Company NameRk Electrics Limited
Company StatusDissolved
Company Number08567253
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stuart Kelly
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 02 August 2016)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressThe John Laird Centre Park Road North
Birkenhead
Merseyside
CH41 4EZ
Wales
Director NameMr Gary Thomas Roberts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Everleigh Close
Prenton
Merseyside
CH43 9XJ
Wales
Director NameMr Shaun Kelly
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe John Laird Centre Park Road North
Birkenhead
Merseyside
CH41 4EZ
Wales

Location

Registered AddressThe John Laird Centre
Park Road North
Birkenhead
Merseyside
CH41 4EZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £0.01Stuart Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£8,098
Cash£5,166
Current Liabilities£4,299

Accounts

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

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
5 May 2016Application to strike the company off the register (3 pages)
5 May 2016Application to strike the company off the register (3 pages)
4 December 2015Appointment of Mr Stuart Kelly as a director on 27 May 2015 (2 pages)
4 December 2015Appointment of Mr Stuart Kelly as a director on 27 May 2015 (2 pages)
27 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Registered office address changed from C/O Shaun Kelly Maritime House Business Centre Balls Road Prenton Merseyside CH43 5RE to C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ on 27 May 2015 (1 page)
27 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Termination of appointment of Shaun Kelly as a director on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O Shaun Kelly Maritime House Business Centre Balls Road Prenton Merseyside CH43 5RE to C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Shaun Kelly as a director on 27 May 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
4 April 2014Termination of appointment of Gary Roberts as a director (1 page)
4 April 2014Termination of appointment of Gary Roberts as a director (1 page)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)