Company NameR.G. Cole (Elm Park) Limited
Company StatusDissolved
Company Number01575510
CategoryPrivate Limited Company
Incorporation Date21 July 1981(42 years, 9 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameKeith Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1993(12 years, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 14 April 2009)
RoleFurniture Retailer
Correspondence Address260 Long Lane
Grays
Essex
Secretary NameMr Andrew Arthur Cole
NationalityBritish
StatusClosed
Appointed06 October 1993(12 years, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Suttons Lane
Hornchurch
Essex
RM12 6RU
Director NameMr Frederick David Cole
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(14 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 14 April 2009)
RoleRetailer
Correspondence Address85 Saunton Road
Hornchurch
Essex
RM12 4HQ
Director NameMr Andrew Arthur Cole
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(19 years, 9 months after company formation)
Appointment Duration8 years (closed 14 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address188 Suttons Lane
Hornchurch
Essex
RM12 6RU
Director NameSteven Roffe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(19 years, 9 months after company formation)
Appointment Duration8 years (closed 14 April 2009)
RoleRetailer
Correspondence Address1 Borley Court
Welling Road
Orsett
Essex
RM16 3DE
Director NameMr Frederick David Cole
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 1993)
RoleCompany Director
Correspondence Address85 Saunton Road
Hornchurch
Essex
RM12 4HQ
Director NameMr Richard Gilbert Cole
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 1993)
RoleCompany Director
Correspondence AddressNewton Lodge
County Tramore
Walterford
Secretary NameMr Keith Smith
NationalityBritish
StatusResigned
Appointed18 March 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 1993)
RoleCompany Director
Correspondence Address244 Russet House
Grays
Essex
RM17 6SF

Location

Registered Address1-3 The Broadway
Grays
Essex
RM17 6EW
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Financials

Year2014
Net Worth£1,274,021
Cash£225,798
Current Liabilities£113,683

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
2 July 2007Return made up to 18/03/07; full list of members (4 pages)
4 April 2006Return made up to 18/03/06; full list of members (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Ad 15/07/05--------- £ si [email protected] £ ic 25000/25000 (2 pages)
26 April 2005Return made up to 18/03/05; full list of members (4 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2003Nc inc already adjusted 31/03/03 (1 page)
27 November 2003Memorandum and Articles of Association (10 pages)
27 November 2003Ad 01/04/03--------- £ si [email protected] £ ic 25000/25000 (2 pages)
9 June 2003Secretary's particulars changed;director's particulars changed (1 page)
7 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 April 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 May 2001New director appointed (2 pages)
25 April 2001Return made up to 18/03/01; full list of members (7 pages)
25 April 2001New director appointed (2 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 April 2000Return made up to 18/03/00; full list of members (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
10 November 1999Ad 31/03/97--------- £ si 5000@1 (2 pages)
10 May 1999Return made up to 18/03/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
18 April 1998Return made up to 18/03/98; full list of members (6 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 May 1997Return made up to 18/03/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 April 1996Auditor's resignation (1 page)
23 April 1996Auditor's resignation (1 page)
7 March 1996Return made up to 18/03/96; no change of members (4 pages)
20 February 1996New director appointed (2 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 May 1995Return made up to 18/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 1995Particulars of mortgage/charge (4 pages)