Company NameR.G.S. Attenborough (Tools) Limited
Company StatusDissolved
Company Number00974367
CategoryPrivate Limited Company
Incorporation Date10 March 1970(54 years, 1 month ago)
Dissolution Date27 November 2010 (13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Eric Thornborrow
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(21 years, 5 months after company formation)
Appointment Duration19 years, 3 months (closed 27 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Denmark Avenue
Woodley
Berks
RG5 4RS
Director NameMr Richard George Stephen Attenborough
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(21 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 April 1999)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Stadhampton
Oxfordshire
OX44 7UA
Secretary NameMrs Diana Rosemary Attenborough
NationalityBritish
StatusResigned
Appointed24 August 1991(21 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 July 1998)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Stadhampton
Oxfordshire
OX44 7UA
Secretary NameMichael Eric Thornborrow
NationalityBritish
StatusResigned
Appointed27 July 1998(28 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 June 1999)
RoleCompany Director
Correspondence Address82 Boston Gardens
Brentford
Middlesex
TW8 9LP
Secretary NameMargaret Elizabeth Thornborrow
NationalityBritish
StatusResigned
Appointed21 June 1999(29 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address82 Boston Gardens
Brentford
Middlesex
TW8 9LP
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 April 2005(35 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 May 2009)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£343,691
Cash£53
Current Liabilities£447,620

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2010Final Gazette dissolved following liquidation (1 page)
27 August 2010Notice of move from Administration to Dissolution on 17 August 2010 (13 pages)
27 August 2010Notice of move from Administration to Dissolution (13 pages)
12 March 2010Administrator's progress report to 26 February 2010 (14 pages)
12 March 2010Administrator's progress report to 26 February 2010 (14 pages)
26 February 2010Administrator's progress report to 1 February 2010 (14 pages)
26 February 2010Administrator's progress report to 1 February 2010 (14 pages)
26 February 2010Administrator's progress report to 1 February 2010 (14 pages)
17 February 2010Notice of extension of period of Administration (1 page)
17 February 2010Notice of extension of period of Administration (1 page)
15 February 2010Notice of extension of period of Administration (1 page)
15 February 2010Notice of extension of period of Administration (1 page)
28 September 2009Administrator's progress report to 26 August 2009 (13 pages)
28 September 2009Administrator's progress report to 26 August 2009 (13 pages)
11 May 2009Appointment terminated secretary secretarial appointments LIMITED (1 page)
11 May 2009Appointment Terminated Secretary secretarial appointments LIMITED (1 page)
1 May 2009Statement of affairs with form 2.14B (8 pages)
1 May 2009Statement of administrator's proposal (28 pages)
1 May 2009Statement of affairs with form 2.14B (8 pages)
1 May 2009Statement of administrator's proposal (28 pages)
12 March 2009Registered office changed on 12/03/2009 from 1 tannery rd. Gomm rd. High wycombe bucks. HP13 7EQ (1 page)
12 March 2009Registered office changed on 12/03/2009 from 1 tannery rd. gomm rd. high wycombe bucks. HP13 7EQ (1 page)
5 March 2009Appointment of an administrator (1 page)
5 March 2009Appointment of an administrator (1 page)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 November 2008Return made up to 24/08/08; full list of members (3 pages)
10 November 2008Return made up to 24/08/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
13 November 2007Return made up to 24/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2007Return made up to 24/08/07; no change of members (6 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
6 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 October 2006Return made up to 24/08/06; full list of members (6 pages)
17 October 2006Return made up to 24/08/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 October 2005Return made up to 24/08/05; full list of members (6 pages)
13 October 2005Return made up to 24/08/05; full list of members (6 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005Secretary resigned (1 page)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 October 2004Return made up to 24/08/04; full list of members (6 pages)
6 October 2004Return made up to 24/08/04; full list of members (6 pages)
13 November 2003Accounts for a small company made up to 31 May 2003 (8 pages)
13 November 2003Accounts for a small company made up to 31 May 2003 (8 pages)
28 September 2003Return made up to 24/08/03; full list of members (6 pages)
28 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2002Accounts for a small company made up to 31 May 2002 (8 pages)
13 November 2002Accounts for a small company made up to 31 May 2002 (8 pages)
16 September 2002Return made up to 24/08/02; full list of members (6 pages)
16 September 2002Return made up to 24/08/02; full list of members (6 pages)
15 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
15 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
28 August 2001Return made up to 24/08/01; full list of members (6 pages)
28 August 2001Return made up to 24/08/01; full list of members (6 pages)
4 October 2000Full group accounts made up to 31 May 2000 (14 pages)
4 October 2000Full group accounts made up to 31 May 2000 (14 pages)
22 September 2000Return made up to 24/08/00; full list of members (6 pages)
22 September 2000Return made up to 24/08/00; full list of members (6 pages)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 November 1999Full group accounts made up to 31 May 1999 (14 pages)
15 November 1999Full group accounts made up to 31 May 1999 (14 pages)
11 October 1999Return made up to 24/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 October 1999Return made up to 24/08/99; no change of members (4 pages)
30 June 1999Director resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999New secretary appointed (2 pages)
3 September 1998Return made up to 24/08/98; full list of members (6 pages)
3 September 1998Return made up to 24/08/98; full list of members (6 pages)
25 August 1998Declaration of assistance for shares acquisition (4 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998Declaration of assistance for shares acquisition (4 pages)
20 August 1998Full group accounts made up to 31 May 1998 (13 pages)
20 August 1998Full group accounts made up to 31 May 1998 (13 pages)
15 August 1998Particulars of mortgage/charge (7 pages)
15 August 1998Particulars of mortgage/charge (7 pages)
25 November 1997Full group accounts made up to 31 May 1997 (14 pages)
25 November 1997Full group accounts made up to 31 May 1997 (14 pages)
19 September 1997Return made up to 24/08/97; no change of members (4 pages)
19 September 1997Return made up to 24/08/97; no change of members (4 pages)
15 October 1996Full group accounts made up to 31 May 1996 (16 pages)
15 October 1996Full group accounts made up to 31 May 1996 (16 pages)
9 September 1996Return made up to 24/08/96; full list of members (6 pages)
9 September 1996Return made up to 24/08/96; full list of members (6 pages)
20 November 1995Full group accounts made up to 31 May 1995 (13 pages)
20 November 1995Full group accounts made up to 31 May 1995 (13 pages)
12 September 1995Return made up to 24/08/95; no change of members (4 pages)
12 September 1995Return made up to 24/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
10 March 1970Certificate of incorporation (1 page)
10 March 1970Certificate of incorporation (1 page)