Watts Lane
Chislehurst
Kent
BR7 5PJ
Director Name | Andrew Luis Wilson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(8 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 11 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alassio 243 Thorpe Hall Avenue Thorpe Bay Southend Essex SS1 3SG |
Secretary Name | Graham Hadden Dean Elliot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2008(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 September 2015) |
Role | Company Director |
Correspondence Address | Oak Lodge 31 Jersey Gardens Wickford Essex SS11 7AG |
Director Name | Mr David Michael Francis Tweeddale-Tye |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2014(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ovington Street London SW3 2JB |
Director Name | Mr Neal Anthony Taylor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 August 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Weybridge Park Weybridge Surrey KT13 8SJ |
Secretary Name | Graham Hadden Dean Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 7 Woden Avenue Stanway Colchester Essex CO3 0QY |
Secretary Name | Timothy Scott White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(8 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | 37 Cornwall Road St Albans Hertfordshire AL1 1SQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
2 at £1 | Rugby Estates PLC 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
11 June 2015 | Return of final meeting in a members' voluntary winding up (21 pages) |
19 May 2014 | Appointment of a voluntary liquidator (1 page) |
19 May 2014 | Registered office address changed from 4 Farm Street Mayfair London W1J 5RD on 19 May 2014 (2 pages) |
19 May 2014 | Resolutions
|
14 May 2014 | Declaration of solvency (3 pages) |
12 February 2014 | Appointment of Mr David Michael Francis Tweeddale-Tye as a director (3 pages) |
2 December 2013 | Current accounting period extended from 31 January 2014 to 31 July 2014 (3 pages) |
28 October 2013 | Full accounts made up to 31 January 2013 (11 pages) |
24 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
1 November 2012 | Secretary's details changed for Graham Hadden Dean Elliot on 8 October 2012 (3 pages) |
1 November 2012 | Secretary's details changed for Graham Hadden Dean Elliot on 8 October 2012 (3 pages) |
28 September 2012 | Full accounts made up to 31 January 2012 (12 pages) |
29 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (14 pages) |
31 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (14 pages) |
11 July 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
17 January 2011 | Full accounts made up to 31 January 2010 (14 pages) |
31 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (14 pages) |
4 November 2009 | Full accounts made up to 31 January 2009 (13 pages) |
28 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
7 January 2009 | Appointment terminated director neal taylor (1 page) |
5 December 2008 | Appointment terminated secretary timothy white (1 page) |
5 December 2008 | Secretary appointed graham hadden dean elliot (2 pages) |
20 October 2008 | Full accounts made up to 31 January 2008 (14 pages) |
19 September 2008 | Auditor's resignation (2 pages) |
1 August 2008 | Return made up to 29/07/08; full list of members (6 pages) |
15 July 2008 | Appointment terminated secretary graham elliott (1 page) |
14 July 2008 | Secretary appointed timothy scott white (2 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (13 pages) |
31 August 2007 | Return made up to 29/07/07; full list of members (6 pages) |
7 December 2006 | Full accounts made up to 31 January 2006 (12 pages) |
14 September 2006 | Return made up to 29/07/06; full list of members (7 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 14 garrick street london WC2E 9SB (1 page) |
29 November 2005 | Full accounts made up to 31 January 2005 (12 pages) |
1 September 2005 | Return made up to 29/07/05; full list of members
|
30 October 2004 | Full accounts made up to 31 January 2004 (12 pages) |
1 September 2004 | Return made up to 29/07/04; full list of members
|
25 November 2003 | Full accounts made up to 31 January 2003 (12 pages) |
21 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
12 November 2002 | Full accounts made up to 31 January 2002 (11 pages) |
28 August 2002 | Return made up to 29/07/02; full list of members
|
30 May 2002 | Accounting reference date extended from 28/01/02 to 31/01/02 (1 page) |
28 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
31 May 2001 | Full accounts made up to 28 January 2001 (10 pages) |
29 August 2000 | Return made up to 29/07/00; full list of members
|
18 May 2000 | Accounting reference date extended from 31/07/00 to 28/01/01 (1 page) |
3 April 2000 | New director appointed (3 pages) |
3 April 2000 | New director appointed (3 pages) |
7 September 1999 | Memorandum and Articles of Association (15 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | New director appointed (3 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 6-8 underwood street london N1 7JQ (1 page) |
27 August 1999 | Company name changed speed 7859 LIMITED\certificate issued on 31/08/99 (2 pages) |
29 July 1999 | Incorporation (21 pages) |