Company NameRh Properties Limited
Company StatusDissolved
Company Number05122465
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameJason Charlton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2004(same day as company formation)
RoleMd Printing Co
Country of ResidenceUnited Kingdom
Correspondence AddressHylton Bridge Farm
West Boldon
Tyne & Wear
NE36 0BB
Secretary NameHenry Charlton
NationalityBritish
StatusClosed
Appointed07 May 2004(same day as company formation)
RoleMd Printing Co
Country of ResidenceUnited Kingdom
Correspondence Address2 Birch Avenue
Heworth
Gateshead
Tyne And Wear
NE10 8UX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCartmell Business Centre
Shields Road Pelaw
Gateshead
Tyne & Wear
NE10 0QD
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPelaw and Heworth
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
28 May 2008Application for striking-off (1 page)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
6 June 2007Return made up to 07/05/07; no change of members (6 pages)
30 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
28 July 2006Return made up to 07/05/06; full list of members (6 pages)
9 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Secretary resigned (1 page)
7 June 2004Registered office changed on 07/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages)
7 June 2004New director appointed (4 pages)
7 June 2004New secretary appointed (4 pages)
7 May 2004Incorporation (16 pages)