Company NameR.M.W. Contracts Limited
Company StatusDissolved
Company Number02100820
CategoryPrivate Limited Company
Incorporation Date17 February 1987(37 years, 1 month ago)
Dissolution Date12 December 2000 (23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Leonard Joseph Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 12 December 2000)
RoleManaging Director
Correspondence Address6 Evergreen Close
Woolmer Green
Knebworth
Hertfordshire
SG3 6JN
Director NameMr Ronald Stanley Ruddle
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 12 December 2000)
RoleSurfacing Contractor
Correspondence Address15 Baas Hill Close
Broxbourne
Herts
EN10 7EU
Director NameMr Ronald Victor Ruddle
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 12 December 2000)
RoleContracts Manager
Correspondence AddressRowney Bois
High Wych
Sawbridgeworth
Herts
CM21 0HH
Director NameJohn Woolf
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 12 December 2000)
RoleRoad Surfacing Contractor
Correspondence Address112 Pitfold Road
London
SE12 9HY
Secretary NameCharles Edward Bowen
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address85 Cowper Road
Rainham
Essex
RM13 9TT
Director NameWilliam Raymond Mason
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 September 1991)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address59 Ruins Barn Road
Tunstall
Sittingbourne
Kent
ME10 4HS
Director NameMichael John Revell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 September 1991)
RoleExecutive
Correspondence Address57 Willersley Avenue
Sidcup
Kent
DA15 9EJ

Location

Registered AddressRye House
Rye Road
Hoddesdon Herts
EN11 0EG
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1991 (32 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 August 2000First Gazette notice for compulsory strike-off (1 page)
30 March 2000Receiver's abstract of receipts and payments (2 pages)
30 March 2000Receiver's abstract of receipts and payments (3 pages)
30 March 2000Receiver's abstract of receipts and payments (3 pages)
21 March 2000Receiver ceasing to act (1 page)
20 May 1998Receiver's abstract of receipts and payments (2 pages)
9 June 1997Receiver's abstract of receipts and payments (2 pages)
30 May 1996Receiver's abstract of receipts and payments (2 pages)
21 September 1995Receiver's abstract of receipts and payments (4 pages)
20 May 1993Administrative Receiver's report (9 pages)