Company NameR L John Limited
Company StatusDissolved
Company Number04845123
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date10 April 2009 (15 years, 1 month ago)
Previous NameRl McNeill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAnn McNeill
Date of BirthJune 1958 (Born 65 years ago)
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleSpecialist Practitioner
Correspondence Address1 Grayling Road
Rosewood Park
Gateshead
Tyne & Wear
NE11 9ND
Director NameJohn McNeill
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Grayling Road
Rosewood Park
Gateshead
Tyne & Wear
NE11 9ND
Secretary NameDominic James McNeill
NationalityBritish
StatusClosed
Appointed11 April 2004(8 months, 3 weeks after company formation)
Appointment Duration5 years (closed 10 April 2009)
RoleCompany Director
Correspondence Address1 Grayling Road
Lobley Hill
Gateshead
Tyne & Wear
NE11 9ND
Secretary NameJohn McNeill
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Grayling Road
Rosewood Park
Gateshead
Tyne & Wear
NE11 9ND
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressFernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£357,133
Cash£74,841
Current Liabilities£49,780

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2009Liquidators statement of receipts and payments to 30 December 2008 (5 pages)
10 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
11 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 2008Appointment of a voluntary liquidator (1 page)
11 January 2008Declaration of solvency (3 pages)
2 January 2008Company name changed rl mcneill LIMITED\certificate issued on 02/01/08 (2 pages)
2 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 August 2007Return made up to 20/07/07; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 August 2006Return made up to 20/07/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 August 2005Return made up to 20/07/05; full list of members (3 pages)
12 August 2005Secretary resigned (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2004Return made up to 20/07/04; full list of members (7 pages)
26 July 2004New secretary appointed (2 pages)
13 August 2003Registered office changed on 13/08/03 from: 16 churchill way cardiff CF10 2DX (1 page)
13 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Ad 03/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003Director resigned (1 page)
25 July 2003Incorporation (12 pages)