Company NameR.T.W. Property Maintenance (Bucks) Limited
Company StatusDissolved
Company Number00547706
CategoryPrivate Limited Company
Incorporation Date14 April 1955(69 years, 1 month ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Marion Kate Angier
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(36 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 25 January 2005)
RoleCompany Director
Correspondence AddressCokes Green Lodge Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TG
Director NameMrs Eileen Effie Waddington
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(36 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 25 January 2005)
RoleCompany Director
Correspondence Address53 Pooles Wharf Court
Rownham Mead Hotwells
Bristol
BS8 4PB
Director NameMrs Freda May Warne
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(36 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 25 January 2005)
RoleCompany Director
Correspondence AddressMayfield Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NamePaul Timothy Warren
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(36 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 25 January 2005)
RoleCompany Director
Correspondence AddressHill House Bowstridge Lane
Chalfont St Giles
Buckinghamshire
HP8 4QN
Director NameRichard Thomas Warren
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(36 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 25 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Greens Fawley Bottom Lane
Middle Assendon
Henley On Thames
Oxfordshire
RG9 6BB
Secretary NameMrs Freda May Warne
NationalityBritish
StatusClosed
Appointed18 July 1991(36 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 25 January 2005)
RoleCompany Director
Correspondence AddressMayfield Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NameRuth Lillian Hughes-Lewis
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(36 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 August 1996)
RoleCompany Director
Correspondence Address3 Craigleith
Beaconsfield
Buckinghamshire
HP9 1PT

Location

Registered Address35-37 Belmont Road
Uxbridge
Middx
UB8 1RH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Financials

Year2014
Net Worth£301

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
1 September 2004Application for striking-off (1 page)
23 July 2004Return made up to 18/07/04; full list of members (8 pages)
7 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 July 2003Return made up to 18/07/03; full list of members (8 pages)
6 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
25 September 2000Return made up to 18/07/00; full list of members (7 pages)
21 July 1999Return made up to 18/07/99; full list of members (8 pages)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 August 1998Return made up to 18/07/98; full list of members (8 pages)
4 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 November 1997Return made up to 18/07/97; no change of members
  • 363(287) ‐ Registered office changed on 06/11/97
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 August 1996Return made up to 18/07/96; no change of members (6 pages)
2 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 July 1995Return made up to 18/07/95; full list of members (8 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)