Company NameR.T.H. Investments (Sandy) Limited
DirectorsHyman Woolf Cooney and Sharon Rebecca Sanders
Company StatusDissolved
Company Number00657847
CategoryPrivate Limited Company
Incorporation Date29 April 1960(63 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Hyman Woolf Cooney
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1992(32 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address39 Harman Drive
London
NW2 2ED
Director NameMrs Sharon Rebecca Sanders
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1992(32 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address11 Holne Chase
London
N2
Secretary NameMs Susan Crabtree
NationalityBritish
StatusCurrent
Appointed24 September 1992(32 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address135 Highlands Heath
London
SW15 3TZ

Location

Registered AddressC/O Baker Tilly
1st Floor Centinal Clarendon Roa
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 September 2003Dissolved (1 page)
23 June 2003Liquidators statement of receipts and payments (5 pages)
23 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
6 March 2003Liquidators statement of receipts and payments (5 pages)
30 August 2002Liquidators statement of receipts and payments (8 pages)
26 February 2002Liquidators statement of receipts and payments (5 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Registered office changed on 02/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
5 April 2001Liquidators statement of receipts and payments (5 pages)
2 October 2000Liquidators statement of receipts and payments (5 pages)
9 March 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
3 March 1999Liquidators statement of receipts and payments (5 pages)
26 August 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
3 November 1997O/C re. B/d date (1 page)
3 April 1997Registered office changed on 03/04/97 from: 42 doughty street london WC1N 2LY (1 page)
3 April 1997Appointment of a voluntary liquidator (1 page)
12 September 1996Appointment of a voluntary liquidator (1 page)
12 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 September 1996Declaration of solvency (4 pages)
7 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1995Return made up to 24/09/95; no change of members (4 pages)