Rainham
Essex
RM13 9QH
Director Name | Mr Robert Stephen Wilkinson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2005(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 28 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Linersh Wood Bramley Guildford Surrey GU5 0EE |
Secretary Name | Claire Carpenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(9 years after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 28 July 2009) |
Role | Company Director |
Correspondence Address | 3 Linton Gore Coxheath Maidstone Kent ME17 4ES |
Director Name | Barry Welch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 35 Rowan Grove Aveley Essex RM15 4SW |
Secretary Name | Mr Wayne Anthony Redgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Abbey Wood Lane Rainham Essex RM13 9QH |
Secretary Name | Tina Redgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 25 Abbey Wood Lane Rainham Essex RM13 9QH |
Director Name | Victor Herbert Thompson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2009) |
Role | Lloyds Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rushley Close Keston Kent BR2 6BZ |
Secretary Name | Mr Michael Edward Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 September 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Felbridge Avenue Crawley West Sussex RH10 7BD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Murray House Murray Road Orpington Kent BR5 3QY |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | Appointment terminated director victor thompson (1 page) |
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2009 | Application for striking-off (1 page) |
15 January 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
29 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
20 October 2008 | Withdrawal of application for striking off (1 page) |
17 September 2008 | Appointment terminated secretary michael head (1 page) |
17 September 2008 | Secretary appointed claire carpenter (2 pages) |
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2008 | Application for striking-off (1 page) |
31 January 2008 | Full accounts made up to 30 April 2006 (13 pages) |
31 January 2008 | Full accounts made up to 30 April 2007 (13 pages) |
2 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
22 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
10 July 2006 | Full accounts made up to 30 April 2005 (11 pages) |
22 February 2006 | Full accounts made up to 30 September 2004 (11 pages) |
27 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
7 February 2005 | Secretary resigned (1 page) |
5 February 2005 | New director appointed (3 pages) |
5 February 2005 | New director appointed (4 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: orbital house, 20 eastern road, romford, RM1 3DP (1 page) |
26 January 2005 | Ad 31/12/04--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
26 January 2005 | Resolutions
|
26 January 2005 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Memorandum and Articles of Association (6 pages) |
26 January 2005 | £ nc 100/250 31/12/04 (1 page) |
19 October 2004 | Return made up to 14/09/04; full list of members (6 pages) |
13 October 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
7 October 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
19 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
26 February 2003 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
31 January 2003 | Return made up to 14/09/02; full list of members
|
13 January 2003 | Registered office changed on 13/01/03 from: suite T4 bates business centre, church road, harold wood, romford, essex RM3 0JF (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 209 station lane, hornchurch, essex RM12 6LL (1 page) |
21 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
18 October 1999 | New director appointed (2 pages) |
11 October 1999 | Ad 15/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 1999 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Incorporation (12 pages) |