About

Registered Number: 05649425
Date of Incorporation: 08/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Waverley, Morda Road, Oswestry, Shropshire, SY11 2AT

 

Established in 2005, R & A Consultants Ltd has its registered office in Shropshire. There are 4 directors listed as Lyons, David John, Noble, Robin Steven, Boxer, Heather, Boxer, Stephen for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYONS, David John 01 July 2008 - 1
NOBLE, Robin Steven 01 July 2008 - 1
BOXER, Heather 08 December 2005 17 June 2016 1
BOXER, Stephen 08 December 2005 17 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 07 May 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 18 July 2019
AA01 - Change of accounting reference date 11 July 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 25 October 2018
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 20 July 2016
TM01 - Termination of appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
TM02 - Termination of appointment of secretary 17 June 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 21 September 2015
SH03 - Return of purchase of own shares 25 February 2015
RESOLUTIONS - N/A 16 February 2015
RESOLUTIONS - N/A 16 February 2015
SH06 - Notice of cancellation of shares 16 February 2015
AR01 - Annual Return 15 January 2015
AD01 - Change of registered office address 30 September 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 16 June 2009
225 - Change of Accounting Reference Date 16 May 2009
363a - Annual Return 10 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
AA - Annual Accounts 24 October 2008
225 - Change of Accounting Reference Date 10 October 2008
AA - Annual Accounts 10 October 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 09 October 2007
225 - Change of Accounting Reference Date 30 April 2007
363s - Annual Return 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
NEWINC - New incorporation documents 08 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.