Company NameR.F.S. Associates Ltd
DirectorsLinda Steele and Raymond Frederick Steele
Company StatusLiquidation
Company Number07217466
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)
Previous NameEasternwood Agencies Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Linda Steele
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Raymond Frederick Steele
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £1Linda Steele
50.00%
Ordinary B
50 at £1Raymond Frederick Steele
50.00%
Ordinary A

Financials

Year2014
Net Worth£115,500
Cash£131,291
Current Liabilities£18,802

Accounts

Latest Accounts30 April 2015 (9 years ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due22 April 2017 (overdue)

Filing History

11 May 2020Liquidators' statement of receipts and payments to 10 March 2020 (15 pages)
4 June 2019Liquidators' statement of receipts and payments to 10 March 2019 (14 pages)
27 March 2019Registered office address changed from The Axis Building Miangate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 27 March 2019 (2 pages)
1 June 2018Liquidators' statement of receipts and payments to 10 March 2018 (11 pages)
22 June 2017Liquidators' statement of receipts and payments to 10 March 2017 (7 pages)
22 June 2017Liquidators' statement of receipts and payments to 10 March 2017 (7 pages)
11 April 2016Registered office address changed from 6 Rectory Road Gosforth Newcastle upon Tyne NE3 1XR to The Axis Building Miangate Team Valley Trading Estate Gateshead NE11 0NQ on 11 April 2016 (2 pages)
11 April 2016Registered office address changed from 6 Rectory Road Gosforth Newcastle upon Tyne NE3 1XR to The Axis Building Miangate Team Valley Trading Estate Gateshead NE11 0NQ on 11 April 2016 (2 pages)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
7 April 2016Declaration of solvency (3 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
13 May 2011Change of share class name or designation (2 pages)
13 May 2011Change of share class name or designation (2 pages)
6 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 99
(3 pages)
6 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 99
(3 pages)
6 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 99
(3 pages)
1 July 2010Company name changed easternwood agencies LTD\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-23
(2 pages)
1 July 2010Company name changed easternwood agencies LTD\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-23
(2 pages)
28 June 2010Change of name notice (2 pages)
28 June 2010Change of name notice (2 pages)
16 June 2010Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 16 June 2010 (1 page)
16 June 2010Appointment of Mrs. Linda Steele as a director (2 pages)
16 June 2010Appointment of Mr. Raymond Frederick Steele as a director (2 pages)
16 June 2010Appointment of Mr. Raymond Frederick Steele as a director (2 pages)
16 June 2010Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 16 June 2010 (1 page)
16 June 2010Appointment of Mrs. Linda Steele as a director (2 pages)
14 June 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 14 June 2010 (1 page)
14 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
14 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
14 June 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 14 June 2010 (1 page)
8 April 2010Incorporation (21 pages)
8 April 2010Incorporation (21 pages)