Company NameRethinking Construction Limited
Company StatusDissolved
Company Number04014011
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 2000(23 years, 11 months ago)
Dissolution Date3 April 2012 (12 years ago)
Previous NameThe Movement For Innovation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Donald Dudley Ward
NationalityBritish
StatusClosed
Appointed23 March 2007(6 years, 9 months after company formation)
Appointment Duration5 years (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warwick House 21-23 London Road
St. Albans
Hertfordshire
AL1 1PX
Director NameConstructing Excellence Ltd (Corporation)
StatusClosed
Appointed31 December 2009(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 03 April 2012)
Correspondence AddressWarwick House 25 Buckingham Palace Road
London
SW1W 0PP
Director NameRobert Frederick White
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAtelier House
64 Pratt Street
London
NW1 0LF
Director NameMr Alan Thomas Crane
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge French Street
Westerham
Kent
TN16 1PJ
Director NameMr Andrew William Lewis Wolstenholme
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 2002)
RoleGroup Construction Director
Country of ResidenceEngland
Correspondence AddressGibraltar Farm
Firle
Lewes
Sussex
BN8 6NB
Director NameMr Stefanos Stefanou
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2002)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address13 Park Mews
Hatfield
Hertfordshire
AL9 5EP
Director NamePeter William MacDonald Lobban
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbrook Lodge
30 Dobbins Lane
Wendover
Buckinghamshire
HP22 6DH
Director NameShonagh Helen Hay
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2002)
RoleBusiness Development Manager
Correspondence Address40 Friars Street
Bridgnorth
Shropshire
WV16 4BJ
Director NameMr Colin Ewart Harding
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 2002)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address10 Milner Road
Bournemouth
Dorset
BH4 8AD
Director NameDavid Edwin Crewe
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address13 Thanet Street
London
WC1 9QL
Director NameProf David Michael Gann
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2004)
RoleAcademic
Correspondence Address114 Waldegrave Road
Brighton
East Sussex
BN1 6GG
Director NameBrian John Moone
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Northam Close
Lower Earley
Reading
Berkshire
RG6 3AJ
Director NameTimothy John Byles
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Gurney Lane
Colney Lane
Norwich
Norfolk
NR4 7SB
Director NameHugh William Try
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2004)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFavershams Meadow
Mumfords Lane
Gerrards Cross
Bucks
SL9 8TQ
Director NameMr Robert John King
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2004)
RoleArchitect And Consultant
Correspondence Address2 Egerton Moss
Ashley
Altrincham
Cheshire
WA15 0QE
Secretary NameMr Malcolm Stuart Thomson
NationalityBritish
StatusResigned
Appointed31 October 2003(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Linfield Copse
Thakeham
Pulborough
West Sussex
RH20 3EU
Secretary NameLeadenhall Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address1st Floor East Wing Ibex House
42-47 Minories
London
EC3N 1HA

Location

Registered AddressWarwick House
25 Buckingham Palace Road
London
SW1W 0PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
20 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
22 June 2011Annual return made up to 8 June 2011 no member list (3 pages)
22 June 2011Annual return made up to 8 June 2011 no member list (3 pages)
22 June 2011Annual return made up to 8 June 2011 no member list (3 pages)
31 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
31 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
18 August 2010Annual return made up to 8 June 2010 no member list (3 pages)
18 August 2010Appointment of Constructing Excellence Ltd as a director (2 pages)
18 August 2010Annual return made up to 8 June 2010 no member list (3 pages)
18 August 2010Annual return made up to 8 June 2010 no member list (3 pages)
18 August 2010Termination of appointment of Robert White as a director (1 page)
18 August 2010Appointment of Constructing Excellence Ltd as a director (2 pages)
18 August 2010Termination of appointment of Robert White as a director (1 page)
17 June 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
17 June 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
24 June 2009Annual return made up to 08/06/09 (2 pages)
24 June 2009Annual return made up to 08/06/09 (2 pages)
13 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
13 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
7 August 2008Annual return made up to 08/06/08 (2 pages)
7 August 2008Annual return made up to 08/06/08 (2 pages)
6 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
6 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
9 January 2008Annual return made up to 08/06/07 (3 pages)
9 January 2008Annual return made up to 08/06/07 (3 pages)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New secretary appointed (1 page)
19 December 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
19 December 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
23 June 2006Annual return made up to 08/06/06 (2 pages)
23 June 2006Annual return made up to 08/06/06 (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 June 2005Annual return made up to 08/06/05 (2 pages)
13 June 2005Annual return made up to 08/06/05 (2 pages)
24 March 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
24 March 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
21 January 2005Full accounts made up to 31 March 2004 (12 pages)
21 January 2005Full accounts made up to 31 March 2004 (12 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
3 September 2004Annual return made up to 08/06/04 (2 pages)
3 September 2004Annual return made up to 08/06/04 (2 pages)
24 May 2004Registered office changed on 24/05/04 from: 108-110 judd street london WC1H 9PX (1 page)
24 May 2004Registered office changed on 24/05/04 from: 108-110 judd street london WC1H 9PX (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (12 pages)
2 February 2004Full accounts made up to 31 March 2003 (12 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003New director appointed (1 page)
19 November 2003New secretary appointed (1 page)
19 November 2003New director appointed (1 page)
19 November 2003New secretary appointed (1 page)
19 November 2003Secretary resigned (1 page)
16 October 2003Annual return made up to 08/06/03
  • 363(288) ‐ Director resigned
(7 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Annual return made up to 08/06/03 (7 pages)
16 October 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Annual return made up to 08/06/02
  • 363(287) ‐ Registered office changed on 09/07/02
(7 pages)
9 July 2002Annual return made up to 08/06/02 (7 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
27 February 2002Company name changed the movement for innovation limi ted\certificate issued on 27/02/02 (2 pages)
27 February 2002Company name changed the movement for innovation limi ted\certificate issued on 27/02/02 (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
25 July 2001Annual return made up to 08/06/01 (5 pages)
25 July 2001Annual return made up to 08/06/01 (5 pages)
17 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
17 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
8 June 2000Incorporation (21 pages)
8 June 2000Incorporation (21 pages)