Company NameRhineglade Services Limited
Company StatusDissolved
Company Number03805998
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NamePaul Peters
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed24 March 2005(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 24 November 2009)
RoleCompany Director
Correspondence Address3322 Albans
Houston
Texas 77005
United States
Secretary NameMFB Secretaries Limited (Corporation)
StatusClosed
Appointed09 May 2005(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 24 November 2009)
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameEdwin Robert Parks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed28 September 1999(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2005)
RoleManager
Correspondence AddressHorsemans Farm Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Secretary NameJoanna Louise Parks
NationalityBritish
StatusResigned
Appointed28 September 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressHorsemans Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed01 February 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 May 2005)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Location

Registered Address45 Moorfields
London
EC2Y 9AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2009Application for striking-off (1 page)
16 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
19 August 2008Return made up to 13/07/08; full list of members (6 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
25 July 2007Return made up to 13/07/07; no change of members (6 pages)
25 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
4 November 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
19 October 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 2005Registered office changed on 08/12/05 from: 1 norton folgate london E1 6DB (1 page)
31 October 2005Return made up to 13/07/05; full list of members (6 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
27 May 2005Registered office changed on 27/05/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005Resolutions
  • RES13 ‐ Dismiss & appt dir 24/03/05
(1 page)
8 October 2004Return made up to 13/07/04; full list of members (6 pages)
18 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
4 October 2003Return made up to 13/07/03; full list of members (6 pages)
13 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
4 January 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
23 July 2001Return made up to 13/07/01; full list of members (6 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Registered office changed on 02/05/01 from: horsemans farm cottage radford road, rous lench evesham worcestershire WR11 4UL (1 page)
2 May 2001New secretary appointed (2 pages)
13 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
20 July 2000Return made up to 13/07/00; full list of members (6 pages)
22 October 1999Registered office changed on 22/10/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999New secretary appointed (2 pages)
13 July 1999Incorporation (7 pages)