Company NameAdvanced Construction Materials Limited
Company StatusDissolved
Company Number03198141
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 11 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NameGaiagold Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ronald Albert Rice
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed25 July 2006(10 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHays Galleria
1 Hays Lane
London
SE1 2RD
Director NameEdward John Suthon
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(12 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 12 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatco House Filmer Grove
Godalming
Surrey
GU7 3AL
Director NameMr Richard Murray Hill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2009(13 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Galleria
1 Hays Lane
London
SE1 2RD
Director NameMr Reiner Hans Eisenhut
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed08 October 2009(13 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHays Galleria
1 Hays Lane
London
SE1 2RD
Director NameMr Edward Winslow Moore
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2010(13 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 12 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHays Galleria
1 Hays Lane
London
SE1 2RD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameChristopher Rodney James Hill
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(1 month after company formation)
Appointment Duration10 years, 1 month (resigned 25 July 2006)
RoleCompany Director
Correspondence AddressLamberts
Hascombe
Godalming
Surrey
GU8 4JL
Secretary NameChristopher Lawrence Harmsworth
NationalityBritish
StatusResigned
Appointed13 June 1996(1 month after company formation)
Appointment Duration12 years, 1 month (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressKeepers Cottage
Burkham
Alton
Hampshire
GU34 5RR
Director NameChristopher Lawrence Harmsworth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(1 month, 3 weeks after company formation)
Appointment Duration12 years (resigned 01 August 2008)
RoleAccountant
Correspondence AddressKeepers Cottage
Burkham
Alton
Hampshire
GU34 5RR
Director NamePeter Larry Turner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 June 2006)
RoleGeneral Manager
Correspondence Address146a Stonecross Lane
Lowton
Warrington
WA3 1JQ
Director NameDr David Iain Innes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Strothers
Slaley
Hexham
Northumberland
NE47 0AG
Director NamePaul Kelly Tompkins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2006(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2010)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address1560 Barclay Blvd
Westlake
Ohio 44145
United States
Director NameWilliam Charles Whiting
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2006(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2009)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address1224 Ashbury Lane
Libertyville
Illinois 60048
United States
Secretary NamePaul Kelly Tompkins
NationalityAmerican
StatusResigned
Appointed01 August 2008(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1560 Barclay Blvd
Westlake
Ohio 44145
United States
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteflooredgenius.com
Telephone01446 746555
Telephone regionBarry

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Rpow Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
19 March 2018Application to strike the company off the register (3 pages)
26 September 2017Accounts for a dormant company made up to 31 May 2017 (4 pages)
26 September 2017Accounts for a dormant company made up to 31 May 2017 (4 pages)
18 July 2017Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017 (2 pages)
18 July 2017Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017 (2 pages)
2 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
10 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017 (2 pages)
10 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017 (2 pages)
16 January 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
16 January 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
13 October 2016Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
4 November 2015Accounts for a dormant company made up to 31 May 2015 (4 pages)
4 November 2015Accounts for a dormant company made up to 31 May 2015 (4 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
20 November 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
20 November 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
3 June 2014Director's details changed for Edward John Suthon on 14 May 2014 (2 pages)
3 June 2014Director's details changed for Edward John Suthon on 14 May 2014 (2 pages)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
23 November 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
23 November 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
12 June 2012Director's details changed for Mr Ronald Albert Rice on 14 May 2012 (2 pages)
12 June 2012Director's details changed for Edward Winslow Moore on 14 May 2012 (2 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
12 June 2012Director's details changed for Mr Ronald Albert Rice on 14 May 2012 (2 pages)
12 June 2012Director's details changed for Edward Winslow Moore on 14 May 2012 (2 pages)
20 September 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
20 September 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
25 May 2011Director's details changed for Ronald Albert Rice on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Ronald Albert Rice on 25 May 2011 (2 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
13 October 2010Full accounts made up to 31 May 2010 (12 pages)
13 October 2010Full accounts made up to 31 May 2010 (12 pages)
16 June 2010Appointment of Reiner Hans Eisenhut as a director (3 pages)
16 June 2010Appointment of Reiner Hans Eisenhut as a director (3 pages)
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
4 June 2010Termination of appointment of William Whiting as a director (2 pages)
4 June 2010Termination of appointment of David Innes as a director (2 pages)
4 June 2010Termination of appointment of William Whiting as a director (2 pages)
4 June 2010Termination of appointment of David Innes as a director (2 pages)
21 May 2010Appointment of Richard Murray Hill as a director (3 pages)
21 May 2010Appointment of Richard Murray Hill as a director (3 pages)
17 May 2010Termination of appointment of Paul Tompkins as a secretary (2 pages)
17 May 2010Termination of appointment of Paul Tompkins as a director (2 pages)
17 May 2010Termination of appointment of Paul Tompkins as a secretary (2 pages)
17 May 2010Appointment of Edward Winslow Moore as a director (3 pages)
17 May 2010Appointment of Edward Winslow Moore as a director (3 pages)
17 May 2010Termination of appointment of Paul Tompkins as a director (2 pages)
15 December 2009Full accounts made up to 31 May 2009 (13 pages)
15 December 2009Full accounts made up to 31 May 2009 (13 pages)
29 October 2009Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 29 October 2009 (2 pages)
29 October 2009Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 29 October 2009 (2 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
9 February 2009Full accounts made up to 31 May 2008 (14 pages)
9 February 2009Full accounts made up to 31 May 2008 (14 pages)
20 August 2008Appointment terminate, director and secretary christopher lawrence harmsworth logged form (1 page)
20 August 2008Appointment terminate, director and secretary christopher lawrence harmsworth logged form (1 page)
19 August 2008Director appointed edward john suthon (2 pages)
19 August 2008Secretary appointed paul kelly tompkins (2 pages)
19 August 2008Director appointed edward john suthon (2 pages)
19 August 2008Secretary appointed paul kelly tompkins (2 pages)
11 July 2008Return made up to 14/05/08; full list of members (4 pages)
11 July 2008Return made up to 14/05/08; full list of members (4 pages)
22 January 2008Full accounts made up to 31 May 2007 (15 pages)
22 January 2008Full accounts made up to 31 May 2007 (15 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
30 May 2007Return made up to 14/05/07; full list of members (3 pages)
30 May 2007Director resigned (1 page)
30 May 2007Return made up to 14/05/07; full list of members (3 pages)
30 May 2007Director resigned (1 page)
14 May 2007Registered office changed on 14/05/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
14 May 2007Registered office changed on 14/05/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
22 December 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
22 December 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
23 August 2006New director appointed (3 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (3 pages)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
6 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 June 2006Return made up to 14/05/06; full list of members (7 pages)
14 June 2006Return made up to 14/05/06; full list of members (7 pages)
28 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 June 2005Return made up to 14/05/05; full list of members (7 pages)
13 June 2005Return made up to 14/05/05; full list of members (7 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 June 2004Return made up to 14/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2004Return made up to 14/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 May 2003Return made up to 14/05/03; full list of members (7 pages)
29 May 2003Return made up to 14/05/03; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 June 2002Return made up to 14/05/02; full list of members (7 pages)
10 June 2002Return made up to 14/05/02; full list of members (7 pages)
24 May 2001Return made up to 14/05/01; full list of members (6 pages)
24 May 2001Return made up to 14/05/01; full list of members (6 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 October 2000Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
17 October 2000Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
17 May 2000Return made up to 14/05/00; full list of members (8 pages)
17 May 2000Return made up to 14/05/00; full list of members (8 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 June 1999Return made up to 14/05/99; no change of members (4 pages)
3 June 1999Return made up to 14/05/99; no change of members (4 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 November 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
24 November 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
20 June 1997Return made up to 14/05/97; full list of members (6 pages)
20 June 1997Return made up to 14/05/97; full list of members (6 pages)
9 July 1996Company name changed gaiagold LIMITED\certificate issued on 10/07/96 (2 pages)
9 July 1996Company name changed gaiagold LIMITED\certificate issued on 10/07/96 (2 pages)
4 July 1996Ad 17/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Registered office changed on 04/07/96 from: 47/9 green lane northwood middlesex HA6 3AE (1 page)
4 July 1996Ad 17/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Registered office changed on 04/07/96 from: 47/9 green lane northwood middlesex HA6 3AE (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Secretary resigned (1 page)
18 June 1996Secretary resigned (1 page)
14 May 1996Incorporation (16 pages)
14 May 1996Incorporation (16 pages)