Company NameR&M Building Contractors Limited
Company StatusDissolved
Company Number05690011
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Lee Mundell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
Director NameMr Michael Kenneth Roe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
Secretary NameMr Michael Kenneth Roe
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Church Drive
South Church
Bishop Auckland
DL14 6SE

Location

Registered Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Financials

Year2014
Net Worth-£4,822
Cash£14
Current Liabilities£22,319

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
11 August 2010Application to strike the company off the register (3 pages)
11 August 2010Application to strike the company off the register (3 pages)
17 March 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(4 pages)
17 March 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(4 pages)
16 March 2010Director's details changed for Lee Mundell on 27 January 2010 (2 pages)
16 March 2010Director's details changed for Lee Mundell on 27 January 2010 (2 pages)
16 March 2010Director's details changed for Michael Kenneth Roe on 27 January 2010 (2 pages)
16 March 2010Director's details changed for Michael Kenneth Roe on 27 January 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 27/01/09; full list of members (4 pages)
11 February 2009Return made up to 27/01/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 May 2008Return made up to 27/01/08; full list of members (4 pages)
16 May 2008Return made up to 27/01/08; full list of members (4 pages)
25 June 2007Return made up to 27/01/07; full list of members (2 pages)
25 June 2007Return made up to 27/01/07; full list of members (2 pages)
9 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
9 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
27 January 2006Incorporation (10 pages)
27 January 2006Incorporation (10 pages)