Company NameOldco 06508958 Limited
Company StatusDissolved
Company Number06508958
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameReffond (UK) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMartin Anthony Buckley
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressRingview Glenbrook
Passage West
County Cork
Ireland
Secretary NameChristopher Smith
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hobbit Castle Avenue
Carrigtwohill
Cork
Irish
Director NameCatherine Buckley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRingview
Glenbrook
Passage West
Cork
Irish

Location

Registered AddressCitygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at 1Reffond LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

15 October 2013Final Gazette dissolved following liquidation (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved following liquidation (1 page)
15 July 2013Notice of move from Administration to Dissolution on 9 July 2013 (11 pages)
15 July 2013Notice of move from Administration to Dissolution (11 pages)
8 July 2013Administrator's progress report to 1 June 2013 (12 pages)
8 July 2013Administrator's progress report to 1 June 2013 (12 pages)
8 July 2013Administrator's progress report to 1 June 2013 (12 pages)
21 February 2013Administrator's progress report to 15 December 2011 (18 pages)
21 February 2013Administrator's progress report to 15 December 2011 (18 pages)
4 January 2013Administrator's progress report to 1 December 2012 (17 pages)
4 January 2013Administrator's progress report to 1 December 2012 (17 pages)
4 January 2013Administrator's progress report to 1 December 2012 (17 pages)
4 July 2012Administrator's progress report to 1 June 2012 (17 pages)
4 July 2012Administrator's progress report to 1 June 2012 (17 pages)
4 July 2012Administrator's progress report to 1 June 2012 (17 pages)
27 June 2012Notice of extension of period of Administration (1 page)
27 June 2012Notice of extension of period of Administration (1 page)
18 January 2012Administrator's progress report to 15 December 2011 (20 pages)
18 January 2012Administrator's progress report to 15 December 2011 (20 pages)
27 July 2011Notice of deemed approval of proposals (1 page)
27 July 2011Notice of deemed approval of proposals (1 page)
21 July 2011Administrator's progress report to 15 June 2011 (11 pages)
21 July 2011Administrator's progress report to 15 June 2011 (11 pages)
12 July 2011Notice of extension of period of Administration (1 page)
12 July 2011Notice of extension of period of Administration (1 page)
16 February 2011Administrator's progress report to 11 January 2011 (11 pages)
16 February 2011Administrator's progress report to 11 January 2011 (11 pages)
16 December 2010Statement of affairs with form 2.14B (9 pages)
16 December 2010Statement of affairs with form 2.14B (9 pages)
1 October 2010Notice of deemed approval of proposals (1 page)
1 October 2010Notice of deemed approval of proposals (1 page)
14 September 2010Change of name notice (2 pages)
14 September 2010Company name changed reffond (uk) LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-06
(2 pages)
14 September 2010Change of name notice (2 pages)
14 September 2010Company name changed reffond (uk) LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-06
(2 pages)
22 July 2010Appointment of an administrator (1 page)
22 July 2010Appointment of an administrator (1 page)
21 July 2010Registered office address changed from 12 Ennerdale Road Kitty Brewster Industrial Estate Blyth Northumberland NE24 4RT on 21 July 2010 (2 pages)
21 July 2010Registered office address changed from 12 Ennerdale Road Kitty Brewster Industrial Estate Blyth Northumberland NE24 4RT on 21 July 2010 (2 pages)
20 July 2010Termination of appointment of Catherine Buckley as a director (1 page)
20 July 2010Termination of appointment of Catherine Buckley as a director (1 page)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 2
(14 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 2
(14 pages)
20 November 2009Annual return made up to 19 February 2009 with a full list of shareholders (10 pages)
20 November 2009Annual return made up to 19 February 2009 with a full list of shareholders (10 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 February 2008Incorporation (25 pages)
19 February 2008Incorporation (25 pages)