Company NameR U 21 Limited
Company StatusDissolved
Company Number04979550
CategoryPrivate Limited Company
Incorporation Date28 November 2003(20 years, 5 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameSg Co 19 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDerry Kenneally
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Freshwater Drive
Wychwood Park
Weston
Cheshire
CW2 5GR
Secretary NameZoe Kenneally
NationalityBritish
StatusClosed
Appointed01 December 2003(3 days after company formation)
Appointment Duration6 years, 5 months (closed 18 May 2010)
RoleCompany Director
Correspondence Address9 Freshwater Drive
Wychwood Park
Weston
Cheshire
CW2 5GR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address3 Mallard Court
Mallard Way
Crewe
Cheshire
CW1 6ZQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,496
Cash£11,292
Current Liabilities£221,130

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2009Registered office changed on 25/06/2009 from 8 mallard court mallard way crewe cheshire CW1 6ZQ (1 page)
25 June 2009Registered office changed on 25/06/2009 from 8 mallard court mallard way crewe cheshire CW1 6ZQ (1 page)
25 June 2009Return made up to 28/11/08; full list of members (5 pages)
25 June 2009Return made up to 28/11/07; full list of members (5 pages)
25 June 2009Return made up to 28/11/08; full list of members (5 pages)
25 June 2009Return made up to 28/11/07; full list of members (5 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 August 2008Registered office changed on 04/08/2008 from city wharf new bailey street manchester M3 5ER (1 page)
4 August 2008Registered office changed on 04/08/2008 from city wharf new bailey street manchester M3 5ER (1 page)
19 April 2007Return made up to 28/11/06; full list of members (6 pages)
19 April 2007Return made up to 28/11/06; full list of members
  • 363(287) ‐ Registered office changed on 19/04/07
(6 pages)
31 October 2006Return made up to 28/11/05; full list of members (6 pages)
31 October 2006Return made up to 28/11/05; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 March 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
25 January 2005Return made up to 28/11/04; full list of members (5 pages)
25 January 2005Return made up to 28/11/04; full list of members (5 pages)
7 July 2004Particulars of mortgage/charge (5 pages)
7 July 2004Particulars of mortgage/charge (5 pages)
4 June 2004Ad 28/05/04--------- £ si 10@1=10 £ ic 140/150 (2 pages)
4 June 2004Ad 28/05/04--------- £ si 50@1=50 £ ic 150/200 (2 pages)
4 June 2004Ad 28/05/04--------- £ si 40@1=40 £ ic 100/140 (2 pages)
4 June 2004Ad 28/05/04--------- £ si 10@1=10 £ ic 140/150 (2 pages)
4 June 2004Ad 28/05/04--------- £ si 40@1=40 £ ic 100/140 (2 pages)
4 June 2004Ad 28/05/04--------- £ si 50@1=50 £ ic 150/200 (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director's particulars changed (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Director's particulars changed (1 page)
8 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2004Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
27 January 2004Registered office changed on 27/01/04 from: 16 churchill way cardiff CF10 2DX (1 page)
27 January 2004Registered office changed on 27/01/04 from: 16 churchill way cardiff CF10 2DX (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
8 January 2004Company name changed sg co 19 LIMITED\certificate issued on 08/01/04 (2 pages)
8 January 2004Company name changed sg co 19 LIMITED\certificate issued on 08/01/04 (2 pages)
28 November 2003Incorporation (12 pages)