Company NameRhelos Engineering Limited
Company StatusDissolved
Company Number07653900
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)
Dissolution Date12 July 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr David Christopher Crinnion
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Penderyn Crescent
Ingleby Barwick
Stockton-On-Tees
TS17 5HQ

Location

Registered Address10 Rockbourne Way
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5LH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Financials

Year2013
Net Worth£2,219
Cash£19,591
Current Liabilities£22,791

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
21 April 2016Registered office address changed from Brunel House 340 Firecrest Court, Centre Park Warrington WA1 1RG to 10 Rockbourne Way Ingleby Barwick Stockton-on-Tees Cleveland TS17 5LH on 21 April 2016 (1 page)
21 April 2016Registered office address changed from Brunel House 340 Firecrest Court, Centre Park Warrington WA1 1RG to 10 Rockbourne Way Ingleby Barwick Stockton-on-Tees Cleveland TS17 5LH on 21 April 2016 (1 page)
14 April 2016Application to strike the company off the register (3 pages)
14 April 2016Application to strike the company off the register (3 pages)
15 February 2016Director's details changed for Mr David Christopher Crinnion on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Mr David Christopher Crinnion on 15 February 2016 (2 pages)
11 February 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
11 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 February 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
28 March 2013Registered office address changed from 66 Penderyn Crescent Ingleby Barwick Stockton-on-Tees Cleveland TS17 5HQ United Kingdom on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 66 Penderyn Crescent Ingleby Barwick Stockton-on-Tees Cleveland TS17 5HQ United Kingdom on 28 March 2013 (1 page)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
30 May 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 30 May 2012 (1 page)
30 May 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 30 May 2012 (1 page)
30 January 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 2
(3 pages)
30 January 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 2
(3 pages)
13 June 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
13 June 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
1 June 2011Incorporation (23 pages)
1 June 2011Incorporation (23 pages)