Company NameRJ2 Sandwich Company Limited
Company StatusDissolved
Company Number06298354
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)
Dissolution Date7 January 2014 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Karl Dyson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2010(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 07 January 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address636 Durham Road, Low Fell
Gateshead
Tyne And Wear
NE9 6JA
Director NameMs Yvonne Nicholson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2010(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 07 January 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address636 Durham Road, Low Fell
Gateshead
Tyne And Wear
NE9 6JA
Director NameWayne Dornan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleManager
Correspondence Address3 Cedars Green
Gateshead
Tyne And Wear
NE9 6QE
Director NameMr Jason Douglas
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address742 Durham Road
Low Fell
Tyne & Wear
NE9 6UN
Secretary NameWayne Dornan
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Cedars Green
Gateshead
Tyne And Wear
NE9 6QE

Location

Registered Address636 Durham Road, Low Fell
Gateshead
Tyne And Wear
NE9 6JA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013Application to strike the company off the register (3 pages)
10 September 2013Application to strike the company off the register (3 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 100
(3 pages)
31 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 100
(3 pages)
31 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 100
(3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
3 December 2010Termination of appointment of Jason Douglas as a director (1 page)
3 December 2010Appointment of Mr Karl Dyson as a director (2 pages)
3 December 2010Termination of appointment of Jason Douglas as a director (1 page)
3 December 2010Appointment of Ms Yvonne Nicholson as a director (2 pages)
3 December 2010Appointment of Ms Yvonne Nicholson as a director (2 pages)
3 December 2010Appointment of Mr Karl Dyson as a director (2 pages)
23 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for Jason Douglas on 2 July 2010 (2 pages)
23 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for Jason Douglas on 2 July 2010 (2 pages)
23 September 2010Director's details changed for Jason Douglas on 2 July 2010 (2 pages)
21 August 2010Termination of appointment of Wayne Dornan as a director (1 page)
21 August 2010Termination of appointment of Wayne Dornan as a director (1 page)
21 August 2010Termination of appointment of Wayne Dornan as a secretary (1 page)
21 August 2010Termination of appointment of Wayne Dornan as a secretary (1 page)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 July 2009Return made up to 02/07/09; full list of members (4 pages)
30 July 2009Return made up to 02/07/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 July 2008Return made up to 02/07/08; full list of members (4 pages)
28 July 2008Return made up to 02/07/08; full list of members (4 pages)
28 July 2008Director and secretary's change of particulars / wayne dornan / 01/11/2007 (1 page)
28 July 2008Director and Secretary's Change of Particulars / wayne dornan / 01/11/2007 / HouseName/Number was: , now: 3; Street was: 164 prince consort road, now: cedars green; Post Code was: NE8 4DU, now: NE9 6QE (1 page)
2 July 2007Incorporation (12 pages)
2 July 2007Incorporation (12 pages)