Company NameR J Developments (Sunderland) Limited
Company StatusDissolved
Company Number06588421
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 10 months ago)
Dissolution Date26 November 2013 (10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameJohn Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(5 days after company formation)
Appointment Duration5 years, 6 months (closed 26 November 2013)
RoleConstruction
Country of ResidenceEngland
Correspondence Address2 Boulmer Lea
East Shore Village
Seaham
Durham
SR7 7WL
Director NamePhilip James Ramshaw
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(5 days after company formation)
Appointment Duration5 years, 6 months (closed 26 November 2013)
RoleDentist
Country of ResidenceEngland
Correspondence AddressHerrington Hill House
Herrington Hill
Houghton Le Spring
Tyne And Wear
DH4 4NQ
Secretary NameEric Brannigan
NationalityBritish
StatusResigned
Appointed13 May 2008(5 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2010)
RoleCompany Director
Correspondence AddressGray House 2 Gray Road
Sunderland
Tyne And Wear
SR2 8JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRowlands House
Portobello Road, Birtley
Chester Le Street
County Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

1 at £1John Jones
50.00%
Ordinary
1 at £1Philip Ramshaw
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,915
Cash£1,490
Current Liabilities£5,405

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
2 August 2013Application to strike the company off the register (3 pages)
2 August 2013Application to strike the company off the register (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 2
(4 pages)
11 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 2
(4 pages)
11 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 2
(4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
13 May 2011Termination of appointment of Eric Brannigan as a secretary (1 page)
13 May 2011Termination of appointment of Eric Brannigan as a secretary (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Director's details changed for John Jones on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Philip Ramshaw on 8 May 2010 (2 pages)
4 June 2010Director's details changed for John Jones on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Philip Ramshaw on 8 May 2010 (2 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for John Jones on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Philip Ramshaw on 8 May 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
22 May 2008Director appointed john jones (2 pages)
22 May 2008Secretary appointed eric brannigan (2 pages)
22 May 2008Director appointed philip ramshaw (2 pages)
22 May 2008Ad 13/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 May 2008Director appointed philip ramshaw (2 pages)
22 May 2008Secretary appointed eric brannigan (2 pages)
22 May 2008Director appointed john jones (2 pages)
22 May 2008Ad 13/05/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
9 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
9 May 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
8 May 2008Incorporation (9 pages)
8 May 2008Incorporation (9 pages)