Company NameRhondda Metal Co. Limited(The)
Company StatusDissolved
Company Number00373593
CategoryPrivate Limited Company
Incorporation Date25 April 1942(82 years ago)
Dissolution Date22 November 2005 (18 years, 5 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 Ian Victor Cadell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(49 years, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 22 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNobbscrook Farm
Drift Road Winkfield
Windsor
Berkshire
SL4 4RR
Director NameMr Ian Donald McLean
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(49 years, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 22 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillows Lea
Batts Corner
Dockenfield
Surrey
GU10 4EX
Secretary NameMr Ian Donald McLean
NationalityBritish
StatusClosed
Appointed16 August 1991(49 years, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 22 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillows Lea
Batts Corner
Dockenfield
Surrey
GU10 4EX

Location

Registered AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£170,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
6 November 2002Restoration by order of the court (3 pages)
13 April 2000Dissolved (1 page)
13 January 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
12 June 1998Registered office changed on 12/06/98 from: 2 crane court fleet street london EC4A 2BL (1 page)
11 June 1998Appointment of a voluntary liquidator (1 page)
11 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 1998Statement of affairs (5 pages)
22 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 July 1997Return made up to 30/06/97; no change of members (5 pages)
9 July 1996Return made up to 30/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 July 1995Return made up to 30/06/95; no change of members (6 pages)
13 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)