Company NameR. Z. Developments Limited
Company StatusDissolved
Company Number07659431
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameH2O Tackle Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Beaumont
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(1 year after company formation)
Appointment Duration4 years, 1 month (closed 16 August 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Robjohns Road
Widford Ind Est
Chelmsford
Essex
CM1 3AG
Director NameMiss Julie Higdon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Robjohns Road
Widford Ind Est
Chelmsford
CM1 3AG
Director NameMrs Zoe Beaumont
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Robjohns Road
Widford Ind Est
Chelmsford
Essex
CM1 3AG

Location

Registered Address23 Robjohns Road
Widford Ind Est
Chelmsford
Essex
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Robert Beaumont
50.00%
Ordinary
5 at £1Zoe Beaumont
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,520
Current Liabilities£5,520

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
19 May 2016Application to strike the company off the register (3 pages)
19 May 2016Application to strike the company off the register (3 pages)
28 April 2016Termination of appointment of Zoe Beaumont as a director on 1 January 2016 (1 page)
28 April 2016Termination of appointment of Zoe Beaumont as a director on 1 January 2016 (1 page)
20 April 2016Resolutions
  • RES13 ‐ Dir res 16/03/2016
(1 page)
20 April 2016Resolutions
  • RES13 ‐ Dir res 16/03/2016
(1 page)
8 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 10
(3 pages)
8 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 10
(3 pages)
8 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 10
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(3 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(3 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
16 April 2013Appointment of Mrs Zoe Beaumont as a director (2 pages)
16 April 2013Appointment of Mrs Zoe Beaumont as a director (2 pages)
30 March 2013Termination of appointment of Julie Higdon as a director (1 page)
30 March 2013Termination of appointment of Julie Higdon as a director (1 page)
28 March 2013Appointment of Mr Robert Beaumont as a director (2 pages)
28 March 2013Appointment of Mr Robert Beaumont as a director (2 pages)
11 March 2013Company name changed H2O tackle LIMITED\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
(2 pages)
11 March 2013Change of name notice (2 pages)
11 March 2013Change of name notice (2 pages)
11 March 2013Company name changed H2O tackle LIMITED\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
(2 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
6 June 2011Incorporation (20 pages)
6 June 2011Incorporation (20 pages)