Company NameRFA Properties Ltd
Company StatusDissolved
Company Number02235604
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAntonio Fasulo
Date of BirthAugust 1948 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed23 November 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleGarage Proprietor
Correspondence AddressThe Chimes
Old North Road Wansford
Peterborough
PE8 6LB
Director NameMr Rinaldo Fasulo
Date of BirthNovember 1953 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed23 November 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressFerry Hill House
Castor
Peterborough
PE5 7BU
Director NameMr Francesco (Frank) Vaira
Date of BirthJune 1950 (Born 73 years ago)
NationalityItalian
StatusCurrent
Appointed23 November 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RolePlumbling And Heating Engineer
Correspondence Address39 Bellmans Road
Whittlesey
Peterborough
PE7 1TY
Secretary NameMrs Lindsey Jane Vaira
NationalityBritish
StatusCurrent
Appointed23 November 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address39 Bellmans Road
Whittlesey
Peterborough
Cambridgeshire
PE7 1TY

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1991 (32 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 November 2000Dissolved (1 page)
2 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
6 July 2000Liquidators statement of receipts and payments (5 pages)
29 December 1999Liquidators statement of receipts and payments (5 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
16 July 1998Liquidators statement of receipts and payments (5 pages)
4 December 1997Liquidators statement of receipts and payments (5 pages)
3 October 1997O/C re. Brought down date (1 page)
3 October 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavebdish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
4 June 1996Liquidators statement of receipts and payments (5 pages)
29 December 1995Liquidators statement of receipts and payments (10 pages)
7 June 1995Liquidators statement of receipts and payments (10 pages)