London
EC4Y 8BB
Secretary Name | Frederic Schneider |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 12 March 2014) |
Role | Company Director |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Claude Harry Bush |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 51 Church Croft Dodleston Chester Cheshire CH4 9NT Wales |
Director Name | Roy Littler |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 March 2000) |
Role | Deputy Managing Director |
Correspondence Address | 3 The Paddock Curzon Park Chester Cheshire CH4 8AE Wales |
Director Name | John Alexander Mercer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2000) |
Role | Managing Director |
Correspondence Address | Llwyn-Y-Cyll Lixwm Holywell Clwyd CH8 8LY Wales |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Director Name | Christopher Roger Halliwell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(10 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2000) |
Role | Finance Director |
Correspondence Address | 3 Hough Green Chester CH4 8JG Wales |
Director Name | Alan Rodger Christie |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 January 2005) |
Role | Company Director |
Correspondence Address | 6 West Lodge Drive West Kirby CH48 5JZ Wales |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vaughans Lane Great Boughton Chester Cheshire CH3 5XF Wales |
Director Name | Mrs Carol Ann Ritchie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 Hob Hey Lane Culcheth Warrington Cheshire WA3 4NW |
Director Name | Mr Michael Wooderson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 17 Mortimer Court Dalgety Bay Fife KY11 9UQ Scotland |
Director Name | Thomas Woolgrove |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(21 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2006) |
Role | Managing Director |
Correspondence Address | Northwold Woodacre Crescent Bardsey Leeds West Yorkshire LS17 9DQ |
Director Name | Mr Lindsay John Town |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Ferndale Tunbridge Wells Kent TN2 3PB |
Director Name | Mr Peter Malcolm Cottle |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(22 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quorndon House 178 Harvest Fields Way Sutton Coldfield West Midlands B75 5TJ |
Director Name | Mr George Alexander Grant |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(22 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pike House Pike Lane Kingsley Frodsham Cheshire WA6 8EJ |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Rfs (4) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2014 | Final Gazette dissolved following liquidation (1 page) |
12 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2013 | Liquidators statement of receipts and payments to 30 October 2013 (4 pages) |
16 December 2013 | Liquidators' statement of receipts and payments to 30 October 2013 (4 pages) |
16 December 2013 | Liquidators' statement of receipts and payments to 30 October 2013 (4 pages) |
12 December 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 December 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
18 September 2013 | Appointment of a voluntary liquidator (1 page) |
18 September 2013 | Court order insolvency:replacement of liquidator (24 pages) |
18 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 September 2013 | Court order insolvency:replacement of liquidator (24 pages) |
18 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 September 2013 | Appointment of a voluntary liquidator (1 page) |
23 November 2012 | Registered office address changed from Egale House 78 St Albans Road Watford Hertfordshire WD17 1AF on 23 November 2012 (2 pages) |
23 November 2012 | Registered office address changed from Egale House 78 st Albans Road Watford Hertfordshire WD17 1AF on 23 November 2012 (2 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Resolutions
|
21 November 2012 | Appointment of a voluntary liquidator (3 pages) |
21 November 2012 | Appointment of a voluntary liquidator (3 pages) |
21 November 2012 | Declaration of solvency (3 pages) |
21 November 2012 | Declaration of solvency (3 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-03
|
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-03
|
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-03
|
5 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
6 April 2010 | Register inspection address has been changed from 1 Hill House Little New Street London EC4A 3TR (2 pages) |
6 April 2010 | Register inspection address has been changed from 1 Hill House Little New Street London EC4A 3TR (2 pages) |
25 March 2010 | Secretary's details changed for Frederic Schneider on 12 October 2009 (3 pages) |
25 March 2010 | Director's details changed for Stephen Michael Gowler on 12 October 2009 (3 pages) |
25 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Register(s) moved to registered inspection location (2 pages) |
25 March 2010 | Director's details changed for Stephen Michael Gowler on 12 October 2009 (3 pages) |
25 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Secretary's details changed for Frederic Schneider on 12 October 2009 (3 pages) |
25 March 2010 | Register(s) moved to registered inspection location (2 pages) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2010 | Full accounts made up to 30 September 2008 (26 pages) |
12 March 2010 | Annual return made up to 1 February 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 1 February 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Full accounts made up to 30 September 2008 (26 pages) |
12 March 2010 | Full accounts made up to 30 September 2007 (31 pages) |
12 March 2010 | Annual return made up to 1 February 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Full accounts made up to 30 September 2007 (31 pages) |
24 October 2009 | Auditor's resignation (2 pages) |
24 October 2009 | Auditor's resignation (2 pages) |
26 June 2009 | Compulsory strike-off action has been suspended (1 page) |
26 June 2009 | Compulsory strike-off action has been suspended (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2008 | Location of debenture register (1 page) |
6 June 2008 | Location of debenture register (1 page) |
4 June 2008 | Location of register of members (1 page) |
4 June 2008 | Location of register of members (1 page) |
17 April 2008 | Return made up to 01/02/08; full list of members (5 pages) |
17 April 2008 | Return made up to 01/02/08; full list of members (5 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
24 July 2007 | Full accounts made up to 30 September 2006 (29 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (29 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: charterhall house, charterhall drive, chester, cheshire CH88 3AN (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: charterhall house, charterhall drive, chester, cheshire CH88 3AN (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New secretary appointed (2 pages) |
17 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
17 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (3 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (3 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: thistle house, city road, chester, CH88 3AN (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: thistle house, city road, chester, CH88 3AN (1 page) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (16 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (16 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (5 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (5 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
28 October 2005 | New director appointed (3 pages) |
28 October 2005 | New director appointed (3 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
6 May 2005 | Full accounts made up to 30 September 2004 (16 pages) |
6 May 2005 | Full accounts made up to 30 September 2004 (16 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
27 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
27 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
9 February 2004 | New director appointed (3 pages) |
9 February 2004 | New director appointed (3 pages) |
31 July 2003 | Full accounts made up to 30 September 2002 (17 pages) |
31 July 2003 | Full accounts made up to 30 September 2002 (17 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
26 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
26 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
13 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
13 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
1 March 2001 | Return made up to 01/02/01; full list of members (5 pages) |
1 March 2001 | Return made up to 01/02/01; full list of members (5 pages) |
4 September 2000 | Full accounts made up to 30 September 1999 (11 pages) |
4 September 2000 | Full accounts made up to 30 September 1999 (11 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (1 page) |
4 July 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (1 page) |
16 June 2000 | New secretary appointed (1 page) |
16 June 2000 | Secretary resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
10 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
10 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
29 November 1999 | Secretary's particulars changed (1 page) |
29 November 1999 | Secretary's particulars changed (1 page) |
8 August 1999 | Secretary's particulars changed (1 page) |
8 August 1999 | Secretary's particulars changed (1 page) |
16 June 1999 | Auditor's resignation (1 page) |
16 June 1999 | Auditor's resignation (1 page) |
27 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
27 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (15 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (15 pages) |
22 February 1999 | Location of debenture register (1 page) |
22 February 1999 | Location of debenture register (1 page) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | Location of register of members (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: nws house, city road, chester x, CH99 3AN (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: nws house, city road, chester x, CH99 3AN (1 page) |
21 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
21 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members (15 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members (15 pages) |
14 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
14 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
21 February 1997 | Return made up to 01/02/97; full list of members (15 pages) |
21 February 1997 | Return made up to 01/02/97; full list of members (15 pages) |
11 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
11 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
21 February 1996 | Return made up to 01/02/96; full list of members (9 pages) |
21 February 1996 | Return made up to 01/02/96; full list of members (9 pages) |
28 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |
28 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |
14 April 1995 | Company name changed renault financial services (3) l imited\certificate issued on 18/04/95 (3 pages) |
14 April 1995 | Company name changed renault financial services (3) l imited\certificate issued on 18/04/95 (4 pages) |
29 March 1994 | Full accounts made up to 30 September 1993 (10 pages) |
29 March 1994 | Full accounts made up to 30 September 1993 (10 pages) |
18 April 1993 | Full accounts made up to 30 September 1992 (9 pages) |
18 April 1993 | Full accounts made up to 30 September 1992 (9 pages) |
24 April 1992 | Full accounts made up to 30 September 1991 (9 pages) |
24 April 1992 | Full accounts made up to 30 September 1991 (9 pages) |
21 January 1992 | Resolutions
|
21 January 1992 | Resolutions
|
27 September 1985 | Company name changed\certificate issued on 27/09/85 (3 pages) |
27 September 1985 | Company name changed\certificate issued on 27/09/85 (2 pages) |
27 September 1985 | Company name changed\certificate issued on 27/09/85 (2 pages) |
27 September 1985 | Company name changed\certificate issued on 27/09/85 (2 pages) |
19 March 1984 | Incorporation (17 pages) |
19 March 1984 | Incorporation (17 pages) |