Company NameProperties R Us (Redcar) Limited
Company StatusDissolved
Company Number05769529
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Carole Nixon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(1 year, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Corporation Road
Redcar
Cleveland
TS10 1PB
Director NameSarah Emma Nixon
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleProperty Manager
Correspondence Address26 Corporation Road
Redcar
Cleveland
TS10 1PB
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameMrs Carole Nixon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressUnit 306 The Innovation Centre
Vienna Court
Kirkleatham Businesss Park
Redcar
TS10 5SH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressFirst Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£3,870
Cash£7,762
Current Liabilities£5,661

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
15 August 2018Application to strike the company off the register (3 pages)
18 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
13 May 2013Termination of appointment of Carole Nixon as a director (1 page)
13 May 2013Termination of appointment of Carole Nixon as a director (1 page)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2010Termination of appointment of Russell Teasdale as a secretary (1 page)
7 June 2010Termination of appointment of Russell Teasdale as a secretary (1 page)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Carole Nixon on 30 March 2010 (2 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Carole Nixon on 30 March 2010 (2 pages)
10 February 2010Appointment of Carol Nixon as a director (3 pages)
10 February 2010Appointment of Carol Nixon as a director (3 pages)
5 February 2010Termination of appointment of Sarah Nixon as a director (2 pages)
5 February 2010Termination of appointment of Sarah Nixon as a director (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Return made up to 04/04/09; full list of members (3 pages)
8 June 2009Return made up to 04/04/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Return made up to 04/04/08; full list of members (3 pages)
9 April 2008Return made up to 04/04/08; full list of members (3 pages)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Return made up to 04/04/07; full list of members (2 pages)
5 April 2007Return made up to 04/04/07; full list of members (2 pages)
21 April 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
21 April 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006New director appointed (2 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Registered office changed on 05/04/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
5 April 2006Registered office changed on 05/04/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
4 April 2006Incorporation (13 pages)
4 April 2006Incorporation (13 pages)