Company NameD N R Components Limited
Company StatusDissolved
Company Number06388019
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Reginald Hall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2020(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
Director NameRicky Swallow
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Crown Meadows
Bacup
Lancashire
OL13 9QW
Director NameDeborah Readfearn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address86 Heywood Street
Manchester
M8 0DT
Secretary NameDeborah Readfearn
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Heywood Street
Manchester
M8 0DT
Director NameMr Neil Readfearn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2016)
RoleMachinery Components
Country of ResidenceEngland
Correspondence Address86 Heywood Street
Manchester
M8 0DT
Director NameMr Andrew Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
Director NameMrs Julie Ann Bennett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Burton Road
Derby
Derbyshire
DE1 1TJ
Director NameMr Robin James Anderson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
Director NameMs Andrea Preston
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 2020(13 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN

Location

Registered AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale
Address Matches7 other UK companies use this postal address

Shareholders

30 at £1Deborah Readfearn
50.00%
Ordinary
30 at £1Mr Neil Readfearn
50.00%
Ordinary

Financials

Year2014
Net Worth£38,964
Cash£12,406
Current Liabilities£32,530

Accounts

Latest Accounts30 January 2020 (4 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

16 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
13 November 2020Appointment of Ms Andrea Preston as a director on 13 November 2020 (2 pages)
30 September 2020Termination of appointment of Robin James Anderson as a director on 30 September 2020 (1 page)
14 September 2020Termination of appointment of Andrew Bennett as a director on 2 September 2020 (1 page)
14 September 2020Appointment of Mr Brian Reginald Hall as a director on 2 September 2020 (2 pages)
24 July 2020Registered office address changed from Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA England to Bremsen Technik House Station Road Brompton on Swale Richmond DL10 7SN on 24 July 2020 (1 page)
20 January 2020Current accounting period extended from 31 December 2019 to 31 January 2020 (1 page)
4 November 2019Confirmation statement made on 2 October 2019 with updates (3 pages)
15 October 2019Appointment of Mr Robin James Anderson as a director on 23 April 2019 (2 pages)
15 October 2019Termination of appointment of Julie Ann Bennett as a director on 23 April 2019 (1 page)
15 October 2019Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ United Kingdom to Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA on 15 October 2019 (1 page)
10 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 August 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
13 March 2018Director's details changed for Mr Andrew Bennett on 12 March 2018 (2 pages)
12 March 2018Cessation of Neil Readfern as a person with significant control on 1 November 2016 (1 page)
12 March 2018Registered office address changed from 86 Heywood Street Manchester M8 0DT England to 81 Burton Road Derby Derbyshire DE1 1TJ on 12 March 2018 (1 page)
12 March 2018Notification of Autocore Limited as a person with significant control on 1 November 2016 (2 pages)
12 March 2018Appointment of Mrs Julie Ann Bennett as a director on 12 October 2017 (2 pages)
12 March 2018Confirmation statement made on 2 October 2017 with updates (5 pages)
24 February 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
6 April 2017Micro company accounts made up to 30 November 2016 (2 pages)
6 April 2017Micro company accounts made up to 30 November 2016 (2 pages)
4 November 2016Termination of appointment of Deborah Readfearn as a secretary on 1 November 2016 (1 page)
4 November 2016Appointment of Mr Andrew Bennett as a director on 1 November 2016 (2 pages)
4 November 2016Termination of appointment of Deborah Readfearn as a director on 1 November 2016 (1 page)
4 November 2016Termination of appointment of Neil Readfearn as a director on 1 November 2016 (1 page)
4 November 2016Appointment of Mr Andrew Bennett as a director on 1 November 2016 (2 pages)
4 November 2016Termination of appointment of Deborah Readfearn as a director on 1 November 2016 (1 page)
4 November 2016Termination of appointment of Neil Readfearn as a director on 1 November 2016 (1 page)
4 November 2016Termination of appointment of Deborah Readfearn as a secretary on 1 November 2016 (1 page)
24 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
20 August 2016Registered office address changed from 10 Market Place Heywood Rochdale Lancashire OL10 4NL England to 86 Heywood Street Manchester M8 0DT on 20 August 2016 (1 page)
20 August 2016Registered office address changed from 10 Market Place Heywood Rochdale Lancashire OL10 4NL England to 86 Heywood Street Manchester M8 0DT on 20 August 2016 (1 page)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 February 2016Registered office address changed from 83 Church Street Littleborough Lancashire OL15 8AB to 10 Market Place Heywood Rochdale Lancashire OL10 4NL on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 83 Church Street Littleborough Lancashire OL15 8AB to 10 Market Place Heywood Rochdale Lancashire OL10 4NL on 24 February 2016 (1 page)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 60
(4 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 60
(4 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 60
(4 pages)
31 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 60
(4 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 60
(4 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 60
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 60
(4 pages)
12 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 60
(4 pages)
12 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 60
(4 pages)
30 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 October 2012Director's details changed for Deborah Readfearn on 1 January 2012 (2 pages)
4 October 2012Secretary's details changed for Deborah Readfearn on 1 January 2012 (1 page)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
4 October 2012Director's details changed for Mr Neil Readfearn on 1 January 2012 (2 pages)
4 October 2012Secretary's details changed for Deborah Readfearn on 1 January 2012 (1 page)
4 October 2012Director's details changed for Deborah Readfearn on 1 January 2012 (2 pages)
4 October 2012Director's details changed for Deborah Readfearn on 1 January 2012 (2 pages)
4 October 2012Director's details changed for Mr Neil Readfearn on 1 January 2012 (2 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
4 October 2012Director's details changed for Mr Neil Readfearn on 1 January 2012 (2 pages)
4 October 2012Secretary's details changed for Deborah Readfearn on 1 January 2012 (1 page)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 January 2012Cancellation of shares. Statement of capital on 13 January 2012
  • GBP 60
(4 pages)
13 January 2012Cancellation of shares. Statement of capital on 13 January 2012
  • GBP 60
(4 pages)
4 January 2012Purchase of own shares. (3 pages)
4 January 2012Purchase of own shares. (3 pages)
2 December 2011Termination of appointment of Ricky Swallow as a director (1 page)
2 December 2011Termination of appointment of Ricky Swallow as a director (1 page)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
3 May 2011Registered office address changed from C/O C T Jones & Co. Suite 108a Glenfield Park Philips Road, Blackburn Lancashire BB1 5PF on 3 May 2011 (1 page)
3 May 2011Registered office address changed from C/O C T Jones & Co. Suite 108a Glenfield Park Philips Road, Blackburn Lancashire BB1 5PF on 3 May 2011 (1 page)
3 May 2011Registered office address changed from C/O C T Jones & Co. Suite 108a Glenfield Park Philips Road, Blackburn Lancashire BB1 5PF on 3 May 2011 (1 page)
17 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
18 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 October 2009Director's details changed for Ricky Swallow on 2 October 2009 (2 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Neil Readfearn on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Ricky Swallow on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Ricky Swallow on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Neil Readfearn on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Neil Readfearn on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Deborah Readfearn on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Deborah Readfearn on 2 October 2009 (2 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Deborah Readfearn on 2 October 2009 (2 pages)
21 December 2008Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 December 2008Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
18 December 2008Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
4 December 2008Return made up to 02/10/08; full list of members (4 pages)
4 December 2008Director appointed mr neil readfearn (1 page)
4 December 2008Director appointed mr neil readfearn (1 page)
4 December 2008Return made up to 02/10/08; full list of members (4 pages)
2 October 2007Incorporation (10 pages)
2 October 2007Incorporation (10 pages)