Company NameRNM (UK) Ltd
Company StatusDissolved
Company Number07907808
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Callum Michael Alan Reckless
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Bridge Street Rows
Chester
Cheshire
CH1 1NW
Wales
Secretary NameMr Callum Michael Alan Reckless
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address67 Bridge Street Rows
Chester
Cheshire
CH1 1NW
Wales
Director NameMr Timothy John Warriner
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Becketts Lane
Boughton
Chester
Cheshire
CH3 5RN
Wales

Location

Registered Address67 Bridge Street Rows
Chester
Cheshire
CH1 1NW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

85 at £1Callum Michael Alan Reckless
85.00%
Ordinary
15 at £1Timothy Warriner
15.00%
Ordinary

Financials

Year2014
Net Worth-£13,378
Cash£1,894
Current Liabilities£24,766

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Termination of appointment of a director (1 page)
17 February 2014Termination of appointment of a director (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
27 September 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
27 June 2013Termination of appointment of Timothy Warriner as a director (1 page)
27 June 2013Termination of appointment of Timothy Warriner as a director (1 page)
19 June 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
19 June 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
20 March 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(4 pages)
20 March 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(4 pages)
14 March 2013Appointment of Mr Timothy John Warriner as a director (2 pages)
14 March 2013Appointment of Mr Timothy John Warriner as a director (2 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)