Company NameR J Installations & Cabling Ltd
Company StatusDissolved
Company Number06588040
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichael O'Callaghan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Holbrook Close
Great Waldindfield
Suffolk
CO10 0XX
Secretary NameMr Paul Thomas Edmondson
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tye Green Paddock
Glemsford
Sudbury
Suffolk
CO10 7TS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Tye Green Paddock
Glemsford
Sudbury
Suffolk
CO10 7TS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford
Address Matches2 other UK companies use this postal address

Shareholders

100 at 1M G O'callaghan
100.00%
Ordinary

Financials

Year2014
Net Worth£873
Cash£2,349
Current Liabilities£13,592

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 January 2014Compulsory strike-off action has been suspended (1 page)
9 January 2014Compulsory strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2012Termination of appointment of Paul Edmondson as a secretary (1 page)
3 May 2012Termination of appointment of Paul Edmondson as a secretary (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 100
(4 pages)
10 May 2010Director's details changed for Michael O'callaghan on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Michael O'callaghan on 8 May 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 100
(4 pages)
10 May 2010Director's details changed for Michael O'callaghan on 8 May 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 100
(4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2009Return made up to 08/05/09; full list of members (3 pages)
18 May 2009Return made up to 08/05/09; full list of members (3 pages)
27 May 2008Secretary appointed paul edmondson (2 pages)
27 May 2008Secretary appointed paul edmondson (2 pages)
21 May 2008Appointment terminated director company directors LIMITED (1 page)
21 May 2008Appointment terminated director company directors LIMITED (1 page)
21 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
21 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
20 May 2008Ad 08/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 May 2008Director appointed michael o'callaghan (2 pages)
20 May 2008Ad 08/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 May 2008Director appointed michael o'callaghan (2 pages)
20 May 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
20 May 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
8 May 2008Incorporation (16 pages)
8 May 2008Incorporation (16 pages)