Company NameR & R Ductwork Limited
Company StatusDissolved
Company Number07463843
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMichael Shane Franklin
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Oaklands
Westham
Pevensey
East Sussex
BN24 5AW
Director NameMr Nicholas Paul Williams
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Catherines Close
Great Leighs
Chelmsford
Essex
CM3 1RX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Michael Franklin
50.00%
Ordinary
50 at £1Nicholas Paul Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£268
Current Liabilities£9,780

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
21 January 2013Application to strike the company off the register (3 pages)
21 January 2013Application to strike the company off the register (3 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page)
23 February 2012Director's details changed for Michael Shane Franklin on 8 December 2011 (2 pages)
23 February 2012Director's details changed for Nicholas Paul Williams on 8 December 2011 (2 pages)
23 February 2012Director's details changed for Nicholas Paul Williams on 8 December 2011 (2 pages)
23 February 2012Director's details changed for Nicholas Paul Williams on 8 December 2011 (2 pages)
23 February 2012Director's details changed for Michael Shane Franklin on 8 December 2011 (2 pages)
23 February 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100
(4 pages)
23 February 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100
(4 pages)
23 February 2012Director's details changed for Michael Shane Franklin on 8 December 2011 (2 pages)
23 February 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100
(4 pages)
19 January 2011Appointment of Nicholas Paul Williams as a director (3 pages)
19 January 2011Appointment of Nicholas Paul Williams as a director (3 pages)
18 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(4 pages)
14 January 2011Appointment of Michael Shane Franklin as a director (3 pages)
14 January 2011Appointment of Michael Shane Franklin as a director (3 pages)
10 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
10 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)