Harlow
Essex
CM17 0JD
Secretary Name | Christine Ann James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 19 July 2010) |
Role | Company Director |
Correspondence Address | 1 Wyldwood Close Old Harlow Essex CM17 0JD |
Director Name | Raymond Charles Davies |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(9 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 December 1998) |
Role | Production Director |
Correspondence Address | 15 Canterbury Close Rayleigh Essex SS6 9PS |
Director Name | Robert Julian Douglas |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(9 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 13 February 2005) |
Role | Financial Director |
Correspondence Address | 616 Limes Avenue Chigwell Essex IG7 5NX |
Director Name | Mr John Edwin Green |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 February 1994) |
Role | Management Consultant |
Correspondence Address | Ashley Croft Two Dells Lane Ashley Green Chesham Buckinghamshire HP5 3RB |
Director Name | Ronald Thomas Perryman |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(9 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 February 2001) |
Role | Chairman |
Correspondence Address | 23 Marlands Road Clayhall Ilford Essex IG5 0JL |
Secretary Name | Robert Julian Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(9 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 13 February 2005) |
Role | Company Director |
Correspondence Address | 616 Limes Avenue Chigwell Essex IG7 5NX |
Director Name | David George Hutchings |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1995) |
Role | Consultant |
Correspondence Address | Crepping Hall Wakes Colne Essex CO6 2AL |
Director Name | Michael John Evans |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 October 1998) |
Role | Company Director |
Correspondence Address | Little Bokes Hawkhurst Kent TN18 4XG |
Director Name | Mr Richard Andrew Connell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 January 2004) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Roundhurst Tennyson's Lane Roundhurst Haslemere Surrey GU27 3BN |
Registered Address | First Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,090,087 |
Gross Profit | £483,705 |
Net Worth | £1,215,228 |
Cash | £255,981 |
Current Liabilities | £1,008,070 |
Latest Accounts | 30 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
19 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2010 | Final Gazette dissolved following liquidation (1 page) |
20 April 2010 | Liquidators statement of receipts and payments to 9 April 2010 (6 pages) |
20 April 2010 | Liquidators' statement of receipts and payments to 9 April 2010 (6 pages) |
20 April 2010 | Liquidators statement of receipts and payments to 9 April 2010 (6 pages) |
19 April 2010 | Return of final meeting in a members' voluntary winding up (11 pages) |
19 April 2010 | Return of final meeting in a members' voluntary winding up (11 pages) |
14 April 2010 | Liquidators statement of receipts and payments to 2 April 2010 (7 pages) |
14 April 2010 | Liquidators' statement of receipts and payments to 2 April 2010 (7 pages) |
14 April 2010 | Liquidators statement of receipts and payments to 2 April 2010 (7 pages) |
24 December 2009 | Appointment of a voluntary liquidator (6 pages) |
24 December 2009 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
24 December 2009 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
24 December 2009 | Appointment of a voluntary liquidator (6 pages) |
7 October 2009 | Liquidators statement of receipts and payments to 2 October 2009 (6 pages) |
7 October 2009 | Liquidators' statement of receipts and payments to 2 October 2009 (6 pages) |
7 October 2009 | Liquidators statement of receipts and payments to 2 October 2009 (6 pages) |
13 April 2009 | Liquidators statement of receipts and payments to 2 April 2009 (6 pages) |
13 April 2009 | Liquidators statement of receipts and payments to 2 April 2009 (6 pages) |
13 April 2009 | Liquidators' statement of receipts and payments to 2 April 2009 (6 pages) |
14 October 2008 | Liquidators statement of receipts and payments to 2 October 2008 (7 pages) |
14 October 2008 | Liquidators statement of receipts and payments to 2 October 2008 (7 pages) |
14 October 2008 | Liquidators' statement of receipts and payments to 2 October 2008 (7 pages) |
9 April 2008 | Liquidators statement of receipts and payments to 2 October 2008 (6 pages) |
9 April 2008 | Liquidators statement of receipts and payments to 2 October 2008 (6 pages) |
9 April 2008 | Liquidators' statement of receipts and payments to 2 October 2008 (6 pages) |
7 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 January 2008 | Appointment of a voluntary liquidator (1 page) |
5 January 2008 | Appointment of a voluntary liquidator (1 page) |
16 October 2007 | Liquidators statement of receipts and payments (12 pages) |
16 October 2007 | Liquidators' statement of receipts and payments (12 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2006 | Appointment of a voluntary liquidator (2 pages) |
25 October 2006 | Appointment of a voluntary liquidator (2 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: homerton road london E9 5TR (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: homerton road london E9 5TR (1 page) |
11 October 2006 | Declaration of solvency (3 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Resolutions
|
11 October 2006 | Declaration of solvency (3 pages) |
12 September 2006 | Return made up to 02/08/06; full list of members (6 pages) |
12 September 2006 | Return made up to 02/08/06; full list of members (6 pages) |
15 June 2006 | £ ic 50000/18750 19/05/06 £ sr 31250@1=31250 (1 page) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | £ ic 50000/18750 19/05/06 £ sr 31250@1=31250 (1 page) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (9 pages) |
18 May 2006 | Particulars of mortgage/charge (9 pages) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Group of companies' accounts made up to 30 January 2005 (22 pages) |
21 September 2005 | Group of companies' accounts made up to 30 January 2005 (22 pages) |
7 September 2005 | Return made up to 02/08/05; full list of members (6 pages) |
7 September 2005 | Return made up to 02/08/05; full list of members (6 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
29 November 2004 | Group of companies' accounts made up to 25 January 2004 (22 pages) |
29 November 2004 | Group of companies' accounts made up to 25 January 2004 (22 pages) |
25 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
13 November 2003 | Group of companies' accounts made up to 26 January 2003 (23 pages) |
13 November 2003 | Group of companies' accounts made up to 26 January 2003 (23 pages) |
29 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
29 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
7 January 2003 | £ ic 72000/50000 12/12/02 £ sr 22000@1=22000 (1 page) |
7 January 2003 | £ ic 72000/50000 12/12/02 £ sr 22000@1=22000 (1 page) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
20 November 2002 | Group of companies' accounts made up to 27 January 2002 (23 pages) |
20 November 2002 | Group of companies' accounts made up to 27 January 2002 (23 pages) |
28 August 2002 | Return made up to 02/08/02; full list of members (8 pages) |
28 August 2002 | Return made up to 02/08/02; full list of members (8 pages) |
19 November 2001 | Group of companies' accounts made up to 28 January 2001 (20 pages) |
19 November 2001 | Group of companies' accounts made up to 28 January 2001 (20 pages) |
20 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
20 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
23 November 2000 | Full group accounts made up to 30 January 2000 (19 pages) |
23 November 2000 | Full group accounts made up to 30 January 2000 (19 pages) |
19 September 2000 | Company name changed rhineranch LIMITED\certificate issued on 20/09/00 (2 pages) |
19 September 2000 | Company name changed rhineranch LIMITED\certificate issued on 20/09/00 (2 pages) |
9 August 2000 | Return made up to 02/08/00; full list of members
|
9 August 2000 | Return made up to 02/08/00; full list of members (8 pages) |
13 August 1999 | Full group accounts made up to 31 January 1999 (19 pages) |
13 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
13 August 1999 | Full group accounts made up to 31 January 1999 (19 pages) |
13 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
19 August 1998 | Return made up to 02/08/98; no change of members (6 pages) |
19 August 1998 | Full group accounts made up to 25 January 1998 (20 pages) |
19 August 1998 | Return made up to 02/08/98; no change of members (6 pages) |
19 August 1998 | Full group accounts made up to 25 January 1998 (20 pages) |
7 February 1998 | Particulars of mortgage/charge (3 pages) |
7 February 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Return made up to 02/08/97; full list of members (8 pages) |
27 August 1997 | Full group accounts made up to 26 January 1997 (19 pages) |
27 August 1997 | Return made up to 02/08/97; full list of members (8 pages) |
27 August 1997 | Full group accounts made up to 26 January 1997 (19 pages) |
21 August 1996 | Return made up to 02/08/96; no change of members (6 pages) |
21 August 1996 | Return made up to 02/08/96; no change of members (6 pages) |
3 June 1996 | Full group accounts made up to 28 January 1996 (21 pages) |
3 June 1996 | Full group accounts made up to 28 January 1996 (21 pages) |
14 August 1995 | Return made up to 02/08/95; no change of members (6 pages) |
14 August 1995 | Full group accounts made up to 29 January 1995 (21 pages) |
14 August 1995 | Return made up to 02/08/95; no change of members (6 pages) |
14 August 1995 | Full group accounts made up to 29 January 1995 (21 pages) |
18 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
16 August 1994 | Return made up to 02/08/94; full list of members (8 pages) |
22 August 1993 | Full group accounts made up to 31 January 1993 (21 pages) |
22 August 1993 | Full group accounts made up to 31 January 1993 (21 pages) |
7 September 1992 | Full group accounts made up to 26 January 1992 (20 pages) |
7 September 1992 | Full group accounts made up to 26 January 1992 (20 pages) |
28 November 1991 | Full group accounts made up to 27 January 1991 (19 pages) |
28 November 1991 | Full group accounts made up to 27 January 1991 (19 pages) |
20 November 1990 | Group accounts for a medium company made up to 28 January 1990 (13 pages) |
20 November 1990 | Group accounts for a medium company made up to 28 January 1990 (13 pages) |
10 September 1986 | Accounts for a small company made up to 26 January 1986 (10 pages) |
10 September 1986 | Accounts for a small company made up to 26 January 1986 (10 pages) |
14 October 1982 | Resolution passed on (38 pages) |
14 October 1982 | Resolutions
|
14 October 1982 | Resolutions
|
14 October 1982 | Resolution passed on (38 pages) |
19 July 1982 | Incorporation (17 pages) |
19 July 1982 | Incorporation (17 pages) |