Company NameRumbeynor Limited
Company StatusDissolved
Company Number00592864
CategoryPrivate Limited Company
Incorporation Date31 October 1957(66 years, 6 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMrs Nicola Louise Poulton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(50 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon House 1st Floor
24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMr William Alexander Poulton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(50 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon House 1st Floor
24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameMrs Nicola Louise Poulton
NationalityBritish
StatusClosed
Appointed31 July 2008(50 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon House 1st Floor
24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMr Raymond John Fordham
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 27 June 2007)
RoleAccountant
Correspondence Address15 Abbot Road
Bury St. Edmunds
Suffolk
IP33 3UA
Director NameMr John Robert Ruffles
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 July 2008)
RoleFarmer
Correspondence AddressManor Farm
Beyton
Bury St Edmunds
Suffolk
IP30 9AF
Secretary NameMr John Robert Ruffles
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressManor Farm
Beyton
Bury St Edmunds
Suffolk
IP30 9AF
Director NameAnne Margaret Peacock
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(40 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2008)
RoleFlorist
Correspondence AddressManor Farm
Beyton
Bury St Edmunds
Suffolk
IP30 9AF

Location

Registered AddressCurzon House 1st Floor
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
26 January 2011Director's details changed for Mr William Alexander Poulton on 1 December 2010 (2 pages)
26 January 2011Director's details changed for Miss Nicola Louise Poulton on 1 December 2010 (2 pages)
26 January 2011Registered office address changed from 14 Wells Street Chelmsford Essex CM1 1HZ on 26 January 2011 (1 page)
26 January 2011Director's details changed for Miss Nicola Louise Poulton on 1 December 2010 (2 pages)
26 January 2011Secretary's details changed for Miss Nicola Louise Poulton on 1 December 2010 (1 page)
26 January 2011Secretary's details changed for Miss Nicola Louise Poulton on 1 December 2010 (1 page)
26 January 2011Director's details changed for Mr William Alexander Poulton on 1 December 2010 (2 pages)
26 January 2011Director's details changed for Miss Nicola Louise Poulton on 1 December 2010 (2 pages)
26 January 2011Registered office address changed from 14 Wells Street Chelmsford Essex CM1 1HZ on 26 January 2011 (1 page)
26 January 2011Director's details changed for Mr William Alexander Poulton on 1 December 2010 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1,200
(3 pages)
26 January 2011Secretary's details changed for Miss Nicola Louise Poulton on 1 December 2010 (1 page)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1,200
(3 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
1 March 2010Director's details changed for Nicola Louise Poulton on 31 December 2009 (2 pages)
1 March 2010Director's details changed for Nicola Louise Poulton on 31 December 2009 (2 pages)
1 March 2010Director's details changed for Mr William Alexander Poulton on 31 December 2009 (2 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr William Alexander Poulton on 31 December 2009 (2 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
27 January 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 August 2008Director and secretary appointed nicola louise poulton (2 pages)
27 August 2008Appointment terminated director anne peacock (1 page)
27 August 2008Appointment Terminated Director and Secretary john ruffles (1 page)
27 August 2008Director appointed william alexander poulton (2 pages)
27 August 2008Appointment terminated director and secretary john ruffles (1 page)
27 August 2008Director appointed william alexander poulton (2 pages)
27 August 2008Appointment Terminated Director anne peacock (1 page)
27 August 2008Director and secretary appointed nicola louise poulton (2 pages)
8 August 2008Registered office changed on 08/08/2008 from manor farm beyton bury st edmunds suffolk IP30 9AF (1 page)
8 August 2008Registered office changed on 08/08/2008 from manor farm beyton bury st edmunds suffolk IP30 9AF (1 page)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 December 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
11 December 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 January 2001Full accounts made up to 31 March 2000 (11 pages)
5 January 2001Full accounts made up to 31 March 2000 (11 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 January 2000Full accounts made up to 31 March 1999 (13 pages)
4 January 2000Full accounts made up to 31 March 1999 (13 pages)
4 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 January 1995Return made up to 31/12/94; full list of members (5 pages)
23 January 1995Return made up to 31/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
13 February 1994Return made up to 31/12/93; no change of members (4 pages)
31 January 1993Return made up to 31/12/92; full list of members (6 pages)
21 February 1992Return made up to 31/12/91; full list of members (6 pages)
7 March 1991Return made up to 31/12/90; no change of members (6 pages)
7 March 1991Director resigned (2 pages)
12 February 1990Return made up to 31/12/89; full list of members (5 pages)
12 February 1990Return made up to 31/12/89; full list of members (5 pages)
1 June 1989Return made up to 31/12/88; full list of members (4 pages)
1 June 1989Return made up to 31/12/88; full list of members (4 pages)
3 April 1989Return made up to 31/12/87; full list of members (4 pages)
14 April 1987Return made up to 31/10/86; full list of members (4 pages)
14 April 1987Return made up to 31/10/86; full list of members (4 pages)
31 October 1957Incorporation (16 pages)
31 October 1957Certificate of incorporation (1 page)
31 October 1957Certificate of incorporation (1 page)
31 October 1957Incorporation (16 pages)