Company NameR2 Process Technologies Limited
Company StatusDissolved
Company Number06885090
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMr Roger Edward Diddams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address10b Mickleton Road
Riverside Ind. Est.
Middlesbrough
Cleveland
TS2 1RQ
Director NameMr Richard Anthony McLoughlin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address10b Mickleton Road
Riverside Ind. Est.
Middlesbrough
Cleveland
TS2 1RQ
Secretary NameMr Richard Anthony McLoughlin
NationalityBritish
StatusClosed
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10b Mickleton Road
Riverside Ind. Est.
Middlesbrough
Cleveland
TS2 1RQ

Location

Registered Address10b Mickleton Road
Riverside Ind. Est.
Middlesbrough
Cleveland
TS2 1RQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£15,587
Cash£13,341
Current Liabilities£2,557

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
27 April 2022Application to strike the company off the register (3 pages)
6 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
1 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 May 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
25 November 2016Director's details changed for Mr Roger Edward Diddams on 1 January 2016 (2 pages)
25 November 2016Director's details changed for Mr Richard Anthony Mcloughlin on 1 January 2016 (2 pages)
25 November 2016Secretary's details changed for Mr Richard Anthony Mcloughlin on 1 January 2016 (1 page)
25 November 2016Secretary's details changed for Mr Richard Anthony Mcloughlin on 1 January 2016 (1 page)
25 November 2016Director's details changed for Mr Roger Edward Diddams on 1 January 2016 (2 pages)
25 November 2016Director's details changed for Mr Richard Anthony Mcloughlin on 1 January 2016 (2 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 pages)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 pages)
11 May 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
11 May 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
29 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
29 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
22 November 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
22 November 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
29 October 2013Registered office address changed from Unit 6 Trident Business Centre Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PY on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Unit 6 Trident Business Centre Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PY on 29 October 2013 (1 page)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 May 2010Director's details changed for Mr Richard Anthony Mcloughlin on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mr Richard Anthony Mcloughlin on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Roger Edward Diddams on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Mr Richard Anthony Mcloughlin on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Roger Edward Diddams on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Roger Edward Diddams on 1 October 2009 (2 pages)
22 April 2009Incorporation (23 pages)
22 April 2009Incorporation (23 pages)