Company NameR N Building Developments Limited
Company StatusDissolved
Company Number07228127
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Dissolution Date6 May 2014 (10 years ago)

Business Activity

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

Directors

Director NameNicholas Mathew Foster
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Greenbarn Way
Blackrod
Bolton
BL6 5TG
Director NameRobert Barrie Foster
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Greenbarn Way
Blackrod
Bolton
Lancashire
BL6 5TG
Secretary NameMargaret Mary Foster
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address174 Greenbarn Way
Blackrod
Bolton
Lancashire
BL6 5TG

Location

Registered Address174 Greenbarn Way
Blackrod
Bolton
BL6 5TG
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishBlackrod
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2013Application to strike the company off the register (3 pages)
23 December 2013Application to strike the company off the register (3 pages)
8 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 4
(5 pages)
8 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 4
(5 pages)
7 May 2013Register inspection address has been changed (1 page)
7 May 2013Register inspection address has been changed (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
8 May 2012Secretary's details changed for Margaret Mary Foster on 4 October 2011 (2 pages)
8 May 2012Secretary's details changed for Margaret Mary Foster on 4 October 2011 (2 pages)
8 May 2012Director's details changed for Robert Barrie Foster on 4 October 2011 (2 pages)
8 May 2012Secretary's details changed for Margaret Mary Foster on 4 October 2011 (2 pages)
8 May 2012Director's details changed for Robert Barrie Foster on 4 October 2011 (2 pages)
8 May 2012Director's details changed for Robert Barrie Foster on 4 October 2011 (2 pages)
4 April 2012Registered office address changed from 154 Greenbarn Way Blackrod Bolton BL6 5TF England on 4 April 2012 (1 page)
4 April 2012Director's details changed for Nicholas Mathew Foster on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Nicholas Mathew Foster on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from 154 Greenbarn Way Blackrod Bolton BL6 5TF England on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 154 Greenbarn Way Blackrod Bolton BL6 5TF England on 4 April 2012 (1 page)
4 April 2012Director's details changed for Nicholas Mathew Foster on 4 April 2012 (2 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
10 June 2010Registered office address changed from 70 Chorley New Road Bolton BL1 4BY United Kingdom on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 70 Chorley New Road Bolton BL1 4BY United Kingdom on 10 June 2010 (1 page)
28 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
28 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)