Company NameRMC Group Secretaries Limited
Company StatusDissolved
Company Number00447181
CategoryPrivate Limited Company
Incorporation Date29 December 1947(76 years, 3 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NameMonomet Limited.

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 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(52 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 03 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF
Secretary NameDaphne Margaret Murray
NationalityBritish
StatusClosed
Appointed01 April 2004(56 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 03 October 2006)
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(58 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (closed 03 October 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakwood Road
Windlesham
Surrey
GU20 6JD
Director NameWilliam Trevor Williams
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(44 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressSpringbottom Lane
Lane Bletchingley
Redhill
RH1 4QZ
Director NameStanley Gordon Ward
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(44 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 August 1994)
RoleCompany Director
Correspondence Address3 Simone Drive
Kenley
Surrey
CR8 5HS
Director NameGerald Simon Tyler
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(44 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressBrettanby Cottage
Hook Heath Road
Woking
Surrey
GU22 0QE
Secretary NameNarinder Nath Kalia
NationalityBritish
StatusResigned
Appointed26 April 1992(44 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address51 Harewood Road
Isleworth
Middlesex
TW7 5HN
Director NameMr Melvin Graham Copper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(46 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 1996)
RoleDire
Country of ResidenceEngland
Correspondence AddressPipers
Goldsmiths Avenue
Crowborough
East Sussex
TN6 1RH
Director NameMr Michael Anthony Robertshaw
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(46 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 1996)
RoleCompany Director
Correspondence AddressMonterye Lodge
St Thomas Street
Wells
Somerset
BA5 2UU
Director NameDerek William Jenkins
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(48 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 May 1997)
RoleChartered Accountant
Correspondence AddressThe Pines
Springfield Road
Camberley
Surrey
GU15 1AB
Director NameNarinder Nath Kalia
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(48 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1999)
RoleChartered Secretary
Correspondence Address51 Harewood Road
Isleworth
Middlesex
TW7 5HN
Director NameMichael David Hampson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(49 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2000)
RoleChartered Secretary/Barrister
Correspondence AddressBryntirion 8 St Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameRobert Ernest Lambourne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(49 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1999)
RoleDirector Fica
Correspondence AddressIpsley Lodge Hogs Back
Seale
Farnham
Surrey
GU10 1LA
Director NameMr Charles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(51 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2000)
RoleChartered Secretary
Correspondence AddressBrendon
Beenham
Reading
Berkshire
RG7 5NX
Director NameJohn Anthony Robinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(51 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2004)
RoleChartered Accountant
Correspondence Address14 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QF
Secretary NameFrank James Standish
NationalityBritish
StatusResigned
Appointed01 March 1999(51 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameFrank James Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(52 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 July 2000)
RoleChartered Secretary
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameStephen Bottle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(52 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 April 2006)
RoleSolicitor
Correspondence Address30 Alban Road
Letchworth
Hertfordshire
SG6 2AT
Secretary NameMr Michael Leslie Collins
NationalityBritish
StatusResigned
Appointed01 July 2000(52 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF

Location

Registered AddressCemex House
Coldharbour Lane
Thorpe Egham
Surrey
TW20 8TD
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe

Financials

Year2014
Net Worth-£69,602
Current Liabilities£69,602

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (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)
9 May 2006Application for striking-off (1 page)
23 May 2005Return made up to 26/04/05; full list of members (7 pages)
13 April 2005Registered office changed on 13/04/05 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 2004Secretary resigned (1 page)
15 April 2004Director 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)
14 May 2001Return made up to 26/04/01; full list of members (7 pages)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000New director appointed (2 pages)
12 July 2000Secretary resigned;director resigned (1 page)
12 July 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
24 May 2000Return made up to 26/04/00; no change of members (10 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 July 1999Secretary's particulars changed (1 page)
1 June 1999Return made up to 26/04/99; no change of members (11 pages)
15 April 1999Director's particulars changed (1 page)
14 October 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 May 1998Return made up to 26/04/98; full list of members (13 pages)
19 August 1997Director's particulars changed (1 page)
25 July 1997Full accounts made up to 31 December 1996 (8 pages)
1 July 1997New director appointed (6 pages)
1 July 1997New director appointed (3 pages)
30 June 1997Director resigned (1 page)
27 May 1997Return made up to 26/04/97; full list of members (6 pages)
4 December 1996Company name changed monomet LIMITED.\certificate issued on 05/12/96 (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
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 (7 pages)
18 May 1995Return made up to 26/04/95; no change of members (10 pages)