RR2 LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1DS

Company number 08301561
Status Active - Proposal to Strike off
Incorporation Date 21 November 2012
Company Type Private Limited Company
Address 98 LANCASTER ROAD, NEWCASTLE, ST5 1DS
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 21 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of RR2 LIMITED are www.rr2.co.uk, and www.rr2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Rr2 Limited is a Private Limited Company. The company registration number is 08301561. Rr2 Limited has been working since 21 November 2012. The present status of the company is Active - Proposal to Strike off. The registered address of Rr2 Limited is 98 Lancaster Road Newcastle St5 1ds. . CLEASBY, Peter Arnold is a Director of the company. Director CLEASBY, Arnold has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
CLEASBY, Peter Arnold
Appointed Date: 16 January 2014
55 years old

Resigned Directors

Director
CLEASBY, Arnold
Resigned: 16 January 2014
Appointed Date: 21 November 2012
81 years old

Persons With Significant Control

Mr Peter Arnold Cleasby
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

RR2 LIMITED Events

21 Feb 2017
Compulsory strike-off action has been discontinued
20 Feb 2017
Confirmation statement made on 21 November 2016 with updates
07 Feb 2017
First Gazette notice for compulsory strike-off
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

...
... and 4 more events
19 Aug 2014
Current accounting period shortened from 30 November 2013 to 31 December 2012
06 Feb 2014
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1

24 Jan 2014
Termination of appointment of Arnold Cleasby as a director
23 Jan 2014
Appointment of Mr Peter Arnold Cleasby as a director
21 Nov 2012
Incorporation

Similar Companies

RR11SKY BUSINESS LTD RR2 ENGINEERING LIMITED RR2 PROPERTIES LTD RR2H LIMITED RR33 LTD RR4 PROPERTIES LIMITED RR4ND LTD