Company NameRismore Limited
Company StatusDissolved
Company Number03244217
CategoryPrivate Limited Company
Incorporation Date30 August 1996(27 years, 7 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed31 January 2000(3 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 27 January 2004)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed31 January 2000(3 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 27 January 2004)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameAlexander George Elkies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(5 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed04 September 1996(5 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameIan Dyson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 1999)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG
Director NameColin Waggett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(2 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 1999)
RoleCompany Director
Correspondence Address41 Spring Grove
London
W4 3NH
Director NameBrian Geoffrey Barker
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2000)
RoleChartered Accountant
Correspondence Address7 Magnolia Place
Montpelier Road Ealing
London
W5 2QQ
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
3 September 2003Application for striking-off (1 page)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 May 2001Return made up to 03/05/01; full list of members (2 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
1 June 2000Return made up to 03/05/00; full list of members (5 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (4 pages)
17 January 2000New director appointed (2 pages)
15 October 1999Director resigned (1 page)
20 September 1999Full accounts made up to 31 December 1998 (10 pages)
3 June 1999Director resigned (1 page)
24 May 1999Return made up to 03/05/99; full list of members (6 pages)
29 January 1999Director resigned (1 page)
29 January 1999New director appointed (2 pages)
2 July 1998Full accounts made up to 31 December 1997 (11 pages)
27 May 1998Return made up to 03/05/98; full list of members (7 pages)
27 February 1998Return made up to 30/08/97; full list of members (7 pages)
13 July 1997Return made up to 03/05/97; full list of members (7 pages)
26 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 December 1996Director's particulars changed (1 page)
15 October 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996New director appointed (3 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (3 pages)
15 October 1996Registered office changed on 15/10/96 from: hill house 1 little new street london EC4A 3TR (1 page)
15 October 1996New director appointed (3 pages)
3 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/09/96
(1 page)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1996Incorporation (17 pages)