Company NameRymor Electrical Limited
Company StatusDissolved
Company Number02499976
CategoryPrivate Limited Company
Incorporation Date8 May 1990(33 years, 11 months ago)
Dissolution Date15 December 2009 (14 years, 3 months ago)
Previous NameHeating Controls (Ashford) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameSophie Diana Morris
NationalityBritish
StatusClosed
Appointed24 March 1999(8 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 15 December 2009)
RoleCompany Director
Correspondence Address35 Ryecroft Meadow
Mannings Heath
RH13 6JN
Director NameGary Jeffrey Morris
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(11 years, 7 months after company formation)
Appointment Duration8 years (closed 15 December 2009)
RoleEngineer
Correspondence Address35 Ryecroft Meadow
Mannings Heath
RH13 6JN
Director NameGeoffrey William Morris
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 31 May 2007)
RoleElectrical Contractor
Correspondence Address97 Stanley Park Road
Carshalton
Surrey
SM5 3HX
Secretary NameMaureen Rosemarie Morris
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 17 January 1999)
RoleCompany Director
Correspondence Address97 Stanley Park Road
Carshalton
Surrey
SM5 3HX
Director NameMaureen Rosemarie Morris
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 January 1999)
RoleSecretary
Correspondence Address97 Stanley Park Road
Carshalton
Surrey
SM5 3HX
Director NameStuart Clive Morris
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(11 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 July 2002)
RoleElectrician
Correspondence Address87 Winchcombe Road
Carshalton
Surrey
SM5 1RR
Director NameChris Lewis
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address27 Woburn Road
Carshalton
Surrey
SM5 1RT
Director NameAlan Wilkes
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address88 Vancouver Road
Durrington
West Sussex
BN13 2TG

Location

Registered Address73 Park Lane
Croydon
Surrey
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 August 2008Return made up to 08/05/08; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 June 2007Return made up to 08/05/07; full list of members (3 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
2 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
6 June 2006Return made up to 08/05/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
28 June 2005Return made up to 08/05/05; full list of members (3 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 March 2004Company name changed heating controls (ashford) limit ed\certificate issued on 04/03/04 (2 pages)
3 July 2003Return made up to 08/05/03; full list of members (8 pages)
23 December 2002Ad 10/12/02--------- £ si 98@1=98 £ ic 3/101 (2 pages)
5 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 May 2002Registered office changed on 16/05/02 from: 1 dukes passage (off duke street) brighton east sussex BN1 1BS (1 page)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 April 2002Ad 01/12/01--------- £ si 1@1=1 £ ic 2/3 (3 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
6 November 2001Return made up to 08/05/01; full list of members (5 pages)
16 August 2000Return made up to 08/05/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
20 August 1999Return made up to 08/05/99; no change of members (4 pages)
14 June 1999Secretary resigned;director resigned (1 page)
1 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
27 April 1999New secretary appointed (2 pages)
8 July 1998Return made up to 08/05/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
9 October 1997Return made up to 08/05/97; full list of members (6 pages)
1 May 1997Full accounts made up to 30 June 1996 (7 pages)
1 May 1997Auditor's resignation (1 page)
5 July 1996Return made up to 08/05/96; no change of members (4 pages)
11 April 1996Full accounts made up to 30 June 1995 (9 pages)
27 February 1996Return made up to 08/05/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
26 April 1995Return made up to 08/05/93; no change of members
  • 363(287) ‐ Registered office changed on 26/04/95
(6 pages)
21 April 1995Return made up to 08/05/92; no change of members
  • 363(287) ‐ Registered office changed on 21/04/95
(4 pages)