Company NameR&C Property Projects Ltd
Company StatusDissolved
Company Number07959888
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 1 month ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous NameMake Sense Matter Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Newbery
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Bearl Farm Business Centre
Stocksfield
Northumberland
NE43 7AL
Director NameMr Jason John Donald Legget
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Bearl Farm Business Centre
Stocksfield
Northumberland
NE43 7AL

Location

Registered Address34 Westacres Crescent
Fenham
Newcastle Upon Tyne
NE15 7PB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Shareholders

1 at £1David Newbery
50.00%
Ordinary
1 at £1Jason John Legget
50.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

14 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
11 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
10 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 July 2015Company name changed make sense matter LTD\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
(3 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
31 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 March 2014Registered office address changed from Lambs Cottage S Northumberland Road Old Ryton Village Newcastle upon Tyne Tyne & Wear NE40 3PT on 24 March 2014 (1 page)
12 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
7 November 2013Termination of appointment of Jason Legget as a director (1 page)
7 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)