Company Name3CL Realisations Limited
Company StatusDissolved
Company Number00091981
CategoryPrivate Limited Company
Incorporation Date6 February 1907(117 years, 3 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Derick Charles Martin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(96 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 21 February 2012)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressWallace House Kings Gate
The Old Woking Road Pyrford
Woking
Surrey
GU22 8PB
Director NameMr Geoffrey Owen Peppiatt
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(96 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 21 February 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMiswell House
Miswell
Tring
Hertfordshire
HP23 4JT
Director NameMr Richard Graham Prime
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2004(97 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTotteridge
Long Walk
Chalfont St. Giles
Buckinghamshire
HP8 4AW
Secretary NameMr Richard Graham Prime
NationalityBritish
StatusClosed
Appointed22 November 2004(97 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTotteridge
Long Walk
Chalfont St. Giles
Buckinghamshire
HP8 4AW
Director NameMr Barrie Malcolm Hill
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(83 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address10 Ronneby Close
Weybridge
Surrey
KT13 9SB
Director NameMr James Glyn Price
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(83 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 07 November 2003)
RoleCompany Director
Correspondence Address7 Stoneton Crescent
Balsall Common
Coventry
CV7 7QG
Director NameMichael Handley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(83 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressRue Moulin Masure 6
B-7730 Estaimpuis
HP10 8HA
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed18 December 1990(83 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameIan Alexander Duncan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(87 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 12 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham House
Durham Place
London
SW3 4ET
Director NameMartin Philip Kibler
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(87 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 05 April 1994)
RoleCompany Director
Correspondence AddressStonelea
Bakers Lane
Ashton Under Hill
Worcestershire
WR11 6SZ
Director NameMartin Philip Kibler
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(87 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressStonelea
Bakers Lane
Ashton Under Hill
Worcestershire
WR11 6SZ
Director NamePaul Nigel Wilkinson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(87 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Roehampton Gate
Roehampton
London
SW15 5JS
Secretary NameDenise Patricia Burton
NationalityBritish
StatusResigned
Appointed17 March 1995(88 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address55 Kingston Hill Place
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QY
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(92 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2000)
RoleDirector/Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameMr Michael Brian Woodmore
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(93 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Terrington Hill
Marlow
Buckinghamshire
SL7 2RE
Director NameDavid Lewis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(93 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennyfield 9 Pitch Pond Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XY
Director NameIan William Ruddick
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(93 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodend Drive
Ascot
Berkshire
SL5 9BG
Secretary NameMr Michael Brian Woodmore
NationalityBritish
StatusResigned
Appointed31 August 2000(93 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Terrington Hill
Marlow
Buckinghamshire
SL7 2RE
Director NameJeremy Paul Miles
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(94 years after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 2003)
RoleCompany Director
Correspondence AddressOak Tree Cottage
Juggins Lane
Earlswood
Solihull
B94 5LL
Director NameMichael John Schurch
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(94 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldersey Road
Guildford
Surrey
GU1 2ER
Director NameMichael Edward Solomon
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed07 November 2003(96 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 August 2006)
RoleAttorney
Country of ResidenceFrance
Correspondence Address13 Walsingham
Saint Johns Wood Park St Johns Wood
London
NW8 6RG
Secretary NameMr Geoffrey Owen Peppiatt
NationalityBritish
StatusResigned
Appointed07 November 2003(96 years, 9 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 03 December 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMiswell House
Miswell
Tring
Hertfordshire
HP23 4JT
Secretary NameKeith Fulton
NationalityBritish
StatusResigned
Appointed03 December 2003(96 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 November 2004)
RoleCompany Director
Correspondence Address69 Whitemore Road
Guildford
Surrey
GU1 1QU

Location

Registered AddressRsm Tenon Recovery 11th Floor
66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£39,233,000
Gross Profit£25,043,000
Net Worth-£4,346,000
Cash£585,000
Current Liabilities£6,996,000

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

21 February 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2011Liquidators' statement of receipts and payments to 5 February 2011 (5 pages)
21 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 November 2011Liquidators statement of receipts and payments to 5 August 2010 (6 pages)
21 November 2011Liquidators' statement of receipts and payments to 28 October 2011 (5 pages)
21 November 2011Liquidators' statement of receipts and payments to 5 August 2011 (5 pages)
21 November 2011Liquidators statement of receipts and payments to 5 August 2011 (5 pages)
21 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 November 2011Liquidators' statement of receipts and payments to 5 August 2010 (6 pages)
21 November 2011Liquidators statement of receipts and payments to 5 February 2011 (5 pages)
21 November 2011Liquidators' statement of receipts and payments to 5 August 2011 (5 pages)
21 November 2011Liquidators' statement of receipts and payments to 28 October 2011 (5 pages)
21 November 2011Liquidators' statement of receipts and payments to 5 February 2011 (5 pages)
21 November 2011Liquidators statement of receipts and payments to 5 February 2011 (5 pages)
21 November 2011Liquidators statement of receipts and payments to 28 October 2011 (5 pages)
21 November 2011Liquidators statement of receipts and payments to 5 August 2010 (6 pages)
21 November 2011Liquidators' statement of receipts and payments to 5 August 2010 (6 pages)
21 November 2011Liquidators statement of receipts and payments to 5 August 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 5 February 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 5 February 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 5 February 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 5 February 2011 (5 pages)
2 March 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 2 March 2011 (2 pages)
16 August 2010Liquidators statement of receipts and payments to 5 August 2010 (6 pages)
16 August 2010Liquidators' statement of receipts and payments to 5 August 2010 (6 pages)
16 August 2010Liquidators' statement of receipts and payments to 5 August 2010 (6 pages)
16 August 2010Liquidators statement of receipts and payments to 5 August 2010 (6 pages)
19 February 2010Liquidators statement of receipts and payments to 5 February 2010 (5 pages)
19 February 2010Liquidators statement of receipts and payments to 5 February 2010 (5 pages)
19 February 2010Liquidators' statement of receipts and payments to 5 February 2010 (5 pages)
19 February 2010Liquidators' statement of receipts and payments to 5 February 2010 (5 pages)
21 August 2009Liquidators statement of receipts and payments to 5 August 2009 (5 pages)
21 August 2009Liquidators statement of receipts and payments to 5 August 2009 (5 pages)
21 August 2009Liquidators' statement of receipts and payments to 5 August 2009 (5 pages)
21 August 2009Liquidators' statement of receipts and payments to 5 August 2009 (5 pages)
19 February 2009Liquidators' statement of receipts and payments to 5 February 2009 (5 pages)
19 February 2009Liquidators' statement of receipts and payments to 5 February 2009 (5 pages)
19 February 2009Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
19 February 2009Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
23 July 2008Notice of extension of period of Administration (1 page)
23 July 2008Notice of extension of period of Administration (1 page)
6 February 2008Administrator's progress report (12 pages)
6 February 2008Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
6 February 2008Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
6 February 2008Administrator's progress report (12 pages)
9 November 2007Administrator's progress report (11 pages)
9 November 2007Administrator's progress report (11 pages)
5 November 2007Notice of extension of period of Administration (1 page)
5 November 2007Notice of extension of period of Administration (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
25 June 2007Administrator's progress report (10 pages)
25 June 2007Administrator's progress report (10 pages)
8 February 2007Statement of affairs (25 pages)
8 February 2007Statement of affairs (25 pages)
4 January 2007Statement of administrator's proposal (3 pages)
4 January 2007Statement of administrator's proposal (3 pages)
23 November 2006Company name changed three cooks LIMITED\certificate issued on 23/11/06 (2 pages)
23 November 2006Company name changed three cooks LIMITED\certificate issued on 23/11/06 (2 pages)
14 November 2006Registered office changed on 14/11/06 from: watson house 54 baker street london W1U 7BU (1 page)
14 November 2006Registered office changed on 14/11/06 from: watson house 54 baker street london W1U 7BU (1 page)
8 November 2006Appointment of an administrator (1 page)
8 November 2006Appointment of an administrator (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
24 August 2006Full accounts made up to 30 April 2005 (35 pages)
24 August 2006Full accounts made up to 30 April 2005 (35 pages)
11 April 2006Return made up to 01/03/06; full list of members (8 pages)
11 April 2006Return made up to 01/03/06; full list of members (8 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 April 2005Full accounts made up to 1 May 2004 (20 pages)
4 April 2005Full accounts made up to 1 May 2004 (20 pages)
4 April 2005Full accounts made up to 1 May 2004 (20 pages)
21 March 2005Return made up to 01/03/05; full list of members (8 pages)
21 March 2005Return made up to 01/03/05; full list of members (8 pages)
7 March 2005Registered office changed on 07/03/05 from: 14-16 great portland street london W1W 8QW (1 page)
7 March 2005Registered office changed on 07/03/05 from: 14-16 great portland street london W1W 8QW (1 page)
2 March 2005Particulars of mortgage/charge (7 pages)
2 March 2005Particulars of mortgage/charge (7 pages)
14 December 2004New secretary appointed;new director appointed (2 pages)
14 December 2004New secretary appointed;new director appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Secretary resigned (1 page)
8 March 2004Return made up to 01/03/04; full list of members (7 pages)
8 March 2004Return made up to 01/03/04; full list of members (7 pages)
2 March 2004Auditor's resignation (1 page)
2 March 2004Auditor's resignation (1 page)
7 January 2004Particulars of mortgage/charge (11 pages)
7 January 2004Particulars of mortgage/charge (11 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003New secretary appointed (2 pages)
12 December 2003New secretary appointed (2 pages)
12 December 2003Secretary resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003Auditor's resignation (1 page)
13 November 2003Auditor's resignation (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Declaration of assistance for shares acquisition (4 pages)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (3 pages)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (3 pages)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 November 2003Registered office changed on 13/11/03 from: chapel house liston road marlow buckinghamshire SL7 1TJ (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 November 2003Secretary resigned;director resigned (1 page)
13 November 2003Registered office changed on 13/11/03 from: chapel house liston road marlow buckinghamshire SL7 1TJ (1 page)
13 November 2003Declaration of assistance for shares acquisition (4 pages)
13 November 2003Director resigned (1 page)
13 November 2003Secretary resigned;director resigned (1 page)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003Director resigned (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
3 September 2003Full accounts made up to 3 May 2003 (19 pages)
3 September 2003Full accounts made up to 3 May 2003 (19 pages)
3 September 2003Full accounts made up to 3 May 2003 (19 pages)
8 April 2003Auditor's resignation (2 pages)
8 April 2003Auditor's resignation (2 pages)
4 April 2003Return made up to 01/03/03; full list of members (8 pages)
4 April 2003Return made up to 01/03/03; full list of members (8 pages)
18 March 2003Declaration of mortgage charge released/ceased (2 pages)
18 March 2003Declaration of mortgage charge released/ceased (2 pages)
18 March 2003Declaration of mortgage charge released/ceased (2 pages)
18 March 2003Declaration of mortgage charge released/ceased (2 pages)
18 March 2003Declaration of mortgage charge released/ceased (2 pages)
18 March 2003Declaration of mortgage charge released/ceased (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
18 November 2002Full accounts made up to 27 April 2002 (19 pages)
18 November 2002Full accounts made up to 27 April 2002 (19 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
30 July 2002Declaration of mortgage charge released/ceased (2 pages)
30 July 2002Declaration of mortgage charge released/ceased (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
28 March 2002Return made up to 01/03/02; full list of members (7 pages)
28 March 2002Return made up to 01/03/02; full list of members (7 pages)
27 February 2002Full accounts made up to 28 April 2001 (18 pages)
27 February 2002Full accounts made up to 28 April 2001 (18 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (3 pages)
21 March 2001Return made up to 01/03/01; full list of members (8 pages)
21 March 2001Return made up to 01/03/01; full list of members (8 pages)
15 March 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 March 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
15 February 2001Full accounts made up to 29 April 2000 (15 pages)
15 February 2001Full accounts made up to 29 April 2000 (15 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
23 September 2000Particulars of mortgage/charge (48 pages)
23 September 2000Particulars of mortgage/charge (48 pages)
19 September 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Declaration of assistance for shares acquisition (8 pages)
19 September 2000Declaration of assistance for shares acquisition (8 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New secretary appointed (2 pages)
12 September 2000Registered office changed on 12/09/00 from: east putney house 84 upper richmond road london SW15 2ST (1 page)
12 September 2000Registered office changed on 12/09/00 from: east putney house 84 upper richmond road london SW15 2ST (1 page)
7 September 2000New director appointed (3 pages)
7 September 2000New director appointed (3 pages)
2 September 2000Declaration of satisfaction of mortgage/charge (1 page)
2 September 2000Declaration of satisfaction of mortgage/charge (1 page)
31 March 2000Return made up to 01/03/00; full list of members (7 pages)
31 March 2000Return made up to 01/03/00; full list of members (7 pages)
1 February 2000Full accounts made up to 1 May 1999 (13 pages)
1 February 2000Full accounts made up to 1 May 1999 (13 pages)
1 February 2000Full accounts made up to 1 May 1999 (13 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
2 April 1999Return made up to 01/03/99; full list of members (7 pages)
2 April 1999Return made up to 01/03/99; full list of members (7 pages)
12 February 1999Full accounts made up to 2 May 1998 (13 pages)
12 February 1999Full accounts made up to 2 May 1998 (13 pages)
12 February 1999Full accounts made up to 2 May 1998 (13 pages)
8 September 1998Secretary's particulars changed (1 page)
8 September 1998Secretary's particulars changed (1 page)
31 March 1998Return made up to 01/03/98; full list of members (7 pages)
31 March 1998Return made up to 01/03/98; full list of members (7 pages)
2 March 1998Full accounts made up to 3 May 1997 (14 pages)
2 March 1998Full accounts made up to 3 May 1997 (14 pages)
2 March 1998Full accounts made up to 3 May 1997 (14 pages)
25 March 1997Return made up to 01/03/97; full list of members (7 pages)
25 March 1997Return made up to 01/03/97; full list of members (7 pages)
20 February 1997Full accounts made up to 27 April 1996 (14 pages)
20 February 1997Full accounts made up to 27 April 1996 (14 pages)
26 May 1996Director's particulars changed (1 page)
26 May 1996Director's particulars changed (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
2 April 1996Return made up to 01/03/96; full list of members (8 pages)
2 April 1996Return made up to 01/03/96; full list of members (8 pages)
31 March 1996Location of register of members (1 page)
31 March 1996Location of register of members (1 page)
25 February 1996Full accounts made up to 29 April 1995 (13 pages)
25 February 1996Full accounts made up to 29 April 1995 (13 pages)
28 January 1996Return made up to 18/12/95; full list of members (8 pages)
28 January 1996Return made up to 18/12/95; full list of members (8 pages)
27 March 1995Secretary resigned;new secretary appointed (4 pages)
2 March 1995Full accounts made up to 30 April 1994 (13 pages)
2 March 1995Full accounts made up to 30 April 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of documents registered before 1 January 1995 (190 pages)
8 November 1994Company name changed rhm retail LIMITED\certificate issued on 09/11/94 (2 pages)
8 November 1994Company name changed rhm retail LIMITED\certificate issued on 09/11/94 (2 pages)
7 March 1994Full accounts made up to 1 May 1993 (4 pages)
7 March 1994Full accounts made up to 1 May 1993 (13 pages)
17 June 1992Full accounts made up to 31 August 1991 (14 pages)
17 June 1992Full accounts made up to 31 August 1991 (14 pages)
7 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
7 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
21 December 1990Full accounts made up to 1 September 1990 (14 pages)
21 December 1990Full accounts made up to 1 September 1990 (14 pages)
21 December 1990Full accounts made up to 1 September 1990 (14 pages)
21 July 1981Company name changed\certificate issued on 21/07/81 (4 pages)
21 July 1981Company name changed\certificate issued on 21/07/81 (4 pages)
6 February 1907Incorporation (37 pages)
6 February 1907Incorporation (37 pages)