Company NameC.Rodney & Company Limited
Company StatusDissolved
Company Number00250161
CategoryPrivate Limited Company
Incorporation Date14 August 1930(93 years, 9 months ago)
Dissolution Date26 March 2008 (16 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Francis Richard Lumley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(61 years, 6 months after company formation)
Appointment Duration16 years, 1 month (closed 26 March 2008)
RoleInsurance Broker
Correspondence AddressApartment F
421 Gertrudes Echenique Les Condes
Chile
South America
Foreign
Director NameJohn Edward Richard Lumley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1993(62 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 26 March 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Stokenchurch Street
London
SW6 4TR
Secretary NameJohn Edward Conrad Trechman
NationalityBritish
StatusClosed
Appointed12 July 2001(70 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 26 March 2008)
RoleSecretary
Correspondence Address17 Howards Lane
Putney
London
SW15 6NX
Director NameJames Alastair Pearson
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(60 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 July 2005)
RoleCompany Director
Correspondence Address8 Redcliffe Gardens
London
SW10 9EU
Director NameBrian Cheveley Phillips
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(60 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 February 1992)
RoleCompany Director
Correspondence AddressNutwood Lodge 15 St Georges Road
Bickley
Bromley
Kent
BR1 2AU
Secretary NameJohn Richard Page Holiday
NationalityBritish
StatusResigned
Appointed25 January 1991(60 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 May 2001)
RoleCompany Director
Correspondence Address51 Limerston Street
London
SW10 0BL
Secretary NameJohn Edward Richard Lumley
NationalityBritish
StatusResigned
Appointed18 May 2001(70 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stokenchurch Street
London
SW6 4TR

Location

Registered AddressC/O McKelvie & Company
82 Wandsworth Bridge Road
London
SW6 2TF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Financials

Year2014
Net Worth£121,313
Cash£16,507
Current Liabilities£2,880

Accounts

Latest Accounts25 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Filing History

26 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2008Return made up to 25/01/08; full list of members (2 pages)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
4 October 2007Application for striking-off (1 page)
9 March 2007Return made up to 25/01/07; full list of members (2 pages)
21 September 2006Total exemption full accounts made up to 25 March 2006 (8 pages)
4 May 2006Director resigned (1 page)
30 January 2006Return made up to 25/01/06; full list of members (3 pages)
16 December 2005Total exemption full accounts made up to 25 March 2005 (8 pages)
19 January 2005Return made up to 25/01/05; full list of members (7 pages)
22 June 2004Return made up to 25/01/04; full list of members (7 pages)
24 May 2004Total exemption full accounts made up to 25 March 2004 (9 pages)
15 May 2004Total exemption full accounts made up to 25 March 2003 (9 pages)
21 January 2003Total exemption full accounts made up to 25 March 2002 (9 pages)
26 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 January 2002New secretary appointed (2 pages)
26 January 2002Total exemption full accounts made up to 25 March 2001 (9 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
24 May 2001Registered office changed on 24/05/01 from: 99 bishopsgate london EC2M 3XD (1 page)
31 January 2001Return made up to 25/01/01; full list of members (7 pages)
22 January 2001Full accounts made up to 25 March 2000 (8 pages)
30 January 2000Return made up to 25/01/00; full list of members (7 pages)
19 January 2000Full accounts made up to 25 March 1999 (9 pages)
3 March 1999Return made up to 25/01/99; full list of members (6 pages)
14 January 1999Full accounts made up to 25 March 1998 (8 pages)
26 January 1998Full accounts made up to 25 March 1997 (8 pages)
26 January 1998Return made up to 25/01/98; no change of members (4 pages)
30 January 1997Return made up to 25/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1997Full accounts made up to 25 March 1996 (8 pages)
16 September 1996Registered office changed on 16/09/96 from: 41 tower hill london EC3N 4HA (1 page)
24 January 1996Return made up to 25/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1996Full accounts made up to 25 March 1995 (8 pages)