Company NameR80 Solutions Limited
Company StatusDissolved
Company Number08905074
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graeme Sidney Robson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartridge Cottage, 56 Forest Lane
Kirklevington
Yarm
Cleveland
TS15 9ND
Director NameMrs Julie Robson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPartridge Cottage, 56 Forest Lane
Kirklevington
Yarm
Cleveland
TS15 9ND
Director NameMr Thomas James Robson
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPartridge Cottage, 56 Forest Lane
Kirklevington
Yarm
Cleveland
TS15 9ND
Secretary NameMr Thomas James Robson
StatusClosed
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPartridge Cottage, 56 Forest Lane
Kirklevington
Yarm
Cleveland
TS15 9ND
Director NameMr Gavin Graeme Shaun Robson
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2014(1 day after company formation)
Appointment Duration2 years, 1 month (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartridge Cottage, 56 Forest Lane
Kirklevington
Yarm
Cleveland
TS15 9ND
Director NameMrs Natalie Jayne Thornton
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2014(1 day after company formation)
Appointment Duration2 years, 1 month (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartridge Cottage, 56 Forest Lane
Kirklevington
Yarm
Cleveland
TS15 9ND

Location

Registered AddressPartridge Cottage, 56 Forest Lane
Kirklevington
Yarm
Cleveland
TS15 9ND
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishKirklevington
WardYarm
Built Up AreaKirklevington

Shareholders

10 at £10Thomas Robson
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
31 December 2015Application to strike the company off the register (3 pages)
31 December 2015Application to strike the company off the register (3 pages)
18 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
21 February 2014Appointment of Mrs Natalie Jayne Thornton as a director (2 pages)
21 February 2014Appointment of Mr Graeme Sidney Robson as a director (2 pages)
21 February 2014Appointment of Mrs Julie Robson as a director (2 pages)
21 February 2014Appointment of Mrs Natalie Jayne Thornton as a director (2 pages)
21 February 2014Appointment of Mrs Julie Robson as a director (2 pages)
21 February 2014Director's details changed for Mrs Julie Robson on 20 February 2014 (2 pages)
21 February 2014Appointment of Mr Gavin Graeme Shaun Robson as a director (2 pages)
21 February 2014Director's details changed for Mrs Julie Robson on 20 February 2014 (2 pages)
21 February 2014Appointment of Mr Graeme Sidney Robson as a director (2 pages)
21 February 2014Appointment of Mr Gavin Graeme Shaun Robson as a director (2 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)