Company NameRonnoco Export Development Company Limited
Company StatusDissolved
Company Number00462676
CategoryPrivate Limited Company
Incorporation Date22 December 1948(75 years, 4 months ago)
Dissolution Date1 July 2010 (13 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Iain Alastair McKay
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(42 years, 10 months after company formation)
Appointment Duration18 years, 8 months (closed 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Rimpton
Yeovil
Somerset
BA22 8AE
Secretary NameGorrie Whitson Secretarial Services Limited (Corporation)
StatusClosed
Appointed05 January 2006(57 years after company formation)
Appointment Duration4 years, 5 months (closed 01 July 2010)
Correspondence Address18 Hand Court
London
WC1V 6JF
Director NameAnne Eliott McKay
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(42 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 05 January 2006)
RoleCompany Director
Correspondence AddressCoxhill Manor
Station Road
Chobham
Surrey
GU24 8AU
Director NameGeorge Francis McKay
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(42 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 September 1992)
RoleCompany Director
Correspondence AddressLynwood Heathrise
Camberley
Surrey
GU15 2ER
Secretary NameFrancis Richard Alexander Holman
NationalityBritish
StatusResigned
Appointed26 February 1998(49 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 January 2006)
RoleCompany Director
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Secretary NameRedhill Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 1991(42 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 13 October 2006)
Correspondence AddressApple Garth
Hook Road Rotherwick
Hook
Hampshire
RG27 9BY

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£111,157
Cash£1,126
Current Liabilities£858

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2010Final Gazette dissolved following liquidation (1 page)
1 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
24 April 2009Appointment of a voluntary liquidator (1 page)
24 April 2009Registered office changed on 24/04/2009 from 18 hand court london WC1V 6JF (1 page)
24 April 2009Registered office changed on 24/04/2009 from 18 hand court london WC1V 6JF (1 page)
24 April 2009Appointment of a voluntary liquidator (1 page)
24 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-15
(1 page)
24 April 2009Declaration of solvency (3 pages)
24 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 April 2009Declaration of solvency (3 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Return made up to 01/11/08; full list of members (3 pages)
3 November 2008Return made up to 01/11/08; full list of members (3 pages)
9 November 2007Return made up to 01/11/07; full list of members (2 pages)
9 November 2007Location of register of members (1 page)
9 November 2007Location of register of members (1 page)
9 November 2007Return made up to 01/11/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Registered office changed on 03/05/07 from: 20 hanover street london W1S 1YR (1 page)
3 May 2007Registered office changed on 03/05/07 from: 20 hanover street london W1S 1YR (1 page)
8 November 2006Return made up to 01/11/06; full list of members (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Return made up to 01/11/06; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
3 November 2005Return made up to 01/11/05; full list of members (2 pages)
3 November 2005Return made up to 01/11/05; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 November 2004Return made up to 01/11/04; full list of members (7 pages)
22 November 2004Return made up to 01/11/04; full list of members (7 pages)
29 November 2003Return made up to 01/11/03; full list of members (7 pages)
29 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 February 2003Registered office changed on 07/02/03 from: c/o gorrie whitson 17 new burlington place regentst london W1S 2HZ (1 page)
7 February 2003Registered office changed on 07/02/03 from: c/o gorrie whitson 17 new burlington place regentst london W1S 2HZ (1 page)
11 November 2002Return made up to 01/11/02; full list of members (7 pages)
11 November 2002Return made up to 01/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
16 November 2001Return made up to 01/11/01; full list of members
  • 363(287) ‐ Registered office changed on 16/11/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2001Return made up to 01/11/01; full list of members (7 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 November 2000Return made up to 01/11/00; full list of members (7 pages)
17 November 2000Return made up to 01/11/00; full list of members (7 pages)
16 October 2000Full group accounts made up to 31 March 2000 (15 pages)
16 October 2000Full group accounts made up to 31 March 2000 (15 pages)
5 December 1999Return made up to 01/11/99; full list of members (7 pages)
5 December 1999Return made up to 01/11/99; full list of members (7 pages)
6 July 1999Full group accounts made up to 28 March 1999 (15 pages)
6 July 1999Full group accounts made up to 28 March 1999 (15 pages)
16 December 1998Return made up to 01/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1998Return made up to 01/11/98; full list of members (8 pages)
31 July 1998Full group accounts made up to 5 April 1998 (15 pages)
31 July 1998Full group accounts made up to 5 April 1998 (15 pages)
31 July 1998Full group accounts made up to 5 April 1998 (15 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
5 February 1998Return made up to 01/11/97; full list of members (8 pages)
5 February 1998Return made up to 01/11/97; full list of members (8 pages)
28 July 1997Full group accounts made up to 31 March 1997 (15 pages)
28 July 1997Full group accounts made up to 31 March 1997 (15 pages)
25 February 1997Registered office changed on 25/02/97 from: 9 cavendish square london W1M 0DU (1 page)
25 February 1997Registered office changed on 25/02/97 from: 9 cavendish square london W1M 0DU (1 page)
10 November 1996Return made up to 01/11/96; no change of members (6 pages)
10 November 1996Return made up to 01/11/96; no change of members
  • 363(287) ‐ Registered office changed on 10/11/96
(6 pages)
13 September 1996Full group accounts made up to 31 March 1996 (15 pages)
13 September 1996Full group accounts made up to 31 March 1996 (15 pages)
31 January 1996Full group accounts made up to 31 March 1995 (16 pages)
31 January 1996Full group accounts made up to 31 March 1995 (16 pages)
10 November 1995Return made up to 01/11/95; no change of members (6 pages)
10 November 1995Return made up to 01/11/95; no change of members (8 pages)
26 April 1995Registered office changed on 26/04/95 from: 89 east end road finchley london N2 osr (1 page)
26 April 1995Registered office changed on 26/04/95 from: 89 east end road finchley london N2 osr (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
18 January 1991Particulars of mortgage/charge (3 pages)
18 January 1991Particulars of mortgage/charge (3 pages)
15 January 1991Particulars of mortgage/charge (3 pages)
15 January 1991Particulars of mortgage/charge (3 pages)
27 June 1984Accounts made up to 31 March 1982 (9 pages)
27 June 1984Accounts made up to 31 March 1982 (9 pages)
23 January 1959Particulars of mortgage/charge (3 pages)
23 January 1959Particulars of mortgage/charge (3 pages)