Company NameRMH Stainless Limited
Company StatusDissolved
Company Number04069811
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 6 months ago)
Dissolution Date9 March 2010 (14 years ago)
Previous NameLegislator 1490 Limited

Business Activity

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

Directors

Director NameJames Edward Digby
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(8 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 09 March 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence Address32 Chaucer Road
Royston
Hertfordshire
SG8 5AP
Director NameMr Barry Andrew King
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(8 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 09 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tekel
6 Pyrford Woods Close Pyrford
Woking
Surrey
GU22 8QN
Secretary NameMr Colin Joseph Fairman
NationalityBritish
StatusClosed
Appointed31 July 2009(8 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 09 March 2010)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address27 Orchard Drive
Edenbridge
Kent
TN8 5ES
Director NameDominic James Pickersgill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleSolicitor
Correspondence Address72 Stafford Street
Norwich
Norfolk
NR2 3BG
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMaureen Pooley
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameAnthony Vladimir Wilson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(3 days after company formation)
Appointment Duration7 years (resigned 06 October 2007)
RoleCompany Director
Correspondence Address1 Miller Close
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN
Director NameMartine Wilson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(3 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address1 Miller Close
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN
Secretary NameMartine Wilson
NationalityBritish
StatusResigned
Appointed15 September 2000(3 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address1 Miller Close
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN

Location

Registered Address1st Floor 25 High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009Application to strike the company off the register (3 pages)
10 November 2009Application to strike the company off the register (3 pages)
30 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 August 2009Appointment terminated director and secretary martine wilson (1 page)
7 August 2009Registered office changed on 07/08/2009 from wilsons PLC windover road huntingdon cambridgeshire PE29 7ED (1 page)
7 August 2009Appointment Terminated Director and Secretary martine wilson (1 page)
7 August 2009Registered office changed on 07/08/2009 from wilsons PLC windover road huntingdon cambridgeshire PE29 7ED (1 page)
6 August 2009Director appointed james edward digby (2 pages)
6 August 2009Secretary appointed colin joseph fairman (2 pages)
6 August 2009Director appointed barry andrew king (3 pages)
6 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
6 August 2009Secretary appointed colin joseph fairman (2 pages)
6 August 2009Director appointed james edward digby (2 pages)
6 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
6 August 2009Director appointed barry andrew king (3 pages)
9 October 2008Return made up to 12/09/08; full list of members (3 pages)
9 October 2008Return made up to 12/09/08; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 September 2008Accounts made up to 31 March 2008 (1 page)
24 June 2008Appointment Terminated Director anthony wilson (1 page)
24 June 2008Appointment terminated director anthony wilson (1 page)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 December 2007Accounts made up to 31 March 2007 (1 page)
16 October 2007Return made up to 12/09/07; no change of members (7 pages)
16 October 2007Return made up to 12/09/07; no change of members (7 pages)
14 December 2006Accounts made up to 31 March 2006 (1 page)
14 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 October 2006Return made up to 12/09/06; full list of members (7 pages)
6 October 2006Return made up to 12/09/06; full list of members (7 pages)
21 November 2005Accounts made up to 31 March 2005 (1 page)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 October 2005Return made up to 12/09/05; full list of members (7 pages)
21 October 2005Return made up to 12/09/05; full list of members (7 pages)
29 November 2004Accounts made up to 31 March 2004 (1 page)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 September 2004Return made up to 12/09/04; full list of members (7 pages)
17 September 2004Return made up to 12/09/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 January 2004Accounts made up to 31 March 2003 (1 page)
19 September 2003Return made up to 12/09/03; full list of members (7 pages)
19 September 2003Return made up to 12/09/03; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 November 2002Accounts made up to 31 March 2002 (1 page)
15 October 2002Return made up to 12/09/02; full list of members (7 pages)
15 October 2002Return made up to 12/09/02; full list of members (7 pages)
1 February 2002Accounts made up to 31 March 2001 (1 page)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
12 October 2001Return made up to 12/09/01; full list of members (6 pages)
12 October 2001Return made up to 12/09/01; full list of members (6 pages)
26 March 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
26 March 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
5 October 2000Company name changed legislator 1490 LIMITED\certificate issued on 29/09/00 (2 pages)
5 October 2000Company name changed legislator 1490 LIMITED\certificate issued on 29/09/00 (2 pages)
28 September 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
28 September 2000New secretary appointed;new director appointed (3 pages)
28 September 2000New director appointed (3 pages)
28 September 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
28 September 2000Secretary resigned;director resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: holland court the close norwich norfolk NR1 4DX (1 page)
28 September 2000New secretary appointed;new director appointed (3 pages)
28 September 2000Director resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: holland court the close norwich norfolk NR1 4DX (1 page)
28 September 2000New director appointed (3 pages)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned;director resigned (1 page)
12 September 2000Incorporation (24 pages)