Company NameRedcar3 Limited
Company StatusDissolved
Company Number07306320
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 9 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Keith Owen Povey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 11 October 2016)
RoleGroup Corporate Secretary
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Paul Livingston
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Richardson Road
Thornaby
Stockton-On-Tees
TS17 8QG
Director NameMr Andrew Dorian Shaw
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Hillgarth
Castleside
Consett
DH8 9QD
Director NameMr Andrew James McEwen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Roebuck Close
Ingleby Barwick
Stockton-On-Tees
TS17 0RZ

Contact

Websitewww.lr.org

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£65,044
Cash£43,242
Current Liabilities£420

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
14 July 2016Application to strike the company off the register (3 pages)
14 July 2016Application to strike the company off the register (3 pages)
24 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 189
(3 pages)
24 September 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
24 September 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
24 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 189
(3 pages)
10 April 2015Termination of appointment of Andrew James Mcewen as a director on 31 March 2015 (1 page)
10 April 2015Appointment of Mr Keith Owen Povey as a director on 31 March 2015 (2 pages)
10 April 2015Termination of appointment of Andrew James Mcewen as a director on 31 March 2015 (1 page)
10 April 2015Appointment of Mr Keith Owen Povey as a director on 31 March 2015 (2 pages)
10 April 2015Registered office address changed from 7 Roebuck Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0RZ to 71 Fenchurch Street London EC3M 4BS on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 7 Roebuck Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0RZ to 71 Fenchurch Street London EC3M 4BS on 10 April 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 189
(4 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 189
(4 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 189
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
14 November 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
13 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
17 March 2011Termination of appointment of Andrew Shaw as a director (1 page)
17 March 2011Termination of appointment of Paul Livingston as a director (1 page)
17 March 2011Termination of appointment of Paul Livingston as a director (1 page)
17 March 2011Termination of appointment of Andrew Shaw as a director (1 page)
17 March 2011Registered office address changed from 29 Hillgarth Castleside Consett DH8 9QD England on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 29 Hillgarth Castleside Consett DH8 9QD England on 17 March 2011 (1 page)
27 August 2010Register inspection address has been changed from C/O C/O Majors Chartered Accountants 8 King Street Hull HU1 2JJ England (1 page)
27 August 2010Register inspection address has been changed from C/O C/O Majors Chartered Accountants 8 King Street Hull HU1 2JJ England (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 189
(3 pages)
25 August 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 189
(3 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Register inspection address has been changed (1 page)
6 July 2010Incorporation (24 pages)
6 July 2010Incorporation (24 pages)