Company NameRDL 6 Limited
Company StatusDissolved
Company Number07052341
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)
Dissolution Date11 February 2012 (12 years, 3 months ago)
Previous NamesThe Discovery Store 14 Limited and DR21 Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Barry Alan Ricketts
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed17 September 2010(11 months after company formation)
Appointment Duration1 year, 4 months (closed 11 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRandall House Barrys Lane
Scarborough
North Yorkshire
YO12 4HA
Director NameMr Jonathan James Ricketts
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence Address71 Osgodby Crescent
Scarborough
North Yorks
YO11 3JP

Location

Registered AddressMgj Limited
Scope House Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

11 February 2012Final Gazette dissolved following liquidation (1 page)
11 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2012Final Gazette dissolved following liquidation (1 page)
11 November 2011Liquidators statement of receipts and payments to 27 October 2011 (6 pages)
11 November 2011Return of final meeting in a creditors' voluntary winding up (23 pages)
11 November 2011Liquidators' statement of receipts and payments to 27 October 2011 (6 pages)
11 November 2011Liquidators' statement of receipts and payments to 27 October 2011 (6 pages)
11 November 2011Return of final meeting in a creditors' voluntary winding up (23 pages)
19 October 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 October 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 September 2011Registered office address changed from C/O Mgj Limited Scope House Weston Road Crewe Cheshire CW1 6DD on 22 September 2011 (2 pages)
22 September 2011Registered office address changed from C/O Mgj Limited Scope House Weston Road Crewe Cheshire CW1 6DD on 22 September 2011 (2 pages)
14 September 2011Appointment of a voluntary liquidator (1 page)
14 September 2011Appointment of a voluntary liquidator (1 page)
14 September 2011Statement of affairs with form 4.19 (5 pages)
14 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-07
(1 page)
14 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2011Statement of affairs with form 4.19 (5 pages)
30 March 2011Registered office address changed from Randall House Barrys Lane Scarborough North Yorkshire YO12 4HA England on 30 March 2011 (2 pages)
30 March 2011Registered office address changed from Randall House Barrys Lane Scarborough North Yorkshire YO12 4HA England on 30 March 2011 (2 pages)
17 February 2011Termination of appointment of Jonathan Ricketts as a director (2 pages)
17 February 2011Termination of appointment of Jonathan Ricketts as a director (2 pages)
17 February 2011Appointment of Mr Barry Alan Ricketts as a director (3 pages)
17 February 2011Appointment of Mr Barry Alan Ricketts as a director (3 pages)
15 February 2011Company name changed DR21 LTD\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2011Company name changed DR21 LTD\certificate issued on 15/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-21
(3 pages)
15 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 100
(3 pages)
15 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 100
(3 pages)
22 September 2010Change of name notice (2 pages)
22 September 2010Change of name notice (2 pages)
22 September 2010Company name changed the discovery store 14 LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(2 pages)
22 September 2010Company name changed the discovery store 14 LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(2 pages)
21 October 2009Incorporation (23 pages)
21 October 2009Incorporation (23 pages)