Company NameRMS Communications Plc
Company StatusDissolved
Company Number00207944
CategoryPublic Limited Company
Incorporation Date25 August 1925(98 years, 8 months ago)
Dissolution Date10 June 2010 (13 years, 10 months ago)
Previous NamesKondagolle Estates Company Of Ceylon,Limited and Dunton Group Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Jeffreys Williams
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1994(68 years, 8 months after company formation)
Appointment Duration16 years, 1 month (closed 10 June 2010)
RoleDeputy Chairman
Country of ResidenceJersey
Correspondence AddressSurville
La Ruette Pinel St Helier
Jersey
Channel Islands
JE2 3HF
Director NameMr Michael Douglas Hosie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(71 years, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 10 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage The Long Road
Rowledge
Surrey
GU10 4DL
Director NameDr Thomas Kelsey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(71 years, 7 months after company formation)
Appointment Duration13 years, 2 months (closed 10 June 2010)
RoleConsultant
Correspondence AddressSkymore House Duncrub Park
Dunning
Perth
PH2 0QR
Scotland
Director NameGerard McQuade
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(71 years, 7 months after company formation)
Appointment Duration13 years, 2 months (closed 10 June 2010)
RoleCompany Director
Correspondence Address19 Copse Edge Avenue
Epsom
Surrey
KT17 4HT
Secretary NameMr Michael Douglas Hosie
NationalityBritish
StatusClosed
Appointed01 January 1999(73 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 10 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage The Long Road
Rowledge
Surrey
GU10 4DL
Director NameMr Antony Marshall Gammage
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(66 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 November 1992)
RoleChartered Accountant
Correspondence Address9 Hartland Road
Epping
Essex
CM16 4PH
Director NameMr Martin Russell Warner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(66 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 February 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHeadlands House Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Director NameMr Oliver John Frederick Travers
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(66 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 1992)
RoleCompany Director
Correspondence AddressGrooms Farm
Ley Hill
Chesham
Bucks
HP5 1XD
Director NameMr Clive Oliver Travers
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(66 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThorne Barton Hall
Ashley Green
Chesham
Buckinghamshire
HP5 3PQ
Secretary NameMr David Hearn
NationalityBritish
StatusResigned
Appointed29 October 1991(66 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address23 Hampden Avenue
Chesham
Buckinghamshire
HP5 2HL
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(67 years, 3 months after company formation)
Appointment Duration5 years (resigned 08 December 1997)
RoleChartered Accountant
Correspondence Address3 Bayliss Road
Wargrave
Reading
Berkshire
RG10 8DR
Director NameMr Dafydd Gruffudd Jones
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(68 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorth Lafan
Baumaris
Anglesey
LL58 8YH
Wales
Secretary NameRobert Thomas Ernest Ware
NationalityBritish
StatusResigned
Appointed01 August 1994(68 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence Address3 Bayliss Road
Wargrave
Reading
Berkshire
RG10 8DR
Director NamePiotr (Pierre) Ismestieff
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed26 March 1997(71 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 February 1998)
RoleCompany Director
Correspondence Address43 Kutuzovsky Prospect
121170
Moscow
Russia
Director NamePaul Martin Moore
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(71 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 1998)
RoleCompany Director
Correspondence AddressInglenook
10 Camus Close
Church Crookham
Hampshire
GU13 0UT
Director NameAlan Moffat Young
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(71 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Allan Road
Killearn
Glasgow
Lanarkshire
G63 9QE
Scotland
Secretary NamePaul Michael Cowlishaw
NationalityBritish
StatusResigned
Appointed30 September 1997(72 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address1 Weald Park
South Weald
Brentwood
Essex
CM14 5QL

Location

Registered Address4th Floor
4 St Pauls Churchyard
London
EC4M 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£11,667
Gross Profit£10,759
Net Worth£3,018,082
Current Liabilities£1,314,055

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 June 2010Final Gazette dissolved following liquidation (1 page)
10 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2010Completion of winding up (1 page)
10 March 2010Completion of winding up (1 page)
23 February 2004Order of court - dissolution void (3 pages)
23 February 2004Order of court - dissolution void (3 pages)
22 September 2002Dissolved (1 page)
22 September 2002Dissolved (1 page)
29 June 2000Dissolution deferment (1 page)
29 June 2000Dissolution deferment (1 page)
26 June 2000Completion of winding up (1 page)
26 June 2000Completion of winding up (1 page)
30 September 1999Court order notice of winding up (1 page)
30 September 1999Court order notice of winding up (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Registered office changed on 09/02/99 from: the barn, palace gate high street, odiham, hampshire RG29 1NW (1 page)
9 February 1999Registered office changed on 09/02/99 from: the barn, palace gate high street, odiham, hampshire RG29 1NW (1 page)
9 February 1999Secretary resigned (1 page)
24 January 1999Director's particulars changed (1 page)
24 January 1999Director's particulars changed (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
15 May 1998Ad 17/04/98--------- £ si [email protected]=300000 £ ic 9718805/10018805 (2 pages)
15 May 1998Ad 17/04/98--------- £ si [email protected]=300000 £ ic 9718805/10018805 (2 pages)
17 April 1998Return made up to 29/10/97; bulk list available separately; amend (8 pages)
17 April 1998Return made up to 29/10/97; bulk list available separately; amend (8 pages)
2 April 1998Return made up to 29/10/97; bulk list available separately (7 pages)
2 April 1998Return made up to 29/10/97; bulk list available separately (7 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
29 October 1997Secretary resigned (1 page)
29 October 1997Secretary resigned (1 page)
29 October 1997Full group accounts made up to 31 March 1997 (24 pages)
29 October 1997Full group accounts made up to 31 March 1997 (24 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997New secretary appointed (2 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
28 August 1997Auditor's resignation (1 page)
28 August 1997Auditor's resignation (1 page)
11 April 1997£ nc 4685506/12389960 24/03/97 (1 page)
11 April 1997Ad 26/03/97--------- £ si [email protected]=4301847 £ ic 3205362/7507209 (8 pages)
11 April 1997Nc dec already adjusted 09/10/89 24/03/97 (1 page)
11 April 1997Nc dec already adjusted 09/10/89 24/03/97
  • 122 ‐ Conso s-div 24/03/97
(1 page)
11 April 1997Ad 26/03/97--------- £ si [email protected]=18750 £ ic 3186612/3205362 (2 pages)
11 April 1997Ad 25/03/97--------- £ si [email protected] £ ic 3186612/3186612 (2 pages)
11 April 1997Conso s-div 24/03/97 (1 page)
11 April 1997£ nc 4685506/12389960 24/03/97 (1 page)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 April 1997Ad 25/03/97--------- £ si [email protected] £ ic 3186612/3186612 (2 pages)
11 April 1997Ad 26/03/97--------- £ si [email protected]=18750 £ ic 3186612/3205362 (2 pages)
11 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 April 1997Ad 26/03/97--------- £ si [email protected]=4301847 £ ic 3205362/7507209 (8 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
1 April 1997Registered office changed on 01/04/97 from: 45 mount street, london, W1Y 5RD (1 page)
1 April 1997Memorandum and Articles of Association (73 pages)
1 April 1997Memorandum and Articles of Association (73 pages)
1 April 1997Registered office changed on 01/04/97 from: 45 mount street, london, W1Y 5RD (1 page)
26 March 1997Company name changed dunton group PLC\certificate issued on 26/03/97 (2 pages)
26 March 1997Company name changed dunton group PLC\certificate issued on 26/03/97 (2 pages)
7 March 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
7 March 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
3 March 1997Listing of particulars (69 pages)
3 March 1997Listing of particulars (69 pages)
26 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 February 1997Nc inc already adjusted 06/09/94 (1 page)
18 February 1997Nc inc already adjusted 06/09/94 (1 page)
31 January 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
31 January 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
31 January 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
31 January 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
13 December 1996Declaration of satisfaction of mortgage/charge (1 page)
13 December 1996Declaration of satisfaction of mortgage/charge (1 page)
13 December 1996Declaration of satisfaction of mortgage/charge (1 page)
13 December 1996Declaration of satisfaction of mortgage/charge (1 page)
13 December 1996Declaration of satisfaction of mortgage/charge (1 page)
13 December 1996Declaration of satisfaction of mortgage/charge (1 page)
13 December 1996Declaration of satisfaction of mortgage/charge (1 page)
13 December 1996Declaration of satisfaction of mortgage/charge (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
14 November 1996Return made up to 29/10/96; bulk list available separately (5 pages)
14 November 1996Return made up to 29/10/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 September 1996Full accounts made up to 30 April 1996 (21 pages)
27 September 1996Full accounts made up to 30 April 1996 (21 pages)
15 November 1995Return made up to 29/10/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 November 1995Return made up to 29/10/95; bulk list available separately (7 pages)
9 October 1995Full accounts made up to 30 April 1995 (21 pages)
9 October 1995Full accounts made up to 30 April 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (193 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (111 pages)
23 August 1994Full group accounts made up to 30 April 1994 (24 pages)
23 August 1994Full group accounts made up to 30 April 1994 (24 pages)
18 May 1994Particulars of mortgage/charge (3 pages)
18 May 1994Particulars of mortgage/charge (3 pages)
6 April 1994Prospectus (30 pages)
6 April 1994Prospectus (30 pages)
12 January 1994Full group accounts made up to 31 May 1993 (25 pages)
12 January 1994Full group accounts made up to 31 May 1993 (25 pages)
2 July 1992Particulars of mortgage/charge (3 pages)
2 July 1992Particulars of mortgage/charge (3 pages)