Company NameR.& S.L.North(Builders)Limited
Company StatusDissolved
Company Number00712974
CategoryPrivate Limited Company
Incorporation Date16 January 1962(62 years, 3 months ago)
Dissolution Date10 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barry North
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(31 years, 2 months after company formation)
Appointment Duration24 years, 4 months (closed 10 August 2017)
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressWoodford Holmes Lane
Dunholme
Lincoln
LN2 3QT
Secretary NameBarry North
NationalityBritish
StatusClosed
Appointed14 December 1998(36 years, 11 months after company formation)
Appointment Duration18 years, 8 months (closed 10 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaprah Oak Avenue
Dunholme
Lincoln
LN2 3QX
Director NameMr Brian James North
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(47 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 10 August 2017)
RoleConstruction
Country of ResidenceEngland
Correspondence Address21 St. Marys Avenue
Welton
Lincoln
Lincolnshire
LN2 3LN
Director NameMrs Jean North
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(29 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleSecretary
Correspondence AddressManor Farm
Market Rasen Road
Dunholme
Lincoln
Director NameMr Stewart Leslie North
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(29 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleBuilder
Correspondence AddressManor Farm
Market Rasen Road
Dunholme
Lincoln
Secretary NameMrs Jean North
NationalityBritish
StatusResigned
Appointed14 December 1991(29 years, 11 months after company formation)
Appointment Duration7 years (resigned 14 December 1998)
RoleCompany Director
Correspondence AddressManor Farm
Market Rasen Road
Dunholme
Lincoln
Director NameMr Brian James North
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(31 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 18 February 2008)
RoleOffice Manager
Correspondence AddressThe Black Bull
9 Lincoln Road
Welton
LN2 3HZ

Location

Registered Address1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£243,980
Current Liabilities£400,012

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 August 2017Final Gazette dissolved following liquidation (1 page)
10 August 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
10 May 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
15 June 2016Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
15 June 2016Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
10 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (19 pages)
10 May 2016Liquidators statement of receipts and payments to 11 March 2016 (19 pages)
10 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (19 pages)
15 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2016Appointment of a voluntary liquidator (1 page)
15 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2016Appointment of a voluntary liquidator (1 page)
15 April 2016Court order INSOLVENCY:re block transfer replacement of liq (15 pages)
15 April 2016Court order INSOLVENCY:re block transfer replacement of liq (15 pages)
1 September 2015Liquidators' statement of receipts and payments to 25 June 2015 (27 pages)
1 September 2015Liquidators statement of receipts and payments to 25 June 2015 (27 pages)
1 September 2015Liquidators' statement of receipts and payments to 25 June 2015 (27 pages)
31 July 2015Liquidators statement of receipts and payments to 22 May 2015 (18 pages)
31 July 2015Liquidators' statement of receipts and payments to 22 May 2015 (18 pages)
31 July 2015Liquidators' statement of receipts and payments to 22 May 2015 (18 pages)
14 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2015Appointment of a voluntary liquidator (1 page)
14 July 2015Appointment of a voluntary liquidator (1 page)
1 July 2014Registered office address changed from Baines and Ernst Corporate Limited Lloyd House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Baines and Ernst Corporate Limited Lloyd House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Baines and Ernst Corporate Limited Lloyd House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
25 June 2014Liquidators statement of receipts and payments to 23 May 2014 (20 pages)
25 June 2014Liquidators' statement of receipts and payments to 23 May 2014 (20 pages)
25 June 2014Liquidators' statement of receipts and payments to 23 May 2014 (20 pages)
10 June 2014Appointment of a voluntary liquidator (1 page)
10 June 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
6 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
8 April 2014Liquidators' statement of receipts and payments to 7 February 2014 (16 pages)
8 April 2014Liquidators' statement of receipts and payments to 7 February 2014 (16 pages)
8 April 2014Liquidators statement of receipts and payments to 7 February 2014 (16 pages)
8 April 2014Liquidators statement of receipts and payments to 7 February 2014 (16 pages)
5 March 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
5 March 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
18 February 2013Registered office address changed from Lincoln Road Dunholme Lincs LN2 3QY on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from Lincoln Road Dunholme Lincs LN2 3QY on 18 February 2013 (2 pages)
15 February 2013Statement of affairs with form 4.19 (9 pages)
15 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2013Statement of affairs with form 4.19 (9 pages)
15 February 2013Appointment of a voluntary liquidator (1 page)
15 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2013Appointment of a voluntary liquidator (1 page)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 March 2012Director's details changed for Barry North on 1 March 2012 (2 pages)
27 March 2012Director's details changed for Barry North on 1 March 2012 (2 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 5,000
(6 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 5,000
(6 pages)
27 March 2012Director's details changed for Barry North on 1 March 2012 (2 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 January 2012Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
8 January 2012Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
7 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Barry North on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Brian James North on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Brian James North on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Barry North on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Barry North on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Brian James North on 1 March 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 13/02/09; full list of members (4 pages)
30 March 2009Return made up to 13/02/09; full list of members (4 pages)
16 February 2009Director appointed brian james north (2 pages)
16 February 2009Director appointed brian james north (2 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 April 2008Appointment terminated director brian north (1 page)
25 April 2008Appointment terminated director brian north (1 page)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 March 2007Return made up to 13/02/07; full list of members (3 pages)
2 March 2007Return made up to 13/02/07; full list of members (3 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 February 2006Return made up to 13/02/06; full list of members (8 pages)
17 February 2006Return made up to 13/02/06; full list of members (8 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
20 December 2004Return made up to 14/12/04; full list of members (8 pages)
20 December 2004Return made up to 14/12/04; full list of members (8 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (1 page)
3 June 2004Declaration of satisfaction of mortgage/charge (1 page)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
16 January 2003Return made up to 14/12/02; full list of members (8 pages)
16 January 2003Return made up to 14/12/02; full list of members (8 pages)
22 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
22 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
20 February 2002Return made up to 14/12/01; full list of members (6 pages)
20 February 2002Return made up to 14/12/01; full list of members (6 pages)
24 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 December 2000Return made up to 14/12/00; full list of members (7 pages)
21 December 2000Return made up to 14/12/00; full list of members (7 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
14 April 2000Return made up to 14/12/99; full list of members (8 pages)
14 April 2000Return made up to 14/12/99; full list of members (8 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 April 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 April 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 March 1998Return made up to 14/12/97; no change of members (4 pages)
12 March 1998Return made up to 14/12/97; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
14 March 1997Return made up to 14/12/96; full list of members (6 pages)
14 March 1997Return made up to 14/12/96; full list of members (6 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
19 February 1996Return made up to 14/12/95; no change of members (4 pages)
19 February 1996Return made up to 14/12/95; no change of members (4 pages)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)