company Number04743323
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameJulie Ann McGeever
NationalityBritish
StatusClosed
Appointed25 April 2003(1 day after company formation)
Appointment Duration5 years (closed 30 April 2008)
RoleSecretary
Correspondence Address47 Fountains Close
Biddick
Washington
Tyne & Wear
NE38 7TB
Director NameAndrew Thomas Wilson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address9 Toynbee
Teal Farm
Washington
Tyne & Wear
NE38 8TU
Director NameMr Christopher Birkett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(6 days after company formation)
Appointment Duration3 years (resigned 26 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Hexham Road
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9DU
Director NameJonathan William Boatman
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(6 days after company formation)
Appointment Duration12 months (resigned 26 April 2004)
RoleClaims Manager
Correspondence Address27 Woburn
Biddick Village
Washington
Tyne And Wear
NE38 7JX
Director NameMichael Alexander Brown
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(6 days after company formation)
Appointment Duration1 month (resigned 04 June 2003)
RoleSales And Development Manager
Correspondence Address47 Grayling Road
Gateshead
Tyne & Wear
NE11 9ND
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 3 Vermont House
Vermont Road
Washington
Tyne & Wear
NE37 2SQ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007Voluntary strike-off action has been suspended (1 page)
11 June 2007Application for striking-off (1 page)
15 May 2007New director appointed (1 page)
21 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
3 August 2006Return made up to 24/04/06; full list of members (2 pages)
30 June 2006New director appointed (2 pages)
23 June 2006Registered office changed on 23/06/06 from: 111 hexham road throckley newcastle upon tyne tyne & wear NE15 9DU (1 page)
13 June 2006Director resigned (1 page)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 May 2005Return made up to 24/04/05; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
9 September 2004Registered office changed on 09/09/04 from: suite 5B vermont house vermont road washington tyne and wear NE37 2SQ (1 page)
9 June 2004Return made up to 24/04/04; full list of members (7 pages)
28 May 2004Director resigned (1 page)
21 July 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
26 June 2003Ad 20/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)