About

Registered Number: 07317808
Date of Incorporation: 16/07/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 10 months ago)
Registered Address: ERNST AND YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

 

R3 Products Ltd was registered on 16 July 2010 and has its registered office in Leeds in West Yorkshire. The companies directors are Sapsford, Anthony Paul, Sapsford, Paul, Anderson, Douglas Strath Watson, Nabiev, Sanjar, Robinson, Phillip. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAPSFORD, Paul 16 July 2010 - 1
ANDERSON, Douglas Strath Watson 16 July 2010 31 July 2013 1
NABIEV, Sanjar 25 November 2013 18 February 2014 1
ROBINSON, Phillip 01 July 2012 30 July 2014 1
Secretary Name Appointed Resigned Total Appointments
SAPSFORD, Anthony Paul 14 June 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
2.35B - N/A 23 February 2017
2.24B - N/A 23 February 2017
2.24B - N/A 14 February 2017
2.24B - N/A 17 August 2016
2.24B - N/A 01 March 2016
2.31B - N/A 15 February 2016
TM01 - Termination of appointment of director 10 November 2015
2.24B - N/A 21 September 2015
TM01 - Termination of appointment of director 16 May 2015
F2.18 - N/A 15 May 2015
2.16B - N/A 28 April 2015
2.17B - N/A 26 April 2015
AD01 - Change of registered office address 03 March 2015
2.12B - N/A 27 February 2015
MR04 - N/A 19 January 2015
MR01 - N/A 09 January 2015
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 20 October 2014
AR01 - Annual Return 01 September 2014
TM01 - Termination of appointment of director 18 July 2014
AP01 - Appointment of director 31 March 2014
MR01 - N/A 19 March 2014
AP01 - Appointment of director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AA - Annual Accounts 20 January 2014
AP01 - Appointment of director 12 December 2013
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 14 November 2013
CH03 - Change of particulars for secretary 14 November 2013
SH01 - Return of Allotment of shares 28 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 28 October 2013
SH08 - Notice of name or other designation of class of shares 28 October 2013
TM01 - Termination of appointment of director 23 October 2013
RESOLUTIONS - N/A 17 September 2013
CH01 - Change of particulars for director 06 August 2013
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 01 August 2013
MR01 - N/A 19 July 2013
RESOLUTIONS - N/A 22 May 2013
MG01 - Particulars of a mortgage or charge 11 March 2013
AA - Annual Accounts 06 January 2013
MG01 - Particulars of a mortgage or charge 19 October 2012
AP01 - Appointment of director 17 October 2012
RESOLUTIONS - N/A 02 October 2012
SH01 - Return of Allotment of shares 02 October 2012
MG01 - Particulars of a mortgage or charge 29 September 2012
RESOLUTIONS - N/A 22 August 2012
SH01 - Return of Allotment of shares 22 August 2012
AR01 - Annual Return 16 August 2012
MG01 - Particulars of a mortgage or charge 07 August 2012
AP01 - Appointment of director 27 July 2012
MG01 - Particulars of a mortgage or charge 17 May 2012
MG01 - Particulars of a mortgage or charge 17 May 2012
AA01 - Change of accounting reference date 11 May 2012
AR01 - Annual Return 03 August 2011
CH03 - Change of particulars for secretary 03 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 15 July 2011
AD01 - Change of registered office address 11 July 2011
AA01 - Change of accounting reference date 11 July 2011
AP01 - Appointment of director 06 July 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
RESOLUTIONS - N/A 27 June 2011
SH10 - Notice of particulars of variation of rights attached to shares 27 June 2011
SH08 - Notice of name or other designation of class of shares 27 June 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 June 2011
SH01 - Return of Allotment of shares 27 June 2011
AP03 - Appointment of secretary 27 June 2011
AP01 - Appointment of director 27 June 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
TM01 - Termination of appointment of director 20 July 2010
NEWINC - New incorporation documents 16 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2015 Outstanding

N/A

A registered charge 17 March 2014 Outstanding

N/A

A registered charge 09 July 2013 Outstanding

N/A

Debenture 22 February 2013 Outstanding

N/A

Legal assignment of contract monies 17 October 2012 Outstanding

N/A

Debenture 25 September 2012 Outstanding

N/A

Assignment 06 August 2012 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 15 May 2012 Outstanding

N/A

Floating charge (all assets) 15 May 2012 Fully Satisfied

N/A

Debenture 14 June 2011 Outstanding

N/A

Debenture 20 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.