Company NameRg2000C Limited
DirectorKeith Tullett
Company StatusDissolved
Company Number00675418
CategoryPrivate Limited Company
Incorporation Date18 November 1960(63 years, 5 months ago)
Previous NameSelmar Industries Limited

Business Activity

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

Directors

Director NameKeith Tullett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2001(41 years after company formation)
Appointment Duration22 years, 4 months
RoleAccountant
Correspondence Address59b Ongar Road
London
SW6 1SH
Secretary NameMr Philip John Paul Elliott
NationalityBritish
StatusCurrent
Appointed07 December 2001(41 years after company formation)
Appointment Duration22 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Southill Road
Parkstone
Poole
Dorset
BH12 3AW
Director NameNoel Frederick Hayes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(32 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 1995)
RoleCompany Director
Correspondence AddressThe Rookery
Breamore
Fordingbridge
Hampshire
SP6 2BY
Director NameGeorge John Tinker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(32 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 January 1994)
RoleCompany Director
Correspondence Address6 Compton Avenue
Hutton
Brentwood
Essex
CM13 2HH
Director NameGraham Stuart Sykes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(32 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 1995)
RoleManaging Director
Correspondence Address2 Greendale Court
Honley
Huddersfield
West Yorkshire
HD7 2JW
Director NameMr Anthony Herbert Schofield
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(32 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley House
Bradley Cross
Cheddar
Somerset
BS27 3YP
Director NameRichard Andrew Donald Perkins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(32 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1994)
RoleOperations Director
Correspondence Address9 Pymroyd
Off Deep Hill Lane Crosland Hill
Huddersfield
Yorkshire
HD4 5PB
Director NameMr Robert Alan Lightfoot
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed29 December 1992(32 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 August 1993)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressWest House 21 Empress Avenue
West Mersea
Colchester
Essex
CO5 8EX
Director NameNeil Martin Barratt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(32 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Middlebrook Drive
Fairweather Green
Bradford
West Yorkshire
BD8 0EU
Director NameNeil Sutherland
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(32 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 1995)
RoleManaging Director
Correspondence AddressLongmead House
Beach Road
Studland
Dorset
BH19 3AP
Director NameMr Peter David Leigh Mottershead
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(34 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Barn House
Red Barn Drive Leavenheath
Colchester
Essex
CO6 4UW
Secretary NameSimon Holmes Ashworth
NationalityBritish
StatusResigned
Appointed12 May 1995(34 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 April 2000)
RoleCompany Director
Correspondence AddressUnderhill Farm
East Knoyle
Salisbury
Wiltshire
SP3 6BP
Secretary NameMr Alexander Mark Tarala
NationalityBritish
StatusResigned
Appointed25 April 2000(39 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Lodge Colchester Main Road
Alresford
Colchester
CO7 8DB
Director NameIan Watts
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(39 years, 6 months after company formation)
Appointment Duration8 months (resigned 29 January 2001)
RoleAccountant
Correspondence Address30 Cottages Wood Drive
Guildford
Surrey
GU4 7RB
Director NameRuben Darbidian
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(40 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2001)
RoleExecutive
Correspondence Address20 Sanger Drive
Send
Woking
Surrey
GU23 7EB
Secretary NameIan Watts
NationalityBritish
StatusResigned
Appointed29 January 2001(40 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2001)
RoleAccountant
Correspondence Address30 Cottages Wood Drive
Guildford
Surrey
GU4 7RB
Secretary NameWestwood Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1992(32 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 1995)
Correspondence AddressNumerica Secretaries Limited
66 Wigmore Street
London
W1U 2HQ

Location

Registered Address1-2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 October 2002Statement of affairs (6 pages)
16 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2002Appointment of a voluntary liquidator (1 page)
1 October 2002Registered office changed on 01/10/02 from: unit 5 wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page)
1 June 2002Director's particulars changed (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001Director resigned (1 page)
17 December 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
26 October 2001Registered office changed on 26/10/01 from: 8TH floor hayes gate house 27 uxbridge road hayes middlesex UB4 0JN (1 page)
9 October 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001New director appointed (2 pages)
1 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2000New director appointed (2 pages)
16 August 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
9 June 2000Director resigned (1 page)
11 May 2000New secretary appointed (2 pages)
28 April 2000Registered office changed on 28/04/00 from: giltpack building nutsey lane totton southampton hampshire SO40 3ZY (1 page)
28 April 2000Secretary resigned (1 page)
21 February 2000Company name changed selmar industries LIMITED\certificate issued on 22/02/00 (2 pages)
20 January 2000Return made up to 29/12/99; full list of members (6 pages)
19 January 1999Return made up to 29/12/98; no change of members (4 pages)
6 July 1998Full accounts made up to 31 December 1997 (10 pages)
16 January 1998Return made up to 29/12/97; no change of members (4 pages)
1 August 1997Full accounts made up to 31 December 1996 (14 pages)
13 January 1997Return made up to 29/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1996Full accounts made up to 31 December 1995 (15 pages)
28 August 1996Director's particulars changed (1 page)
18 January 1996Return made up to 29/12/95; no change of members (4 pages)
27 October 1995Full accounts made up to 31 December 1994 (15 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
3 June 1995Declaration of mortgage charge released/ceased (1 page)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Registered office changed on 30/05/95 from: ross house, mills way boscombe down business park amesbury wiltshire SP4 7RX (1 page)
10 May 1995Director resigned (4 pages)