Company NameRural Lettings Ltd
Company StatusDissolved
Company Number09317709
CategoryPrivate Limited Company
Incorporation Date19 November 2014(9 years, 5 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Lucy Victoria Horner
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2016(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium House 49a High Street
Yarm
Cleveland
TS15 9BH
Director NameGDL Limited (Corporation)
StatusClosed
Appointed22 October 2015(11 months after company formation)
Appointment Duration2 years (closed 24 October 2017)
Correspondence AddressMillenium House 49a High Street
Yarm
Cleveland
TS15 9BH
Director NameMr Giles Edwards
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Market Place Masham
Ripon
North Yorkshire
HG4 4EB
Director NameMr Kahlil De Burca
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed22 October 2015(11 months after company formation)
Appointment Duration7 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium House 49a High Street
Yarm
Cleveland
TS15 9BH
Director NameGDL Ltd (Corporation)
StatusResigned
Appointed19 November 2014(same day as company formation)
Correspondence AddressMillenium Hosue High Street
Yarm
TS15 9BH

Location

Registered AddressMillennium House
49a High Street
Yarm
Cleveland
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Gdl LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
26 July 2017Application to strike the company off the register (3 pages)
19 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
19 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
28 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
20 May 2016Termination of appointment of Kahlil De Burca as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Kahlil De Burca as a director on 20 May 2016 (1 page)
20 May 2016Appointment of Miss Lucy Victoria Horner as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Miss Lucy Victoria Horner as a director on 20 May 2016 (2 pages)
22 April 2016Appointment of Gdl Limited as a director on 22 October 2015 (2 pages)
22 April 2016Appointment of Gdl Limited as a director on 22 October 2015 (2 pages)
21 April 2016Termination of appointment of Gdl Ltd as a director on 22 October 2015 (1 page)
21 April 2016Termination of appointment of Gdl Ltd as a director on 22 October 2015 (1 page)
21 April 2016Appointment of Mr Kahlil De Burca as a director on 22 October 2015 (2 pages)
21 April 2016Appointment of Mr Kahlil De Burca as a director on 22 October 2015 (2 pages)
18 March 2016Registered office address changed from 4 Market Place Masham Ripon North Yorkshire HG4 4EB to Millennium House 49a High Street Yarm Cleveland TS15 9BH on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 4 Market Place Masham Ripon North Yorkshire HG4 4EB to Millennium House 49a High Street Yarm Cleveland TS15 9BH on 18 March 2016 (1 page)
3 December 2015Termination of appointment of Giles Edwards as a director on 22 October 2015 (1 page)
3 December 2015Termination of appointment of Giles Edwards as a director on 22 October 2015 (1 page)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(4 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(4 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)