Company NameRCFH Electrics Limited
Company StatusDissolved
Company Number06106711
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)
Previous NameBrookson (5427J) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Secretary NameCarole Francis Howe
NationalityBritish
StatusClosed
Appointed12 December 2007(10 months after company formation)
Appointment Duration9 years, 6 months (closed 27 June 2017)
RoleCompany Director
Correspondence Address42 The Pastures
South Beach
Blyth
Northumberland
NE24 3HA
Director NameMr Brian Howe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2016(9 years, 5 months after company formation)
Appointment Duration11 months, 1 week (closed 27 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Vasey Close
Saxilby
Lincoln
LN1 2WG
Director NameMr Raymond Howe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 The Pastures
South Beach
Blythe
Northumberland
NE24 3HA
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address3 Aws Accountancy Ltd
3 Berrymoor Court
Cramlington
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Financials

Year2013
Net Worth£10,558
Cash£6,195
Current Liabilities£10,248

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
29 March 2017Application to strike the company off the register (3 pages)
29 March 2017Application to strike the company off the register (3 pages)
22 February 2017Registered office address changed from 42 the Pastures South Beach Estate Blyth Northumberland NE24 3HA to PO Box NE23 7RZ 3 Aws Accountancy Ltd 3 Berrymoor Court Cramlington NE23 7RZ on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 42 the Pastures South Beach Estate Blyth Northumberland NE24 3HA to PO Box NE23 7RZ 3 Aws Accountancy Ltd 3 Berrymoor Court Cramlington NE23 7RZ on 22 February 2017 (1 page)
21 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
11 November 2016Withdraw the company strike off application (1 page)
11 November 2016Withdraw the company strike off application (1 page)
22 October 2016Voluntary strike-off action has been suspended (1 page)
22 October 2016Voluntary strike-off action has been suspended (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
11 August 2016Application to strike the company off the register (3 pages)
11 August 2016Application to strike the company off the register (3 pages)
21 July 2016Appointment of Mr Brian Howe as a director on 20 July 2016 (2 pages)
21 July 2016Appointment of Mr Brian Howe as a director on 20 July 2016 (2 pages)
20 July 2016Termination of appointment of Raymond Howe as a director on 27 May 2016 (1 page)
20 July 2016Termination of appointment of Raymond Howe as a director on 27 May 2016 (1 page)
11 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
6 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
24 February 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
24 February 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
18 February 2010Director's details changed for Raymond Howe on 15 February 2010 (2 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (3 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (3 pages)
18 February 2010Director's details changed for Raymond Howe on 15 February 2010 (2 pages)
29 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
1 April 2009Return made up to 15/02/09; full list of members (3 pages)
1 April 2009Return made up to 15/02/09; full list of members (3 pages)
18 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
18 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
22 July 2008Return made up to 15/02/08; full list of members (3 pages)
22 July 2008Return made up to 15/02/08; full list of members (3 pages)
20 March 2008Secretary appointed carole francis howe (2 pages)
20 March 2008Secretary appointed carole francis howe (2 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
6 November 2007Company name changed brookson (5427J) LIMITED\certificate issued on 06/11/07 (2 pages)
6 November 2007Registered office changed on 06/11/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
6 November 2007Registered office changed on 06/11/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
6 November 2007Company name changed brookson (5427J) LIMITED\certificate issued on 06/11/07 (2 pages)
13 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
6 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Incorporation (18 pages)
15 February 2007Incorporation (18 pages)