Company NameRupert Francis Limited
Company StatusDissolved
Company Number08726692
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NamesNBDS Proprerty Supplies Limited and NBDS Property Supplies Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMs Sarah Denise Jones
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Director NameMr Benjamin Thomas Main
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Director NameMr Danny Peter Inman
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address40-42 Bewsey Street
Warrington
WA2 7JE

Location

Registered AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Benjamin Thomas Main
50.00%
Ordinary
2 at £1Sarah Denise Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£13,547
Cash£33,132
Current Liabilities£22,322

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

29 December 2020First Gazette notice for compulsory strike-off (1 page)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 December 2018Registered office address changed from C/O O'meara Fitzmaurice & Co, Avenue Hq 17 Mann Island Liverpool L3 1BP to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 7 December 2018 (1 page)
1 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
7 December 2017Registered office address changed from Merks Hall Barn Merks Hill Great Dunmow CM6 3BD England to C/O O'meara Fitzmaurice & Co, Avenue Hq 17 Mann Island Liverpool L3 1BP on 7 December 2017 (1 page)
7 December 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
7 December 2017Registered office address changed from Merks Hall Barn Merks Hill Great Dunmow CM6 3BD England to C/O O'meara Fitzmaurice & Co, Avenue Hq 17 Mann Island Liverpool L3 1BP on 7 December 2017 (1 page)
7 December 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
17 July 2017Registered office address changed from Merks Hall Barn Merks Hill Great Dunmow CM6 3BD to Merks Hall Barn Merks Hill Great Dunmow CM6 3BD on 17 July 2017 (1 page)
17 July 2017Registered office address changed from The Square High Street Wrotham Sevenoaks Kent TN15 7AA to Merks Hall Barn Merks Hill Great Dunmow CM6 3BD on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Merks Hall Barn Merks Hill Great Dunmow CM6 3BD to Merks Hall Barn Merks Hill Great Dunmow CM6 3BD on 17 July 2017 (1 page)
17 July 2017Registered office address changed from The Square High Street Wrotham Sevenoaks Kent TN15 7AA to Merks Hall Barn Merks Hill Great Dunmow CM6 3BD on 17 July 2017 (1 page)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 November 2016Confirmation statement made on 10 October 2016 with updates (10 pages)
9 November 2016Confirmation statement made on 10 October 2016 with updates (10 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 June 2016Director's details changed for Mr Benjamin Thomas Main on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Miss Sarah Denise Jones on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Miss Sarah Denise Jones on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Benjamin Thomas Main on 7 June 2016 (2 pages)
22 February 2016Director's details changed for Miss Sarah Denise Jones on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Benjamin Thomas Main on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Miss Sarah Denise Jones on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Benjamin Thomas Main on 22 February 2016 (2 pages)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4
(4 pages)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 November 2014Termination of appointment of Danny Peter Inman as a director on 1 November 2014 (1 page)
7 November 2014Termination of appointment of Danny Peter Inman as a director on 1 November 2014 (1 page)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
(5 pages)
7 November 2014Termination of appointment of Danny Peter Inman as a director on 1 November 2014 (1 page)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
(5 pages)
7 November 2014Termination of appointment of Danny Peter Inman as a director on 1 November 2014 (1 page)
7 November 2014Termination of appointment of Danny Peter Inman as a director on 1 November 2014 (1 page)
7 November 2014Termination of appointment of Danny Peter Inman as a director on 1 November 2014 (1 page)
19 February 2014Appointment of Mr Daniel Inman as a director (2 pages)
19 February 2014Company name changed nbds proprerty supplies LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Appointment of Mr Daniel Inman as a director (2 pages)
19 February 2014Company name changed nbds proprerty supplies LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)