Company NameRotel Installations Limited
Company StatusDissolved
Company Number02974396
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)
Previous NameCentreapex Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSteven Hodge
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 26 September 2000)
RoleCompany Director
Correspondence Address25 Ashton Gardens
Romford
Essex
RM6 6RT
Secretary NameTracey Hodge
NationalityBritish
StatusClosed
Appointed29 July 1997(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 26 September 2000)
RoleCompany Director
Correspondence Address25 Ashton Gardens
Romford
Essex
RM6 6RT
Director NameTerence Greenwood
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 February 1995)
RoleCommunications Engineer
Correspondence Address12 Bagleys Spring
Chadwell Heath
Romford
RM14 5LD
Secretary NameRobert Greenwood
NationalityBritish
StatusResigned
Appointed13 October 1994(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 1997)
RoleCompany Director
Correspondence Address272 Padnall Road
Chadwell Heath
Romford
Essex
RM6 5EL
Director NameSharon Duffield
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 1997)
RoleSecretary
Correspondence Address272 Padnall Road
Chadwell Heath
Romford
Essex
RM6 5EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRadiator House Coppen Road
Off Selinas Lane
Dagenham
Essex
RM8 1HJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
26 April 2000Application for striking-off (1 page)
8 March 2000Accounts for a small company made up to 31 October 1999 (3 pages)
21 December 1999Return made up to 06/10/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 31 October 1998 (3 pages)
13 October 1998Return made up to 06/10/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 31 October 1997 (2 pages)
5 December 1997Return made up to 06/10/97; full list of members (6 pages)
5 December 1997Registered office changed on 05/12/97 from: amelyn house ansell road dorking surrey RH4 1UN (1 page)
1 December 1997Accounts for a small company made up to 31 October 1996 (2 pages)
21 October 1996Return made up to 06/10/96; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 31 October 1995 (4 pages)
3 November 1995Return made up to 06/10/95; full list of members (4 pages)