Plaistow
Billingshurst
West Sussex
RH14 0NY
Secretary Name | Mr David William Barclay Ware |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sefton Road Sheffield South Yorkshire S10 3TP |
Director Name | Gillian Kim Cotts |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1996(3 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Soft Furnishings |
Correspondence Address | 11 Hindell Close Hawley Estate Farnborough Hampshire GU14 8HL |
Director Name | Veronica Margaret Rose Collis |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Role | Housewife |
Correspondence Address | Pittsgate Loxwood Road Billingshurst West Sussex RH14 0NY |
Director Name | James Edward Cutts |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 31 March 1997) |
Role | Building Contractor |
Correspondence Address | Holly House 1 Kingsbridge Lane Ashburton Devon TQ13 7DX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 June 2001 | Dissolved (1 page) |
---|---|
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
22 May 2000 | Liquidators statement of receipts and payments (5 pages) |
1 November 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: c/o wake smith & company 68 clarkehouse road sheffield S10 2LJ (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
12 December 1997 | Company name changed R.D.C. (london) LTD.\certificate issued on 15/12/97 (2 pages) |
31 July 1997 | Ad 25/04/97--------- £ si 98@1 (2 pages) |
25 July 1997 | Resolutions
|
8 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
8 July 1997 | Director resigned (1 page) |
4 March 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
17 February 1997 | Company name changed the restaurant development compa ny LIMITED\certificate issued on 18/02/97 (2 pages) |
14 February 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
4 July 1995 | Return made up to 16/06/95; full list of members
|
26 April 1995 | Full accounts made up to 30 June 1994 (3 pages) |