Company NameProducts-R-Us Limited
Company StatusDissolved
Company Number03971838
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameNicholas Oliver Metcalfe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressHolly Mount 81 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AS
Secretary NameMrs Margaret Elizabeth Metcalfe
NationalityBritish
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Mount 81 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressOffice F5 Building 67
Europa Business Park, Bird Hall Lane Cheadle Heath
Stockport
Cheshire
SK3 0XA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

50 at £1Margaret Elizabeth Metcalfe
50.00%
Ordinary
50 at £1Nicholas Oliver Metcalfe
50.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 100
(4 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 100
(4 pages)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
25 April 2012Application to strike the company off the register (3 pages)
25 April 2012Application to strike the company off the register (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 August 2011Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
16 August 2011Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
11 February 2011Registered office address changed from Unit 17 Shepley Industrial Estate South Audenshaw Manchester M34 5DW United Kingdom on 11 February 2011 (1 page)
11 February 2011Registered office address changed from Unit 17 Shepley Industrial Estate South Audenshaw Manchester M34 5DW United Kingdom on 11 February 2011 (1 page)
6 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
6 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
24 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
1 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Nicholas Oliver Metcalfe on 13 April 2010 (2 pages)
1 July 2010Director's details changed for Nicholas Oliver Metcalfe on 13 April 2010 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2009Return made up to 13/04/09; full list of members (3 pages)
13 May 2009Return made up to 13/04/09; full list of members (3 pages)
26 February 2009Accounts made up to 30 April 2008 (2 pages)
26 February 2009Registered office changed on 26/02/2009 from alan house, ashton road bredbury stockport SK6 2QN (1 page)
26 February 2009Registered office changed on 26/02/2009 from alan house, ashton road bredbury stockport SK6 2QN (1 page)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 May 2008Location of register of members (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Return made up to 13/04/08; full list of members (3 pages)
8 May 2008Return made up to 13/04/08; full list of members (3 pages)
24 January 2008Accounts made up to 30 April 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
5 June 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
5 June 2007Registered office changed on 05/06/07 from: 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page)
5 June 2007Accounts made up to 30 April 2006 (2 pages)
5 June 2007Return made up to 13/04/07; full list of members (2 pages)
5 June 2007Return made up to 13/04/07; full list of members (2 pages)
5 June 2007Location of register of members (1 page)
5 June 2007Registered office changed on 05/06/07 from: 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page)
5 June 2007Location of register of members (1 page)
24 April 2006Return made up to 13/04/06; full list of members (2 pages)
24 April 2006Return made up to 13/04/06; full list of members (2 pages)
2 November 2005Accounts made up to 30 April 2005 (1 page)
2 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
21 April 2005Return made up to 13/04/05; full list of members (2 pages)
21 April 2005Return made up to 13/04/05; full list of members (2 pages)
12 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
12 October 2004Accounts made up to 30 April 2004 (1 page)
14 April 2004Return made up to 13/04/04; full list of members (6 pages)
14 April 2004Return made up to 13/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
(6 pages)
17 October 2003Accounts made up to 30 April 2003 (2 pages)
17 October 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
7 May 2003Return made up to 13/04/03; full list of members (6 pages)
7 May 2003Return made up to 13/04/03; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
27 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
24 April 2002Return made up to 20/03/02; full list of members (6 pages)
24 April 2002Return made up to 20/03/02; full list of members (6 pages)
8 August 2001Accounts made up to 30 April 2001 (1 page)
8 August 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
5 June 2001Return made up to 13/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 2001Return made up to 13/04/01; full list of members (6 pages)
22 June 2000Ad 12/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2000Ad 12/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2000Director resigned (2 pages)
18 April 2000Director resigned (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
18 April 2000Secretary resigned (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
18 April 2000Secretary resigned (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
13 April 2000Incorporation (12 pages)
13 April 2000Incorporation (12 pages)