Company NameThe Refurbishment Company Limited
DirectorsLesley Young and Paul Michael Young
Company StatusDissolved
Company Number02599922
CategoryPrivate Limited Company
Incorporation Date10 April 1991(33 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLesley Young
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressOld Mumford Farm
Kingsnorth
Ashford
Kent
TN23 3ES
Director NamePaul Michael Young
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressOld Mumford Farm
Kingsnorth
Ashford
Kent
TN23 3ES
Secretary NameLesley Young
NationalityBritish
StatusCurrent
Appointed10 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressOld Mumford Farm
Kingsnorth
Ashford
Kent
TN23 3ES
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address1st Floor National House
60-66 Wardour Street
London
W1 3HP

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 September 2007Dissolved (1 page)
5 June 2007Return of final meeting of creditors (1 page)
7 September 2000Appointment of a liquidator (1 page)
9 April 1996Order of court to wind up (1 page)
26 March 1996Court order notice of winding up (1 page)
5 September 1995Registered office changed on 05/09/95 from: ashford house county square ashford kent TN23 1YB (1 page)
18 April 1995Return made up to 10/04/95; full list of members (6 pages)
25 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
8 February 1994Accounts for a small company made up to 31 March 1993 (6 pages)
31 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
23 July 1992Company name changed restaurant refurbishments limite d\certificate issued on 24/07/92 (2 pages)
25 June 1992Company name changed lemontree contracts LIMITED\certificate issued on 25/06/92 (2 pages)