Company NameRabley Homes Limited
Company StatusDissolved
Company Number02060200
CategoryPrivate Limited Company
Incorporation Date1 October 1986(37 years, 7 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Patrick Gilmartin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(4 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 04 October 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address27 The Chine
Grange Park
London
N21 2EA
Director NameMrs Susan Gilmartin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(4 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 04 October 2005)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address27 The Chine
Grange Park
London
N21 2EA
Secretary NameMr Michael Patrick Gilmartin
NationalityBritish
StatusClosed
Appointed14 June 1991(4 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Chine
Grange Park
London
N21 2EA

Location

Registered Address35a High Street
Potters Bar
Hertfordshire
EN6 5AJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£5,964
Cash£2,682
Current Liabilities£718

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
13 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
12 May 2005Application for striking-off (1 page)
5 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
28 June 2004Return made up to 14/06/04; full list of members (7 pages)
17 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
29 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
19 June 2001Return made up to 14/06/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
12 July 2000Return made up to 14/06/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
17 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
26 July 1999Return made up to 14/06/99; full list of members (6 pages)
6 August 1998Accounts for a small company made up to 30 November 1997 (3 pages)
30 June 1998Registered office changed on 30/06/98 from: rex house 354 ballards lane north finchley london N12 0EG (1 page)
30 June 1998Return made up to 14/06/98; no change of members (4 pages)
3 September 1997Full accounts made up to 30 November 1996 (5 pages)
9 July 1997Return made up to 14/06/97; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 30 November 1995 (5 pages)
13 June 1996Return made up to 14/06/96; full list of members (6 pages)
26 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1995Return made up to 14/06/95; no change of members (4 pages)