Company NameRugby Dormant No 3 Limited
Company StatusDissolved
Company Number02819129
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameThermovitrine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Leslie Collins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(7 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 13 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF
Secretary NameDaphne Margaret Murray
NationalityBritish
StatusClosed
Appointed01 April 2004(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence Address176 High Road
Byfleet
Surrey
KT14 7ED
Director NameMr Andrew Michael Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 13 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakwood Road
Windlesham
Surrey
GU20 6JD
Director NameMr Graham Howard Grant
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 04 June 1997)
RoleCompany Director
Correspondence AddressThe Old Barn
Cusworth
Doncaster
South Yorkshire
DN5 7TR
Director NameMr Richard Martin Fawcett
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood Grange Pontefract Road
Thorpe Audlin
Pontefract
West Yorkshire
WF8 3HJ
Secretary NameMr David Stirland
NationalityBritish
StatusResigned
Appointed05 July 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 29 March 1999)
RoleChartered Accountant
Correspondence Address360 Thorne Road
Doncaster
South Yorkshire
DN2 5AN
Director NameJohn Reginald Holmes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 January 1999)
RoleCompany Director
Correspondence Address8 Parklands
Knowsley Village
Prescot
Merseyside
L34 0JH
Director NameBarry Lax
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 1999)
RoleCompany Director
Correspondence Address17 Riverside Gardens
Auckley
Doncaster
South Yorkshire
DN9 3QE
Director NameMr Melvin Graham Copper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(5 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPipers
Goldsmiths Avenue
Crowborough
East Sussex
TN6 1RH
Director NameStephen Taylor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressVictoria House 8 Newport Road
Woughton On The Green
Milton Keynes
MK6 3BS
Secretary NameMalcolm Stuart Parker
NationalityBritish
StatusResigned
Appointed29 March 1999(5 years, 10 months after company formation)
Appointment Duration4 months (resigned 02 August 1999)
RoleCompany Director
Correspondence Address15 Farm Street
Harbury
Leamington Spa
Warwickshire
CV33 9LR
Director NameGraham Reavley Bowman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(6 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 February 2000)
RoleTax Manager
Correspondence Address26 Woodlea Avenue
Lutterworth
Leicestershire
LE17 4TU
Director NameMr Matthew Edward Currer Topham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(6 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCourtyard House
Chapel En Le Frith
High Peak
Derbyshire
SK23 9UE
Secretary NamePhilip Bernard Griffin Smith
NationalityBritish
StatusResigned
Appointed02 August 1999(6 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address12 Avonmere
Newbold Road
Rugby
Warwickshire
CV21 1EB
Director NameMr Charles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 26 May 2000)
RoleChartered Secretary
Correspondence AddressBrendon
Beenham
Reading
Berkshire
RG7 5NX
Director NameMichael David Hampson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(6 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 2000)
RoleChartered Secretary
Correspondence AddressBryntirion 8 St Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameJohn Anthony Robinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2004)
RoleChartered Accountant
Correspondence Address14 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QF
Secretary NameFrank James Standish
NationalityBritish
StatusResigned
Appointed30 April 2000(6 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameFrank James Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(7 years after company formation)
Appointment Duration1 month (resigned 01 July 2000)
RoleChartered Secretary
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameStephen Bottle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 12 April 2006)
RoleSolicitor
Correspondence Address30 Alban Road
Letchworth
Hertfordshire
SG6 2AT
Secretary NameMr Michael Leslie Collins
NationalityBritish
StatusResigned
Appointed01 July 2000(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2008Liquidators statement of receipts and payments (5 pages)
7 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
18 January 2008Liquidators statement of receipts and payments (5 pages)
25 January 2007Declaration of solvency (3 pages)
4 January 2007Registered office changed on 04/01/07 from: cemex house coldharbour lane thorpe egham surrey TW20 8TD (1 page)
29 December 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 December 2006Appointment of a voluntary liquidator (1 page)
24 May 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 May 2006New director appointed (2 pages)
23 May 2005Return made up to 18/05/05; full list of members (7 pages)
13 April 2005Registered office changed on 13/04/05 from: rmc house coldharbour lane egham surrey TW20 8TD (1 page)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 June 2004Return made up to 18/05/04; full list of members (7 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004Director resigned (1 page)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 June 2003Return made up to 18/05/03; full list of members (7 pages)
24 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 June 2002Return made up to 18/05/02; full list of members (7 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 June 2001Return made up to 18/05/01; full list of members (7 pages)
14 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000New director appointed (2 pages)
13 July 2000Return made up to 18/05/00; full list of members (7 pages)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned;director resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: crown house evreux way rugby warwickshire CV21 2DT (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (6 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: watch house doncaster DN5 9LR (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999New secretary appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
16 June 1999Company name changed thermovitrine LIMITED\certificate issued on 17/06/99 (2 pages)
21 May 1999Return made up to 18/05/99; full list of members (6 pages)
17 May 1999Director resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 June 1998Return made up to 18/05/98; no change of members (4 pages)
16 June 1997New director appointed (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Return made up to 18/05/97; full list of members (6 pages)
9 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
1 February 1997New director appointed (2 pages)
1 February 1997Director resigned (1 page)
30 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
7 June 1996Return made up to 18/05/96; no change of members (4 pages)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1995Full accounts made up to 31 December 1994 (5 pages)
24 May 1995Return made up to 18/05/95; no change of members (4 pages)