Company NameResidential Construction Agency Plc
Company StatusDissolved
Company Number02504275
CategoryPublic Limited Company
Incorporation Date22 May 1990(33 years, 11 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameRichard Stephen Walters
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1994(4 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address7 Clyde Road
Brockworth
Gloucester
GL3 4JN
Wales
Director NameMr Jack Andreas Michael
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(10 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestonmead Farm House
Aston Clinton Road
Aylesbury
Buckinghamshire
HP22 5AB
Director NameCharalambos Charalambos
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 1994)
RoleCompany Director
Correspondence Address117 Watford Road
Wembley
Middlesex
HA0 3EZ
Director NameChristanthos Lagos
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 1994)
RoleCompany Director
Correspondence Address64 Oldborough Road
Wembley
Middlesex
HA0 3QE
Director NameMr Demetrios Christou Lagos
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Watford Road
Harrow
Middlesex
HA1 3UA
Secretary NameMr Jack Andreas Michael
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestonmead Farm House
Aston Clinton Road
Aylesbury
Buckinghamshire
HP22 5AB
Secretary NameMaria Susan Sullivan
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ganton Close
Bletchley
Milton Keynes
Buckinghamshire
MK3 7TT

Location

Registered Address24 Church Road
Crystal Palace
London
SE19 2ET
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£158,000
Gross Profit£20,500
Net Worth-£64,536
Current Liabilities£89,036

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
15 November 2001Secretary resigned (1 page)
4 July 2001Return made up to 22/05/01; full list of members (6 pages)
11 June 2001Director resigned (1 page)
9 March 2001Full accounts made up to 31 May 2000 (13 pages)
8 June 2000Return made up to 22/05/00; full list of members (6 pages)
5 December 1999Full accounts made up to 31 May 1999 (13 pages)
13 July 1999Return made up to 22/05/99; no change of members (4 pages)
13 March 1999Full accounts made up to 31 May 1998 (13 pages)
26 June 1998Return made up to 22/05/98; no change of members (4 pages)
24 March 1998Full accounts made up to 31 May 1997 (13 pages)
25 July 1997Return made up to 22/05/97; full list of members (6 pages)
31 January 1997Full accounts made up to 31 May 1996 (13 pages)
12 June 1996Return made up to 22/05/96; no change of members (4 pages)
28 December 1995Full accounts made up to 31 May 1995 (13 pages)
17 July 1995Registered office changed on 17/07/95 from: suite 2 84-88 church road crystal palace london SE19 2EZ (1 page)