Company NameRodenhurst Properties Limited
Company StatusDissolved
Company Number01379869
CategoryPrivate Limited Company
Incorporation Date21 July 1978(45 years, 9 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Christine Margaret Kerr
NationalityBritish
StatusClosed
Appointed15 October 1991(13 years, 2 months after company formation)
Appointment Duration14 years, 7 months (closed 23 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Beacons
Loughton
Essex
IG10 2SQ
Director NameJudith Ann Goldsmith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2001(23 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 23 May 2006)
RoleRetired
Correspondence Address5 Elm Tree Close
London
NW8 9JS
Director NameDr Stephen Ian Lewis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2001(23 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 23 May 2006)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Dower Park
Windsor
Berkshire
SL4 4BQ
Director NameElsie Hannah Lewis
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 December 2001)
RoleCompany Director
Correspondence AddressCharing 16 The Warren Drive
Wanstead
London
E11 2LR
Director NamePhilip Goldsmith
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(26 years, 10 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 June 2005)
RoleFinancial Analyst
Correspondence Address20 Wheatley Street
London
W1G 8PS

Location

Registered Address3 Buckingham Court Rectory Lane
Loughton
Essex
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£317,260
Cash£23,840
Current Liabilities£3,638

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 June

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2006Registered office changed on 06/03/06 from: sterling house east wing suites 216/217 langston road, loughton essex IG10 3TS (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
29 December 2005Application for striking-off (1 page)
9 September 2005Director resigned (1 page)
11 August 2005Accounting reference date extended from 31/03/05 to 23/06/05 (1 page)
13 July 2005Registered office changed on 13/07/05 from: elizabeth house 76 longbridge road barking essex 1G11 8SF (1 page)
7 June 2005New director appointed (1 page)
8 November 2004Return made up to 15/10/04; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2003Return made up to 15/10/03; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 October 2002Return made up to 15/10/02; full list of members (7 pages)
11 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
3 November 2001Return made up to 15/10/01; full list of members (6 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 November 2000Return made up to 15/10/00; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 October 1999Return made up to 15/10/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 October 1998Return made up to 15/10/98; no change of members (4 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 November 1997Return made up to 15/10/97; full list of members (6 pages)
11 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 October 1996Return made up to 15/10/96; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 October 1995Return made up to 15/10/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)