Company NameRomford Office & Commercial Removals Limited
Company StatusDissolved
Company Number01668087
CategoryPrivate Limited Company
Incorporation Date29 September 1982(41 years, 7 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)
Previous NamesFlaytex Limited and A. & B. Sales (North Street) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Frederick Ernest Price
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2001(18 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 03 August 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbrook 20 High Street
Wheatley
Oxford
Oxfordshire
OX33 1XX
Director NameDaniel Langford
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(26 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ryder Close
Bovingdon
Hertfordshire
HP3 0HZ
Director NameLionel Bernard McArdle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 April 2000)
RoleRemoval Contractor
Correspondence AddressParsontown House
Cock Green
Felstead
Essex
CM6 3JE
Director NameMr William Jeffrey Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 1993)
RoleRemoval Contractor
Correspondence Address27 Church Avenue
Chingford
London
E4 9QY
Director NameMr Andrew Kevin Carr
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 August 2001)
RoleRemoval Contractor
Country of ResidenceEngland
Correspondence Address57 Burnway
Hornchurch
Essex
RM11 3SN
Secretary NameMr William Jeffrey Holt
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 1993)
RoleCompany Director
Correspondence Address27 Church Avenue
Chingford
London
E4 9QY
Secretary NameLionel Bernard McArdle
NationalityBritish
StatusResigned
Appointed27 October 1993(11 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 26 August 1999)
RoleCompany Director
Correspondence AddressParsontown House
Cock Green
Felstead
Essex
CM6 3JE
Director NameAllison Susan Roffe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 2001)
RoleBook Keeper
Correspondence Address54 The Ridgeway
Harold Wood
Romford
Essex
RM3 0DT
Director NameTrevor Carr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 2002)
RoleRemoval Consultant
Correspondence Address463 Mawney Road
Romford
Essex
RM7 8QA
Secretary NameAllison Susan Roffe
NationalityBritish
StatusResigned
Appointed26 August 1999(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 April 2001)
RoleBook Keeper
Correspondence Address54 The Ridgeway
Harold Wood
Romford
Essex
RM3 0DT
Director NameJohn Antony Harris
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2002)
RoleAdviser
Correspondence Address73 Clifton Road
Ashingdon
Rochford
Essex
SS4 3HH
Secretary NameJohn Antony Harris
NationalityBritish
StatusResigned
Appointed10 April 2001(18 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 September 2001)
RoleAdviser
Correspondence Address73 Clifton Road
Ashingdon
Rochford
Essex
SS4 3HH
Director NameJohn William Whitefield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2003)
RoleAccountant
Correspondence Address11 Cowper Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1PE
Secretary NameJohn William Whitefield
NationalityBritish
StatusResigned
Appointed06 September 2001(18 years, 11 months after company formation)
Appointment Duration7 months (resigned 09 April 2002)
RoleAccountant
Correspondence Address11 Cowper Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1PE
Director NameMelvyn John Bannister
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(18 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2008)
RoleConsultant
Correspondence AddressThe Bobbin
Bonchurch Village Road
Ventnor
PO38 1RG
Secretary NameAntony Glenn Long
NationalityBritish
StatusResigned
Appointed09 April 2002(19 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 2004)
RoleAccountant
Correspondence Address9 Barrington Close
North Shoebury
Essex
SS3 8BJ
Secretary NameAnthony Gardner Kemp
NationalityBritish
StatusResigned
Appointed17 November 2004(22 years, 1 month after company formation)
Appointment Duration3 years (resigned 21 November 2007)
RoleCompany Director
Correspondence Address113 Lakeside Path
Canvey Island
Essex
SS8 9RX

Location

Registered AddressArion House Marsh Way
Fairview Industrial Park
Rainham
Essex
RM13 8UH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
7 April 2010Application to strike the company off the register (3 pages)
7 April 2010Application to strike the company off the register (3 pages)
21 January 2010Director's details changed for Daniel Langford on 30 December 2009 (2 pages)
21 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 37,001
(4 pages)
21 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 37,001
(4 pages)
21 January 2010Director's details changed for Daniel Langford on 30 December 2009 (2 pages)
3 April 2009Accounts made up to 31 May 2008 (8 pages)
3 April 2009Accounts for a dormant company made up to 31 May 2008 (8 pages)
18 March 2009Director appointed daniel langford (2 pages)
18 March 2009Director appointed daniel langford (2 pages)
16 March 2009Return made up to 14/12/08; full list of members (3 pages)
16 March 2009Return made up to 14/12/08; full list of members (3 pages)
18 November 2008Appointment terminated director melvyn bannister (1 page)
18 November 2008Appointment Terminated Director melvyn bannister (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2008Declaration of mortgage charge released/ceased (2 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of mortgage charge released/ceased (2 pages)
5 February 2008Declaration of mortgage charge released/ceased (2 pages)
5 February 2008Declaration of mortgage charge released/ceased (2 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of mortgage charge released/ceased (2 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of mortgage charge released/ceased (2 pages)
17 December 2007Return made up to 14/12/07; full list of members (2 pages)
17 December 2007Return made up to 14/12/07; full list of members (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
13 September 2007Accounts for a small company made up to 31 May 2007 (6 pages)
13 September 2007Accounts for a small company made up to 31 May 2007 (6 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
15 January 2007Return made up to 14/12/06; full list of members (7 pages)
15 January 2007Return made up to 14/12/06; full list of members (7 pages)
11 October 2006Notice of completion of voluntary arrangement (8 pages)
11 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2006 (2 pages)
11 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2006 (2 pages)
11 October 2006Notice of completion of voluntary arrangement (8 pages)
11 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2006 (2 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
13 February 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2006Return made up to 14/12/05; full list of members (7 pages)
9 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 2005 (9 pages)
9 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 2005 (9 pages)
9 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 2005 (9 pages)
26 April 2005Accounts for a small company made up to 31 May 2004 (7 pages)
26 April 2005Accounts for a small company made up to 31 May 2004 (7 pages)
6 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 2004 (10 pages)
6 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 2004 (10 pages)
6 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 2004 (10 pages)
21 December 2004Return made up to 14/12/04; full list of members (7 pages)
21 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
8 June 2004Accounts for a small company made up to 31 May 2003 (7 pages)
8 June 2004Accounts for a small company made up to 31 May 2003 (7 pages)
20 February 2004Return made up to 31/12/03; full list of members (7 pages)
20 February 2004Return made up to 31/12/03; full list of members (7 pages)
20 November 2003Moratorium ext 7/11/03 (1.12) (1 page)
20 November 2003Moratorium ext 7/11/03 (1.12) (1 page)
17 November 2003Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
17 November 2003Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
14 November 2003Form 1.14 - end of moratorium (1 page)
14 November 2003Form 1.14 - end of moratorium (1 page)
17 October 2003Form 1.11 - start of moratorium (1 page)
17 October 2003Form 1.11 - start of moratorium (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
7 February 2003Return made up to 31/12/02; full list of members (8 pages)
7 February 2003Return made up to 31/12/02; full list of members (8 pages)
1 October 2002Full accounts made up to 31 May 2002 (21 pages)
1 October 2002Full accounts made up to 30 November 2001 (20 pages)
1 October 2002Full accounts made up to 31 May 2002 (21 pages)
1 October 2002Full accounts made up to 30 November 2001 (20 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
5 November 2001New secretary appointed;new director appointed (2 pages)
5 November 2001New secretary appointed;new director appointed (2 pages)
27 September 2001Registered office changed on 27/09/01 from: cambridge house 27 cambridge park wandstead (1 page)
27 September 2001Registered office changed on 27/09/01 from: cambridge house 27 cambridge park wandstead (1 page)
5 September 2001Particulars of mortgage/charge (7 pages)
5 September 2001Particulars of mortgage/charge (7 pages)
3 September 2001Nc inc already adjusted 30/08/01 (2 pages)
3 September 2001Ad 30/08/01--------- £ si 1@1=1 £ ic 37000/37001 (2 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Nc inc already adjusted 30/08/01 (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 September 2001Ad 30/08/01--------- £ si 1@1=1 £ ic 37000/37001 (2 pages)
3 August 2001Full accounts made up to 30 November 2000 (16 pages)
3 August 2001Full accounts made up to 30 November 2000 (16 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Return made up to 31/12/00; full list of members (7 pages)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 January 2001Particulars of mortgage/charge (19 pages)
4 January 2001Particulars of mortgage/charge (19 pages)
4 January 2001Particulars of mortgage/charge (15 pages)
4 January 2001Particulars of mortgage/charge (15 pages)
9 October 2000Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
9 October 2000Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
3 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
3 May 2000Declaration of assistance for shares acquisition (4 pages)
3 May 2000Declaration of assistance for shares acquisition (4 pages)
3 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Full accounts made up to 31 October 1999 (14 pages)
11 April 2000Full accounts made up to 31 October 1999 (14 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 September 1999New secretary appointed;new director appointed (2 pages)
6 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999New director appointed (2 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
12 February 1999Full accounts made up to 31 October 1998 (13 pages)
12 February 1999Full accounts made up to 31 October 1998 (13 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 September 1998Particulars of mortgage/charge (6 pages)
2 September 1998Particulars of mortgage/charge (6 pages)
30 May 1998Full accounts made up to 31 October 1997 (15 pages)
30 May 1998Full accounts made up to 31 October 1997 (15 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 July 1997Full accounts made up to 31 October 1996 (14 pages)
25 July 1997Full accounts made up to 31 October 1996 (14 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
12 August 1996Full accounts made up to 31 October 1995 (16 pages)
12 August 1996Full accounts made up to 31 October 1995 (16 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
6 October 1995Full accounts made up to 31 October 1994 (15 pages)
6 October 1995Full accounts made up to 31 October 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
29 September 1982Certificate of incorporation (1 page)
29 September 1982Certificate of incorporation (1 page)