Company NameRg2000F Limited
DirectorKeith Tullett
Company StatusDissolved
Company Number01117185
CategoryPrivate Limited Company
Incorporation Date7 June 1973(50 years, 11 months ago)
Previous NameSonicare International 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(28 years, 6 months 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(28 years, 6 months after company formation)
Appointment Duration22 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Southill Road
Parkstone
Poole
Dorset
BH12 3AW
Director NameMajor Thomas Carr
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(19 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 07 December 1992)
RoleCompany Director
Correspondence Address12 Rose Avenue
South Woodford
London
E18 1JR
Director NameRoss Ian Lewis Marks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 July 1994)
RoleCompany Director
Correspondence Address97 Hamilton Terrace
London
NW8 9QY
Director NameMr Anthony Herbert Schofield
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(19 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley House
Bradley Cross
Cheddar
Somerset
BS27 3YP
Director NameNoel Frederick Hayes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(19 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 August 1995)
RoleCompany Director
Correspondence AddressThe Rookery
Breamore
Fordingbridge
Hampshire
SP6 2BY
Director NameNeil Sutherland
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(20 years, 2 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 NameGordon Michael Hemmings
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(20 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bramble Ridge
Bridgnorth
Shropshire
WV16 4SQ
Secretary NameSimon Holmes Ashworth
NationalityBritish
StatusResigned
Appointed29 August 1995(22 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressUnderhill Farm
East Knoyle
Salisbury
Wiltshire
SP3 6BP
Director NameChristopher David Thompson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 1997)
RoleAccountant
Correspondence Address14 Rockleigh Road
Bassett
Southampton
Hampshire
SO16 7AR
Director NameSimon Holmes Ashworth
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2000)
RoleAccountant
Correspondence AddressUnderhill Farm
East Knoyle
Salisbury
Wiltshire
SP3 6BP
Director NameWerner Stefan Broghammer
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed12 January 2000(26 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 January 2001)
RoleEngineer
Correspondence AddressA. Schweitzerstr 16
78144 Tennenbronn
Germany
Secretary NameMr Alexander Mark Tarala
NationalityBritish
StatusResigned
Appointed07 February 2000(26 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Lodge Colchester Main Road
Alresford
Colchester
CO7 8DB
Director NameRuben Darbidian
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(27 years, 8 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(27 years, 8 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
Appointed31 July 1992(19 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 August 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

Financials

Year2014
Net Worth-£4,182,228
Current Liabilities£4,182,228

Accounts

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

Filing History

30 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2002Statement of affairs (6 pages)
16 October 2002Appointment of a voluntary liquidator (1 page)
16 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(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)
9 April 2002Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
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: 8A galliford road industrial estate, heybridge maldon essex CM9 4XD (1 page)
10 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)
1 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Director resigned (1 page)
16 August 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
4 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 2000Registered office changed on 11/05/00 from: giltpack building nutsey lane salisbury road totton hampshire SO40 3ZY (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (2 pages)
11 May 2000New secretary appointed (2 pages)
21 February 2000Company name changed sonicare international LIMITED\certificate issued on 22/02/00 (3 pages)
17 February 2000Director resigned (1 page)
24 November 1999Full accounts made up to 31 December 1998 (7 pages)
25 August 1999Return made up to 31/07/99; full list of members (6 pages)
7 September 1998Full accounts made up to 31 December 1997 (7 pages)
14 August 1998Return made up to 31/07/98; no change of members (4 pages)
8 September 1997New director appointed (3 pages)
8 September 1997Director resigned (1 page)
4 August 1997Return made up to 31/07/97; no change of members (4 pages)
1 August 1997Full accounts made up to 31 December 1996 (11 pages)
2 November 1996Full accounts made up to 31 December 1995 (13 pages)
13 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1995Full accounts made up to 31 December 1994 (14 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
8 September 1995Registered office changed on 08/09/95 from: giltpack building nutsey lane totton southampton hampshire SO40 3ZY (1 page)
4 August 1995Declaration of mortgage charge released/ceased (4 pages)
12 July 1995Registered office changed on 12/07/95 from: ross house,mills way boscombe down business park amesbury wiltshire SP4 7RX (1 page)
30 May 1995Director resigned (4 pages)