Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
RKR Burntwood Limited
RKR Burntwood Limited is a dissolved company incorporated on 29 June 2005 with the registered office located in York, North Yorkshire. RKR Burntwood Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 March 2015
(10 years ago)
Was
9 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05494940
Private limited company
Age
20 years
Incorporated
29 June 2005
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about RKR Burntwood Limited
Contact
Update Details
Address
11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
Same address for the past
11 years
Companies in YO30 4XG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
-
John Charles Raper
Director • Secretary • British • Lives in England • Born in Nov 1951 • Accountant
Mr James Douglas McDonald
Director • British • Lives in England • Born in Jan 1941
David Geoffrey Kirk
Director • Accountant • British • Lives in England • Born in Jan 1941
Mr Robert Arthur Miles Staveley
Director • Co Director • British • Lives in England • Born in Feb 1944
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
RKR Retentions Limited
John Charles Raper and are mutual people.
Active
RKR Properties Limited
John Charles Raper and are mutual people.
Active
BB Beverages LLP
John Charles Raper is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2013)
Period Ended
30 Jun 2013
For period
30 Jun
⟶
30 Jun 2013
Traded for
12 months
Cash in Bank
£9.14K
Decreased by £9.77K (-52%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£840.34K
Decreased by £11.64K (-1%)
Total Liabilities
-£18.04K
Increased by £18.04K (%)
Net Assets
£822.3K
Decreased by £29.68K (-3%)
Debt Ratio (%)
2%
Increased by 2.15% (%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 17 Mar 2015
Registered Address Changed
11 Years Ago on 2 Apr 2014
Declaration of Solvency
11 Years Ago on 1 Apr 2014
Voluntary Liquidator Appointed
11 Years Ago on 1 Apr 2014
Small Accounts Submitted
11 Years Ago on 17 Feb 2014
Mr James Douglas Mcdonald Details Changed
12 Years Ago on 24 Jul 2013
Confirmation Submitted
12 Years Ago on 24 Jul 2013
Small Accounts Submitted
13 Years Ago on 20 Nov 2012
Confirmation Submitted
13 Years Ago on 20 Jul 2012
Mr Robert Arthur Miles Staveley Details Changed
13 Years Ago on 29 Jun 2012
Get Alerts
Get Credit Report
Discover RKR Burntwood Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 17 Mar 2015
Return of final meeting in a members' voluntary winding up
Submitted on 17 Dec 2014
Registered office address changed from 91 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AG on 2 April 2014
Submitted on 2 Apr 2014
Appointment of a voluntary liquidator
Submitted on 1 Apr 2014
Declaration of solvency
Submitted on 1 Apr 2014
Resolutions
Submitted on 1 Apr 2014
Total exemption small company accounts made up to 30 June 2013
Submitted on 17 Feb 2014
Annual return made up to 29 June 2013 with full list of shareholders
Submitted on 24 Jul 2013
Director's details changed for Mr James Douglas Mcdonald on 24 July 2013
Submitted on 24 Jul 2013
Total exemption small company accounts made up to 30 June 2012
Submitted on 20 Nov 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs