London
W1T 4BQ
Director Name | Mr David Arthur Whittleton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2006(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 May 2012) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lansdowne Circus Leamington Spa Warwickshire CV32 4SW |
Secretary Name | Mr Matthew Stuart Tweedie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(15 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 St. Thomas Place Wheathampstead St. Albans Hertfordshire AL4 8BG |
Director Name | Mr Matthew Stuart Tweedie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(17 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 22 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 St. Thomas Place Wheathampstead St. Albans Hertfordshire AL4 8BG |
Director Name | Harry Thompson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rosenau Crescent London SW11 4RY |
Director Name | Mr John Barry McCabe |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 17a Brunswick Drive Harrogate North Yorkshire HG1 2PZ |
Secretary Name | Harry Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rosenau Crescent London SW11 4RY |
Secretary Name | Patricia Mary McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 March 1999) |
Role | Company Director |
Correspondence Address | 17a Brunswick Drive Harrogate North Yorkshire HG1 2PZ |
Director Name | Patricia Mary McCabe |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 March 1999) |
Role | Office Manager |
Correspondence Address | 17a Brunswick Drive Harrogate North Yorkshire HG1 2PZ |
Director Name | Anita Dorothy Wright |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 March 2000) |
Role | Marketing & Research Consultan |
Correspondence Address | Mile End 5 Vicarage Lane Dunchurch Rugby Warwickshire CV22 6QS |
Director Name | Stephen Malcolm Richards |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Livory Draycote Farm Draycote Rugby Warwickshire CV23 9RB |
Director Name | Peter Austin Dempsey |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 January 2001) |
Role | Chartered Engineer |
Correspondence Address | Sykes House Queen Street Halford Shipston On Stour Warwickshire CV36 5BT |
Secretary Name | Stephen Malcolm Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Livory Draycote Farm Draycote Rugby Warwickshire CV23 9RB |
Director Name | Mr Simon Wesley Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bray Pine Altwood Bailey Maidenhead Berkshire SL6 4PQ |
Director Name | Mr Ian Edward Hackett |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Shire, Chalk Road Ifold, Loxwood Billingshurst West Sussex Rh14 Oua |
Secretary Name | Michael John Somers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(14 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Links Cottage Links Road, Bradwell Braintree Essex CM77 8DS |
Director Name | Mr Terence Malcolm Hill |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(16 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2009) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Lancaster Road St Albans Hertfordshire AL1 4EP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 13 Fitzroy Street London W1T 4BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2012 | Application to strike the company off the register (3 pages) |
25 January 2012 | Application to strike the company off the register (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
8 June 2011 | Company name changed rossmore turner lombard LIMITED\certificate issued on 08/06/11
|
8 June 2011 | Company name changed rossmore turner lombard LIMITED\certificate issued on 08/06/11
|
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
3 November 2010 | Resignation of an auditor (1 page) |
3 November 2010 | Resignation of an auditor (1 page) |
4 August 2010 | Director's details changed for Dr Alan James Belfield on 30 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Dr Alan James Belfield on 30 June 2010 (2 pages) |
15 July 2010 | Memorandum and Articles of Association (15 pages) |
15 July 2010 | Memorandum and Articles of Association (15 pages) |
15 June 2010 | Statement of company's objects (2 pages) |
15 June 2010 | Statement of company's objects (2 pages) |
10 June 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
10 June 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
8 May 2009 | Director appointed mr matthew stuart tweedie (1 page) |
8 May 2009 | Director appointed mr matthew stuart tweedie (1 page) |
29 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
3 April 2009 | Appointment Terminated Director terence hill (1 page) |
3 April 2009 | Appointment terminated director terence hill (1 page) |
10 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
10 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
31 July 2008 | Director appointed mr terence malcolm hill (1 page) |
31 July 2008 | Director appointed mr terence malcolm hill (1 page) |
19 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 13 fitzroy street london W1P 6BQ (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 13 fitzroy street london W1P 6BQ (1 page) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Location of register of members (1 page) |
12 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
25 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Secretary resigned;director resigned (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Location of register of members (1 page) |
19 January 2007 | Location of register of members (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned;director resigned (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: cornwall house blythe gate blythe valley park solihull west midlands B90 8AF (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: cornwall house blythe gate blythe valley park solihull west midlands B90 8AF (1 page) |
14 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
14 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
30 May 2006 | Return made up to 03/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 03/04/06; full list of members (7 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
1 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
1 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
23 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
23 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
20 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: rossmore house haseley manor hatton warwickshire CV35 7LU (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: rossmore house haseley manor hatton warwickshire CV35 7LU (1 page) |
11 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
30 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
22 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
22 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
12 August 2002 | Company name changed rdc - turner lombard LIMITED\certificate issued on 12/08/02 (2 pages) |
12 August 2002 | Company name changed rdc - turner lombard LIMITED\certificate issued on 12/08/02 (2 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
29 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 03/04/02; full list of members
|
12 February 2002 | Particulars of mortgage/charge (4 pages) |
12 February 2002 | Particulars of mortgage/charge (4 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
10 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
2 August 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 03/04/00; full list of members (8 pages) |
1 June 2000 | Return made up to 03/04/00; full list of members
|
10 April 2000 | Return made up to 03/04/99; full list of members (9 pages) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Return made up to 03/04/99; full list of members
|
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 April 1999 | Auditor's resignation (1 page) |
22 April 1999 | Auditor's resignation (1 page) |
28 April 1998 | Return made up to 03/04/98; no change of members (7 pages) |
28 April 1998 | Return made up to 03/04/98; no change of members
|
21 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: moreton manor moreton morrell warwick CV35 9AL (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: moreton manor moreton morrell warwick CV35 9AL (1 page) |
26 June 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
26 June 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 20 greenhead road huddersfield west yorkshire HD1 4EN (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 20 greenhead road huddersfield west yorkshire HD1 4EN (1 page) |
16 April 1997 | Return made up to 03/04/97; full list of members
|
16 April 1997 | Return made up to 03/04/97; full list of members (8 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
19 September 1996 | Company name changed turner lombard (engineering) lim ited\certificate issued on 20/09/96 (2 pages) |
19 September 1996 | Company name changed turner lombard (engineering) lim ited\certificate issued on 20/09/96 (2 pages) |
3 September 1996 | Ad 01/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 1996 | Ad 01/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 April 1996 | Return made up to 03/04/96; no change of members (4 pages) |
22 April 1996 | Return made up to 03/04/96; no change of members
|
24 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 March 1995 | Return made up to 03/04/95; no change of members (4 pages) |
22 March 1995 | Return made up to 03/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
5 April 1994 | Return made up to 03/04/94; full list of members
|
5 April 1994 | Return made up to 03/04/94; full list of members (5 pages) |
31 March 1993 | Return made up to 03/04/93; full list of members (6 pages) |
31 March 1993 | Return made up to 03/04/93; full list of members (6 pages) |
3 April 1992 | Incorporation (14 pages) |
3 April 1992 | Incorporation (14 pages) |