Company NameRMC Concrete Floors Limited
Company StatusDissolved
Company Number00302263
CategoryPrivate Limited Company
Incorporation Date26 June 1935(88 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Leslie Collins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2002(66 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 13 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF
Secretary NameDaphne Margaret Murray
NationalityBritish
StatusClosed
Appointed01 April 2004(68 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence Address176 High Road
Byfleet
Surrey
KT14 7ED
Director NameMr Andrew Michael Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(70 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 13 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakwood Road
Windlesham
Surrey
GU20 6JD
Director NamePrecel James Owen
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(56 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressSoar Hill
Newport
Dyfed
SA42 0QL
Wales
Director NameJohn Malcolm Philpott Soper
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(56 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressThe Cottage Boon Street
Eckington
Pershore
Worcestershire
WR10 3BL
Director NamePeter Lance Young
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(56 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressWarren House
Lovelace Close
Hurley
Berkshire
SL6 5NF
Secretary NameNarinder Nath Kalia
NationalityBritish
StatusResigned
Appointed26 April 1992(56 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address51 Harewood Road
Isleworth
Middlesex
TW7 5HN
Director NameDavid Richard Swinson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(59 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressOrchard House
Tibberton
Droitwich
Worcestershire
WR9 7NJ
Director NameDenis David Byrne
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(59 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 1997)
RoleDivisional Manager
Correspondence Address230 Creynolds Lane
Shirley
Solihull
West Midlands
B90 4ET
Director NameJohn Anthony Robinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(62 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2004)
RoleChartered Accountant
Correspondence Address14 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QF
Director NamePeter Duncan Hooson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(62 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 January 2002)
RoleCompany Director
Correspondence Address33a Leam Terrace
Leamington Spa
Warwickshire
CV31 1BQ
Secretary NameFrank James Standish
NationalityBritish
StatusResigned
Appointed01 March 1999(63 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Secretary NameMr Michael Leslie Collins
NationalityBritish
StatusResigned
Appointed30 June 2000(65 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF
Director NameStephen Bottle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(66 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 2006)
RoleSolicitor
Correspondence Address30 Alban Road
Letchworth
Hertfordshire
SG6 2AT

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,500

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2008Liquidators statement of receipts and payments (5 pages)
7 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
23 October 2007Liquidators statement of receipts and payments (5 pages)
31 October 2006Registered office changed on 31/10/06 from: cemex house coldharbour lane thorpe egham surrey TW20 8TD (1 page)
25 October 2006Appointment of a voluntary liquidator (1 page)
25 October 2006Declaration of solvency (3 pages)
25 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 May 2006New director appointed (2 pages)
23 May 2005Return made up to 26/04/05; full list of members (7 pages)
16 March 2005Registered office changed on 16/03/05 from: rmc house coldharbour lane thorpe egham surrey TW20 8TD (1 page)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 May 2004Return made up to 26/04/04; full list of members (8 pages)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 May 2003Return made up to 26/04/03; full list of members (7 pages)
24 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 May 2002Return made up to 26/04/02; full list of members (7 pages)
27 January 2002New director appointed (2 pages)
13 September 2001Auditor's resignation (1 page)
14 May 2001Return made up to 26/04/01; full list of members (6 pages)
11 May 2001Full accounts made up to 31 December 2000 (6 pages)
21 August 2000Full accounts made up to 31 December 1999 (6 pages)
2 August 2000Director resigned (1 page)
25 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned (1 page)
6 June 2000Return made up to 26/04/00; no change of members (6 pages)
30 September 1999Full accounts made up to 31 December 1998 (7 pages)
3 September 1999Director's particulars changed (1 page)
21 July 1999Secretary's particulars changed (1 page)
14 July 1999Auditor's resignation (1 page)
1 June 1999Return made up to 26/04/99; no change of members (7 pages)
12 April 1999New secretary appointed (2 pages)
11 September 1998Full accounts made up to 31 December 1997 (7 pages)
26 May 1998Return made up to 26/04/98; full list of members (7 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
21 August 1997Full accounts made up to 31 December 1996 (7 pages)
27 May 1997Return made up to 26/04/97; full list of members (6 pages)
29 August 1996Full accounts made up to 31 December 1995 (7 pages)
23 May 1996Return made up to 26/04/96; full list of members (6 pages)
30 August 1995Full accounts made up to 31 December 1994 (6 pages)
18 May 1995Return made up to 26/04/95; full list of members (12 pages)