Company NameM.Rodwell Limited
Company StatusDissolved
Company Number00654136
CategoryPrivate Limited Company
Incorporation Date28 March 1960(64 years, 1 month ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Charles Rodwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1993(33 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 05 May 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address5b - 1st Floor George Street
St Albans
Hertfordshire
AL3 4ER
Secretary NameMrs Maria Cristina Rodwell
NationalityBritish
StatusClosed
Appointed27 February 1995(34 years, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address5b - 1st Floor George Street
St Albans
Hertfordshire
AL3 4ER
Director NameMrs Maria Cristina Rodwell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(35 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address5b - 1st Floor George Street
St Albans
Hertfordshire
AL3 4ER
Secretary NameMrs Pamela Rodwell
NationalityBritish
StatusClosed
Appointed06 June 2001(41 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 05 May 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOssian Cottage
High Street
Yarmouth
Isle Of Wight
PO41 0PN
Director NameMalcolm Stanley Rodwell
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(31 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 1995)
RoleCompany Director
Correspondence AddressThe Lynch House
Totteridge Common
London
N20
Director NamePamela Rodwell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(31 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressThe Lynch House
Totteridge Common
London
N20
Secretary NamePamela Rodwell
NationalityBritish
StatusResigned
Appointed26 July 1991(31 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 1994)
RoleCompany Director
Correspondence AddressThe Lynch House
Totteridge Common
London
N20
Secretary NameMr Malcolm Chester Ellicott
NationalityBritish
StatusResigned
Appointed02 November 1994(34 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 February 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1278 High Road
Whetstone
London
N20 9RS

Location

Registered AddressC/O Saffery Champness
Red Lion House
Red Lion Street
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2008Application for striking-off (1 page)
29 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
7 February 2008Return made up to 01/02/08; full list of members (3 pages)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
2 April 2007Registered office changed on 02/04/07 from: 57 churchhill road east barnet barnet hertfordshire EN4 8SY (1 page)
2 April 2007Return made up to 05/02/07; full list of members (3 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Return made up to 05/02/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 April 2005Return made up to 05/03/05; full list of members (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 March 2003Return made up to 19/03/03; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2002Return made up to 19/03/02; full list of members (8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 June 2001New secretary appointed (2 pages)
28 March 2001Return made up to 19/03/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 September 1999Return made up to 26/07/99; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
20 August 1998Registered office changed on 20/08/98 from: 1268A high road whetstone london N20 9HH (1 page)
17 August 1998Return made up to 26/07/98; no change of members (4 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
27 August 1997Return made up to 26/07/97; full list of members (6 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
14 September 1995Return made up to 26/07/95; full list of members (6 pages)
14 September 1995New director appointed (2 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 September 1995Director resigned (2 pages)
11 July 1995New secretary appointed (2 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
24 January 1983Accounts made up to 31 March 1982 (7 pages)