Company NameRHG Admin Limited
Company StatusDissolved
Company Number00932595
CategoryPrivate Limited Company
Incorporation Date23 May 1968(55 years, 11 months ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)
Previous NameAgency Nursing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameJoan Edmunds
NationalityBritish
StatusClosed
Appointed16 January 2006(37 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 27 October 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stanhope Gardens
Highgate
London
N6 5TS
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(39 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL
Director NameAlec Edward Reed
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(24 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 February 2002)
RoleChairman
Correspondence AddressFlat 3 29 Cornwall Gardens
London
SW7 4AP
Director NameChristopher Michael Kelly
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(24 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address33 Dukes Avenue
Chiswick
London
W4 2AA
Secretary NameMiss Caroline Ann Nicholas
NationalityBritish
StatusResigned
Appointed27 August 1992(24 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleCompany Director
Correspondence Address26 Sparrow Close
Hampton
Middlesex
TW12 3UZ
Secretary NameMaryanne Millar
NationalityBritish
StatusResigned
Appointed01 January 1994(25 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 1996)
RoleCompany Director
Correspondence Address126 Cranleigh Road
Feltham
Middlesex
TW13 4QB
Secretary NameJoan Edmunds
NationalityBritish
StatusResigned
Appointed14 February 1996(27 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 February 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stanhope Gardens
Highgate
London
N6 5TS
Director NameDerek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(28 years, 8 months after company formation)
Appointment Duration5 years (resigned 06 February 2002)
RoleCompany Director
Correspondence Address4 Calonne Road
Wimbledon
London
SW19 5HJ
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(33 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 November 2002)
RoleCompany Director
Correspondence AddressWoodlawn House
Arrow Lane, Hartley Witney
Hook
Hampshire
RG27 8LR
Director NameChrista Iris Echtle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(33 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 November 2002)
RoleCompany Director
Correspondence Address9 Old Palace Lane
Richmond
Surrey
TW9 1PG
Secretary NameMr Desmond Mark Christopher Doyle
NationalityBritish
StatusResigned
Appointed31 January 2002(33 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 July 2002)
RoleCompany Director
Correspondence AddressWoodlawn House
Arrow Lane, Hartley Witney
Hook
Hampshire
RG27 8LR
Secretary NamePeter Chapman
NationalityBritish
StatusResigned
Appointed17 July 2002(34 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 February 2003)
RoleCompany Director
Correspondence Address52 Braeburn Way
Kings Hill
West Malling
Kent
ME19 4BY
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(34 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2005)
RoleFinance
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Director NameDavid Michael Fennell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(34 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 2005)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Laurels
Maple Court Rodmersham
Sittingbourne
Kent
ME9 0LR
Secretary NameAdrian John Carter
NationalityBritish
StatusResigned
Appointed24 February 2003(34 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLinton House
Hopping Jacks Lane, Danbury
Chelmsford
Essex
CM3 4PJ
Director NameSusan Dael
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(34 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2005)
RoleHuman Resources
Correspondence Address18 Halidon Rise
Harold Park
Romford
Essex
RM3 0YL
Director NameMr Trevor Robert Ogilvie Goul-Wheeker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(36 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2007)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLa Petite Sevelotte
15, The Park
Bookham
Surrey
KT23 3LN
Director NameMrs Angela Smith Morris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(36 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2006)
RoleHealthcare Recruitment
Country of ResidenceEngland
Correspondence Address14 Moor Lane
Woking
Surrey
GU22 9QY
Director NameMr Ian William Furniss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(37 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMiddle Field
2 Woodlands Close
Holt
Norfolk
NR25 6DU
Director NameMr Gary Alan Cox
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(38 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Rosslyn Park
Weybridge
Surrey
KT13 9QZ

Location

Registered AddressAcademy Court, Third Floor
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
2 July 2009Application for striking-off (1 page)
22 June 2009Auditor's resignation (1 page)
2 June 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
2 November 2008Full accounts made up to 28 December 2007 (11 pages)
21 July 2008Return made up to 19/07/08; full list of members (3 pages)
30 May 2008Director appointed derek george beal (2 pages)
15 May 2008Appointment terminated director gary cox (1 page)
29 January 2008Full accounts made up to 29 December 2006 (11 pages)
16 August 2007Auditor's resignation (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Return made up to 19/07/07; full list of members (2 pages)
4 November 2006Full accounts made up to 30 December 2005 (11 pages)
11 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
25 July 2006Location of debenture register (1 page)
25 July 2006Return made up to 19/07/06; full list of members (2 pages)
25 July 2006Registered office changed on 25/07/06 from: third floor academy court 94 chancery lane london WC2A 1DT (1 page)
12 May 2006Director resigned (1 page)
3 May 2006Full accounts made up to 30 June 2005 (11 pages)
12 April 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Registered office changed on 09/02/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
9 February 2006Secretary resigned (1 page)
29 July 2005New director appointed (3 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Return made up to 19/07/05; full list of members (2 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Registered office changed on 28/07/05 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
28 July 2005Location of debenture register (1 page)
13 July 2005Full accounts made up to 30 June 2004 (11 pages)
8 April 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
27 July 2004Return made up to 19/07/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
21 April 2004Company name changed agency nursing LIMITED\certificate issued on 21/04/04 (2 pages)
10 September 2003Return made up to 19/07/03; no change of members (6 pages)
6 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2003Registered office changed on 10/06/03 from: 189 victoria street london SW1E 5NE (1 page)
6 May 2003New director appointed (2 pages)
30 April 2003Full accounts made up to 30 June 2002 (12 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Secretary resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002New secretary appointed (2 pages)
24 July 2002Particulars of mortgage/charge (4 pages)
28 June 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
10 June 2002Particulars of mortgage/charge (4 pages)
8 March 2002Director resigned (1 page)
8 March 2002Return made up to 30/09/01; full list of members (6 pages)
8 March 2002New secretary appointed;new director appointed (4 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (3 pages)
8 March 2002Secretary resigned (1 page)
7 November 2001Accounts for a dormant company made up to 29 December 2000 (3 pages)
17 July 2001Registered office changed on 17/07/01 from: california 120 coombe lane london SW20 0BA (1 page)
10 July 2001Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page)
11 June 2001Registered office changed on 11/06/01 from: 6TH floor low rise tolworth tower tolworth,surbiton surrey KT6 7DN (1 page)
26 February 2001Return made up to 30/09/00; full list of members; amend (6 pages)
22 January 2001Return made up to 30/09/00; full list of members (6 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 December 1999Director's particulars changed (1 page)
2 November 1999Full accounts made up to 27 December 1998 (10 pages)
18 October 1999Company name changed reed advertising LIMITED\certificate issued on 19/10/99 (2 pages)
1 October 1999Return made up to 30/09/99; full list of members (6 pages)
6 July 1999Director's particulars changed (1 page)
28 October 1998Full accounts made up to 28 December 1997 (12 pages)
7 October 1998Return made up to 30/09/98; no change of members (5 pages)
30 October 1997Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 30/10/97
(6 pages)
7 July 1997Full accounts made up to 29 December 1996 (12 pages)
13 March 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
11 October 1996Return made up to 30/09/96; no change of members (4 pages)
3 June 1996Full accounts made up to 31 December 1995 (12 pages)
31 May 1996Company name changed nursing uk LIMITED\certificate issued on 03/06/96 (2 pages)
4 March 1996Secretary resigned;new secretary appointed (2 pages)
10 October 1995Accounts for a dormant company made up to 1 January 1995 (2 pages)
10 October 1995Return made up to 30/09/95; no change of members (4 pages)
11 July 1995Company name changed reed advertising LIMITED\certificate issued on 12/07/95 (8 pages)
25 October 1994Accounts for a dormant company made up to 2 January 1994 (2 pages)
25 October 1994Return made up to 30/09/94; full list of members (7 pages)
8 December 1993Return made up to 04/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1993Accounts for a dormant company made up to 27 December 1992 (2 pages)
5 November 1992Return made up to 27/08/92; no change of members (6 pages)
5 November 1992Accounts for a dormant company made up to 29 December 1991 (2 pages)
18 October 1991Accounts for a dormant company made up to 31 March 1991 (2 pages)
22 October 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
9 November 1989Accounts for a dormant company made up to 31 March 1989 (3 pages)
9 January 1989Accounts for a dormant company made up to 26 March 1988 (2 pages)
29 January 1988Accounts made up to 28 March 1987 (2 pages)
29 January 1987Accounts for a dormant company made up to 29 March 1986 (2 pages)
28 April 1982Memorandum and Articles of Association (20 pages)
30 December 1975Accounts made up to 31 December 2073 (3 pages)