Company NameR&D Multi Utilities Etc Limited
Company StatusDissolved
Company Number07227898
CategoryPrivate Limited Company
Incorporation Date19 April 2010(13 years, 11 months ago)
Dissolution Date15 March 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Dean Morrison
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(same day as company formation)
RoleFitter
Country of ResidenceEngland
Correspondence AddressC/O Hel Reed & Co Floor C, Milburn House
Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LE
Secretary NameMr Dean Morrison
StatusClosed
Appointed01 April 2011(11 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 15 March 2022)
RoleCompany Director
Correspondence AddressC/O Hel Reed & Co Floor C, Milburn House
Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LE
Director NameMr Robert William Davies
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleFitter
Country of ResidenceEngland
Correspondence Address48 Whyndyke
Gateshead
NE10 8NP
Secretary NameMr Robert William Davies
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address48 Whyndyke
Gateshead
NE10 8NP
Director NameMrs Joanne Morrison
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(4 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Salters Close
Gosforth
Newcastle Upon Tyne
NE3 5BL
Director NameMr Darren Briggs
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 2018)
RolePipe Layer
Country of ResidenceEngland
Correspondence Address15 Dene View
Cassop
Durham
DH6 4RW

Location

Registered AddressC/O Hel Reed & Co Floor C, Milburn House
Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

20 at £1Dean Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth£1,519
Cash£5,196
Current Liabilities£23,936

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

19 June 2018Delivered on: 21 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
27 March 2019Director's details changed for Mr Dean Morrison on 19 March 2019 (2 pages)
27 March 2019Secretary's details changed for Mr Dean Morrison on 19 March 2019 (1 page)
27 March 2019Change of details for Mr Dean Morrison as a person with significant control on 19 March 2019 (2 pages)
21 January 2019Registered office address changed from 2 Drawbridge Avenue Pontefract WF8 2YP England to C/O Hel Reed & Co Floor C, Milburn House Dean Street Newcastle upon Tyne Tyne & Wear NE1 1LE on 21 January 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 September 2018Termination of appointment of Darren Briggs as a director on 20 September 2018 (1 page)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
21 June 2018Registration of charge 072278980001, created on 19 June 2018 (9 pages)
21 February 2018Registered office address changed from 45 Amherst Road Newcastle upon Tyne NE3 2QR to 2 Drawbridge Avenue Pontefract WF8 2YP on 21 February 2018 (1 page)
14 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
10 February 2017Director's details changed for Mr Darren Briggs on 1 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Darren Briggs on 1 February 2017 (2 pages)
7 February 2017Appointment of Mr Darren Briggs as a director on 1 January 2017 (2 pages)
7 February 2017Appointment of Mr Darren Briggs as a director on 1 January 2017 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20
(3 pages)
31 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 20
(3 pages)
16 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 20
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Registered office address changed from 17 Salters Close Gosforth Newcastle upon Tyne NE3 5BL to 45 Amherst Road Newcastle upon Tyne NE3 2QR on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 17 Salters Close Gosforth Newcastle upon Tyne NE3 5BL to 45 Amherst Road Newcastle upon Tyne NE3 2QR on 18 December 2014 (1 page)
17 December 2014Secretary's details changed for Mr Dean Christopher Morrison on 17 December 2014 (1 page)
17 December 2014Secretary's details changed for Mr Dean Christopher Morrison on 17 December 2014 (1 page)
17 December 2014Secretary's details changed for Mr Dean Christopher Morrison on 17 December 2014 (1 page)
17 December 2014Secretary's details changed for Mr Dean Christopher Morrison on 17 December 2014 (1 page)
31 October 2014Termination of appointment of Joanne Morrison as a director on 30 October 2014 (1 page)
31 October 2014Termination of appointment of Joanne Morrison as a director on 30 October 2014 (1 page)
7 October 2014Appointment of Mrs Joanne Morrison as a director on 1 October 2014 (2 pages)
7 October 2014Appointment of Mrs Joanne Morrison as a director on 1 October 2014 (2 pages)
7 October 2014Appointment of Mrs Joanne Morrison as a director on 1 October 2014 (2 pages)
5 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 20
(3 pages)
5 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 20
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 July 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
18 July 2011Director's details changed for Mr Dean Morrison on 1 April 2011 (2 pages)
18 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
18 July 2011Director's details changed for Mr Dean Morrison on 1 April 2011 (2 pages)
18 July 2011Director's details changed for Mr Dean Morrison on 1 April 2011 (2 pages)
15 June 2011Appointment of Mr Dean Christopher Morrison as a secretary (1 page)
15 June 2011Appointment of Mr Dean Christopher Morrison as a secretary (1 page)
15 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 June 2011Registered office address changed from 48 Whyndyke Gateshead NE10 8NP England on 15 June 2011 (1 page)
15 June 2011Termination of appointment of Robert Davies as a director (1 page)
15 June 2011Termination of appointment of Robert Davies as a secretary (1 page)
15 June 2011Termination of appointment of Robert Davies as a secretary (1 page)
15 June 2011Termination of appointment of Robert Davies as a director (1 page)
15 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
15 June 2011Registered office address changed from 48 Whyndyke Gateshead NE10 8NP England on 15 June 2011 (1 page)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 April 2010Incorporation (23 pages)
19 April 2010Incorporation (23 pages)