Company NameRoundstone Contractors Limited
DirectorsDouglas Richard Medcalf and Pamela Margaret Medcalf
Company StatusDissolved
Company Number02486109
CategoryPrivate Limited Company
Incorporation Date28 March 1990(34 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDouglas Richard Medcalf
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 1991(11 months, 1 week after company formation)
Appointment Duration33 years, 1 month
RoleManaging Director
Correspondence AddressBurnham 2 Albany Crescent
Claygate
Esher
Surrey
KT10 0PF
Director NamePamela Margaret Medcalf
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 1991(11 months, 1 week after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Correspondence Address2 Albany Crescent
Claygate
Esher
Surrey
KT10 0PF
Secretary NamePamela Margaret Medcalf
NationalityIrish
StatusCurrent
Appointed01 March 1991(11 months, 1 week after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address2 Albany Crescent
Claygate
Esher
Surrey
KT10 0PF

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 September 2001Dissolved (1 page)
5 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2001Notice of ceasing to act as a voluntary liquidator (1 page)
22 February 2001Liquidators statement of receipts and payments (5 pages)
29 November 2000Sec of state cert-release of liq (1 page)
20 October 2000O/C - replacement of liquidator (3 pages)
20 October 2000Appointment of a voluntary liquidator (2 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (8 pages)
24 February 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
24 August 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Liquidators statement of receipts and payments (5 pages)
4 September 1997Liquidators statement of receipts and payments (5 pages)
20 February 1997Liquidators statement of receipts and payments (5 pages)
9 February 1996Notice of Constitution of Liquidation Committee (2 pages)
31 January 1996Appointment of a voluntary liquidator (1 page)
31 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 1996Registered office changed on 18/01/96 from: stuart house 55 catharine place london SE1E 6DY (1 page)
11 December 1995Accounts for a small company made up to 30 April 1995 (9 pages)
25 April 1995Return made up to 28/03/95; full list of members (6 pages)