Company NameR. C. S. (North East) Limited
Company StatusDissolved
Company Number07531298
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameChristopher Rutherford
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address53 Stead Lane
Bedlington
Northumberland
NE22 5LX
Director NameJohn Rutherford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address53 Stead Lane
Bedlington
Northumberland
NE22 5LX
Secretary NameMrs Judith Rutherford
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address53 Stead Lane
Bedlington
Northumberland
NE22 5LX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address53 Stead Lane
Bedlington
Northumberland
NE22 5LX
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardBedlington East
Built Up AreaBedlington

Shareholders

1 at £1Christopher Rutherford
50.00%
Ordinary
1 at £1John Rutherford
50.00%
Ordinary

Financials

Year2014
Net Worth£20,340
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (1 page)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (1 page)
9 May 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 2
(5 pages)
9 May 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 2
(5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
6 September 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
6 September 2012Secretary's details changed for Judith Luke on 15 February 2012 (1 page)
6 September 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
6 September 2012Secretary's details changed for Judith Luke on 15 February 2012 (1 page)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
14 March 2011Appointment of Judith Luke as a secretary (2 pages)
14 March 2011Appointment of Judith Luke as a secretary (2 pages)
1 March 2011Appointment of Christopher Rutherford as a director (3 pages)
1 March 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 2
(4 pages)
1 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
1 March 2011Appointment of John Rutherford as a director (3 pages)
1 March 2011Appointment of Christopher Rutherford as a director (3 pages)
1 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
1 March 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 2
(4 pages)
1 March 2011Appointment of John Rutherford as a director (3 pages)
18 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
18 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)