Company NameRmhc(E) Trading Limited
Company StatusDissolved
Company Number03149708
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameMcDonalds Wpga Championship Of Europe Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameHerbert Lotman
Date of BirthOctober 1933 (Born 90 years ago)
NationalityAmerican
StatusClosed
Appointed23 January 1996(same day as company formation)
RoleCompany Executive
Correspondence Address250 Grays Lane
Haverford
Pennsylvania
19041
Director NameStanley Anthony Fronczkowski
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2002(6 years after company formation)
Appointment Duration6 years (closed 19 February 2008)
RoleVp Int'L Finance
Correspondence Address9 Woodbrook Circle
Wilmington
Delaware 19810
United States
Secretary NameStanley Anthony Fronczkowski
NationalityAmerican
StatusClosed
Appointed31 January 2002(6 years after company formation)
Appointment Duration6 years (closed 19 February 2008)
RoleVp Int'L Finance
Correspondence Address9 Woodbrook Circle
Wilmington
Delaware 19810
United States
Director NameMr John Arthur Glascock Slater
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Hamilton Court
Hamilton Road
Ealing
W5 2EJ
Secretary NameMr John Arthur Glascock Slater
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Hamilton Court
Hamilton Road
Ealing
W5 2EJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11-59 High Road
London
N2 8AW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

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

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
15 August 2007Application for striking-off (1 page)
17 May 2007Return made up to 23/01/07; full list of members (7 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 January 2006Return made up to 23/01/06; full list of members (7 pages)
12 September 2005Full accounts made up to 31 December 2004 (10 pages)
1 March 2005Return made up to 23/01/05; full list of members (7 pages)
10 November 2004Full accounts made up to 31 December 2003 (11 pages)
9 February 2004Return made up to 23/01/04; full list of members (7 pages)
10 September 2003Full accounts made up to 31 December 2002 (16 pages)
13 May 2003Full accounts made up to 31 December 2001 (17 pages)
8 March 2003Return made up to 23/01/03; full list of members (7 pages)
27 November 2002Secretary resigned;director resigned (1 page)
19 November 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Return made up to 23/01/02; full list of members (6 pages)
26 April 2001Full accounts made up to 31 December 2000 (12 pages)
20 February 2001Return made up to 23/01/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 April 2000Company name changed mcdonalds wpga championship of e urope LIMITED\certificate issued on 18/04/00 (2 pages)
22 February 2000Return made up to 23/01/00; full list of members (6 pages)
8 December 1999Registered office changed on 08/12/99 from: royex house aldermanbury london EC2V 7AR (1 page)
29 November 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
5 August 1999Full accounts made up to 30 November 1998 (12 pages)
10 March 1999Return made up to 23/01/99; no change of members (4 pages)
9 July 1998Full accounts made up to 30 November 1997 (12 pages)
5 March 1998Return made up to 23/01/98; no change of members (5 pages)
2 January 1998Full accounts made up to 30 November 1996 (11 pages)
5 February 1997Return made up to 23/01/97; full list of members (6 pages)
8 January 1997Company name changed mcdonald's wpga championship lim ited\certificate issued on 09/01/97 (2 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
5 March 1996Accounting reference date notified as 30/11 (1 page)
23 January 1996Incorporation (16 pages)