Company NameR & P Interiors Limited
Company StatusDissolved
Company Number05407840
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaul Davison
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleContracts Manager
Correspondence Address34 Morgan Street
Southwick
Sunderland
SR5 2HL
Director NameReuben Davison
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Norton Avenue
Bowburn
Durham
DH6 5AH
Secretary NamePaul Davison
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleContracts Manager
Correspondence Address34 Morgan Street
Southwick
Sunderland
SR5 2HL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address103 Station Rd
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Financials

Year2014
Net Worth-£42
Cash£12,006
Current Liabilities£109,333

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
13 November 2009Voluntary strike-off action has been suspended (1 page)
13 November 2009Voluntary strike-off action has been suspended (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
19 October 2009Application to strike the company off the register (4 pages)
19 October 2009Application to strike the company off the register (4 pages)
13 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 April 2008Return made up to 30/03/08; full list of members (4 pages)
29 April 2008Return made up to 30/03/08; full list of members (4 pages)
29 April 2008Director and Secretary's Change of Particulars / paul davison / 30/09/2005 / HouseName/Number was: , now: 34; Street was: 111 bradford crescent, now: morgan street; Area was: , now: southwick; Post Town was: durham, now: sunderland; Region was: county durham, now: ; Post Code was: DH1 1HW, now: SR5 2HL; Country was: , now: united kingdom (1 page)
29 April 2008Director and secretary's change of particulars / paul davison / 30/09/2005 (1 page)
16 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 June 2007Accounting reference date shortened from 31/03/07 to 31/05/06 (1 page)
12 June 2007Accounting reference date shortened from 31/03/07 to 31/05/06 (1 page)
8 May 2007Return made up to 30/03/07; full list of members (2 pages)
8 May 2007Return made up to 30/03/07; full list of members (2 pages)
28 April 2006Return made up to 30/03/06; full list of members (2 pages)
28 April 2006Return made up to 30/03/06; full list of members (2 pages)
26 April 2005Ad 30/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2005Ad 30/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New secretary appointed;new director appointed (2 pages)
26 April 2005New secretary appointed;new director appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
30 March 2005Incorporation (9 pages)
30 March 2005Incorporation (9 pages)