Company NameR.S. Elliot Limited
Company StatusDissolved
Company Number04773217
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date3 July 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Lisa Ann Sundin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(3 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 03 July 2014)
RoleEstate Agency
Country of ResidenceUnited Kingdom
Correspondence Address10 Hertford Close
Whitley Bay
Tyne & Wear
NE25 9XH
Secretary NameMr Alistair Hugh Sundin
NationalityBritish
StatusClosed
Appointed26 March 2007(3 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 03 July 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Hertford Close
Beanmont Park
Whitley Bay
Tyne & Wear
NE25 9XH
Director NameAlistair Hugh Sundin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleProperty Consultant
Correspondence Address73 Park View
Whitley Bay
Tyne & Wear
NE26 3RL
Secretary NameLisa Anne Graham Scott
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Hertford Close
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9XH
Director NameJustin Alan Furness
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(2 years after company formation)
Appointment Duration3 years (resigned 02 June 2008)
RoleFinance
Correspondence Address2 Aidan Close
Holystone
Newcastle Upon Tyne
Tyne & Wear
NE27 0UP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

1 at 1Alistair Hugh Sundin
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,471
Cash£15,903
Current Liabilities£73,073

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
3 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
20 September 2013Liquidators' statement of receipts and payments to 20 July 2013 (15 pages)
20 September 2013Liquidators' statement of receipts and payments to 20 July 2013 (15 pages)
20 September 2013Liquidators statement of receipts and payments to 20 July 2013 (15 pages)
28 September 2012Liquidators' statement of receipts and payments to 20 July 2012 (13 pages)
28 September 2012Liquidators statement of receipts and payments to 20 July 2012 (13 pages)
28 September 2012Liquidators' statement of receipts and payments to 20 July 2012 (13 pages)
19 August 2011Appointment of a voluntary liquidator (1 page)
19 August 2011Appointment of a voluntary liquidator (1 page)
11 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2011Statement of affairs with form 4.19 (5 pages)
11 August 2011Statement of affairs with form 4.19 (5 pages)
11 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2011Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 4 July 2011 (1 page)
4 July 2011Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 4 July 2011 (1 page)
4 July 2011Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 4 July 2011 (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 June 2010Director's details changed for Lisa Ann Sundin on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Lisa Ann Sundin on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 1
(4 pages)
21 June 2010Director's details changed for Lisa Ann Sundin on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 1
(4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 July 2009Return made up to 21/05/09; full list of members (3 pages)
27 July 2009Return made up to 21/05/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 September 2008Return made up to 21/05/08; full list of members (6 pages)
29 September 2008Return made up to 21/05/08; full list of members (6 pages)
28 August 2008Appointment terminated director justin furness (1 page)
28 August 2008Appointment terminated director justin furness (1 page)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
15 October 2007Return made up to 21/05/07; no change of members (7 pages)
15 October 2007Return made up to 21/05/07; no change of members (7 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007New director appointed (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 August 2006Accounts made up to 31 May 2005 (2 pages)
14 August 2006Accounts made up to 31 May 2005 (2 pages)
14 July 2006Return made up to 21/05/06; full list of members (6 pages)
14 July 2006Return made up to 21/05/06; full list of members (6 pages)
10 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2005New director appointed (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (1 page)
18 November 2004Accounts made up to 31 May 2004 (2 pages)
18 November 2004Accounts made up to 31 May 2004 (2 pages)
6 October 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
21 May 2003Incorporation (17 pages)
21 May 2003Incorporation (17 pages)